Company NameMagera Limited
Company StatusDissolved
Company Number03386482
CategoryPrivate Limited Company
Incorporation Date13 June 1997(26 years, 10 months ago)
Dissolution Date1 March 2005 (19 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Trefor David Edwards
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1997(same day as company formation)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence AddressBadley Cottage
Little London Combs
Stowmarket
Suffolk
IP14 2ET
Secretary NameSherrill Anne Edwards
NationalityBritish
StatusClosed
Appointed13 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBadley Cottage Little London
Combs
Stowmarket
Suffolk
IP14 2ET
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 June 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 June 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address105 Baker Street
London
W1U 6NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£76,804
Net Worth£1,956
Cash£49,420
Current Liabilities£57,837

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

1 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2004First Gazette notice for voluntary strike-off (1 page)
7 October 2004Application for striking-off (1 page)
14 November 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
27 June 2003Return made up to 31/05/03; full list of members (6 pages)
18 November 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
26 February 2002Registered office changed on 26/02/02 from: 118 baker street london W1M 1LB (1 page)
10 December 2001Total exemption full accounts made up to 30 June 2001 (2 pages)
3 October 2001Ad 06/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2001Registered office changed on 27/09/01 from: 16A falcon street ipswich suffolk IP1 1SL (1 page)
26 June 2001Return made up to 31/05/01; full list of members (6 pages)
14 May 2001Accounts made up to 30 June 2000 (7 pages)
15 June 2000Return made up to 31/05/00; full list of members (6 pages)
17 March 2000Accounts made up to 30 June 1999 (7 pages)
24 June 1999Return made up to 31/05/99; no change of members (4 pages)
16 April 1999Accounts made up to 30 June 1998 (6 pages)
2 July 1998Return made up to 31/05/98; full list of members (6 pages)
25 June 1998Ad 12/09/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 June 1997New director appointed (2 pages)
20 June 1997New secretary appointed (2 pages)
20 June 1997Registered office changed on 20/06/97 from: the britannia suite.internationa house,82-86 deansgate, manchester M3 2ER (1 page)
20 June 1997Secretary resigned (1 page)
20 June 1997Director resigned (1 page)
13 June 1997Incorporation (10 pages)