Company NameCarolus Magnus
Company StatusDissolved
Company Number03512592
CategoryPrivate Unlimited Company
Incorporation Date12 February 1998(26 years, 2 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Birrell-Gray
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Winterbourne
Horsham
West Sussex
RH12 5JW
Director NameMr Stephen Heyworth
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Tilsworth Road
Beaconsfield
Buckinghamshire
HP9 1TR
Secretary NamePaula Jane Mason
NationalityBritish
StatusClosed
Appointed12 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillowdene
Semere Green Lane Dickleburgh
Diss
Norfolk
IP21 4NT

Location

Registered AddressWoolgate Exchange
25 Basinghall Street
London
EC2V 5HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£14,362,000
Cash£6,838,000
Current Liabilities£54,000

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
13 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2003Memorandum and Articles of Association (15 pages)
7 January 2003Application for striking-off (1 page)
6 January 2003Resolutions
  • RES13 ‐ Apllying striking off 30/12/02
(3 pages)
7 August 2002Auditor's resignation (1 page)
20 February 2002Return made up to 12/02/02; full list of members (6 pages)
15 November 2001Registered office changed on 15/11/01 from: 51 moorgate london EC2R 6AE (1 page)
9 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2001Memorandum and Articles of Association (15 pages)
3 July 2001Full accounts made up to 28 February 2001 (12 pages)
24 April 2001Memorandum and Articles of Association (15 pages)
24 April 2001Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 March 2001Members' assent for rereg from LTD to UNLTD (1 page)
20 March 2001Re-registration of Memorandum and Articles (15 pages)
20 March 2001Application for reregistration from LTD to UNLTD (2 pages)
20 March 2001Certificate of re-registration from Limited to Unlimited (1 page)
20 March 2001Declaration of assent for reregistration to UNLTD (1 page)
20 March 2001Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
21 February 2001Return made up to 12/02/01; full list of members (6 pages)
17 January 2001Secretary's particulars changed (1 page)
9 May 2000Full accounts made up to 29 February 2000 (14 pages)
25 April 2000Return made up to 12/02/00; full list of members (7 pages)
26 April 1999Full accounts made up to 28 February 1999 (12 pages)
1 March 1999Return made up to 12/02/99; full list of members (7 pages)
10 March 1998Ad 03/03/98--------- wgm si 49999990@1=49999990 wgm ic 10/50000000 (2 pages)
5 March 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
12 February 1998Incorporation (23 pages)