London
E15 1XH
Director Name | Mr James Fraser Morgan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Role | Accountant |
Country of Residence | France |
Correspondence Address | 450 Chemin Du Laip Roquefort Le Pins Alpes Maritimes 06330 France |
Secretary Name | Patricia Brookwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Shelvers Way Tadworth Surrey KT20 5QF |
Director Name | William Bennett Burton |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 September 2005(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 October 2010) |
Role | Corporate Executive |
Country of Residence | Canada |
Correspondence Address | 1 Carlson Avenue Toronto Ontario M4v 1y3 |
Director Name | Gary Edward German |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 September 2005(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 August 2007) |
Role | Director Advisor |
Correspondence Address | 2 Doncliffe Place Ste 102 Toronto York M4n 2r1 Canada |
Director Name | Stephane Andre Rigny |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 September 2005(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 August 2012) |
Role | Advisor To The Chairman |
Country of Residence | Canada |
Correspondence Address | 1207-319 Merton Street Toronto Ontario M4s1a5 |
Director Name | William Burton |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 August 2012(14 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 22 March 2013) |
Role | Accountant |
Country of Residence | Canada |
Correspondence Address | 820-33 Yonge Street Toronto Ontario M5e 1g4 |
Director Name | Longbo Chen |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 19 August 2012(14 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | People's Republic Of China |
Correspondence Address | C-612 Global Finance & News Center A1 Xuanwumen Wai St. Xicheng District Beijing 100052 |
Director Name | Mr Richey Stairs Morrow |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 October 2015(17 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 24 February 2016) |
Role | Chief Operating Officer |
Country of Residence | Canada |
Correspondence Address | Tower 42 Level 23 25 Old Broad Street London EC2N 1HQ |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | C/O Xiang And Co Burrell House, 44 Broadway London E15 1XH |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1000 at £0.1 | Mag Forestry Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£59,510,763 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2018 | Application to strike the company off the register (3 pages) |
9 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
3 April 2018 | Registered office address changed from C/O C/O, Pillsbury Winthrop Shaw Pittman Llp Tower 42 Level 23 25 Old Broad Street London EC2N 1HQ to C/O Xiang and Co Burrell House, 44 Broadway London E15 1XH on 3 April 2018 (1 page) |
9 January 2018 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
24 August 2017 | Confirmation statement made on 24 March 2017 with updates (12 pages) |
24 August 2017 | Confirmation statement made on 24 March 2017 with updates (12 pages) |
16 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
15 May 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
13 April 2017 | Compulsory strike-off action has been suspended (1 page) |
13 April 2017 | Compulsory strike-off action has been suspended (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2016 | Full accounts made up to 31 March 2015 (22 pages) |
15 November 2016 | Full accounts made up to 31 March 2015 (22 pages) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2016 | Auditor's resignation (2 pages) |
8 April 2016 | Auditor's resignation (2 pages) |
6 April 2016 | Auditor's resignation (2 pages) |
6 April 2016 | Auditor's resignation (2 pages) |
31 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
30 March 2016 | Termination of appointment of Richey Stairs Morrow as a director on 24 February 2016 (1 page) |
30 March 2016 | Appointment of Mr Xiaolei Liang as a director on 23 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of Richey Stairs Morrow as a director on 24 February 2016 (1 page) |
30 March 2016 | Appointment of Mr Xiaolei Liang as a director on 23 March 2016 (2 pages) |
17 December 2015 | Termination of appointment of Longbo Chen as a director on 1 September 2015 (1 page) |
17 December 2015 | Appointment of Mr Richey Stairs Morrow as a director on 28 October 2015 (2 pages) |
17 December 2015 | Termination of appointment of Longbo Chen as a director on 1 September 2015 (1 page) |
17 December 2015 | Appointment of Mr Richey Stairs Morrow as a director on 28 October 2015 (2 pages) |
15 May 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
7 November 2014 | Full accounts made up to 31 March 2014 (16 pages) |
7 November 2014 | Full accounts made up to 31 March 2014 (16 pages) |
2 May 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
30 April 2014 | Director's details changed for Chen Longbo on 30 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Chen Longbo on 30 April 2014 (2 pages) |
23 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
23 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
6 June 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Termination of appointment of William Burton as a director (1 page) |
6 June 2013 | Termination of appointment of William Burton as a director (1 page) |
6 June 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Full accounts made up to 31 March 2012 (15 pages) |
13 March 2013 | Full accounts made up to 31 March 2012 (15 pages) |
23 August 2012 | Appointment of Chen Longbo as a director (2 pages) |
23 August 2012 | Appointment of Chen Longbo as a director (2 pages) |
22 August 2012 | Termination of appointment of Stephane Rigny as a director (1 page) |
22 August 2012 | Appointment of William Burton as a director (2 pages) |
22 August 2012 | Appointment of William Burton as a director (2 pages) |
22 August 2012 | Termination of appointment of Stephane Rigny as a director (1 page) |
17 July 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Director's details changed for Stephane Andre Rigny on 16 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Stephane Andre Rigny on 16 July 2012 (2 pages) |
12 July 2012 | Full accounts made up to 31 March 2011 (16 pages) |
12 July 2012 | Full accounts made up to 31 March 2011 (16 pages) |
19 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Director's details changed for Stephane Andre Rigny on 11 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Stephane Andre Rigny on 11 July 2011 (2 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2010 | Termination of appointment of William Burton as a director (1 page) |
13 December 2010 | Termination of appointment of William Burton as a director (1 page) |
28 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
28 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
8 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for William Bennett Burton on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Stephane Andre Rigny on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Stephane Andre Rigny on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Stephane Andre Rigny on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for William Bennett Burton on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for William Bennett Burton on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
22 June 2009 | Full accounts made up to 31 March 2009 (15 pages) |
22 June 2009 | Full accounts made up to 31 March 2009 (15 pages) |
28 April 2009 | Full accounts made up to 31 March 2008 (15 pages) |
28 April 2009 | Full accounts made up to 31 March 2008 (15 pages) |
28 April 2009 | Full accounts made up to 31 March 2007 (15 pages) |
28 April 2009 | Full accounts made up to 31 March 2007 (15 pages) |
17 March 2009 | Return made up to 02/03/09; full list of members; amend (10 pages) |
17 March 2009 | Return made up to 02/03/09; full list of members; amend (10 pages) |
10 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
9 March 2009 | Director's change of particulars / william burton / 09/03/2009 (1 page) |
9 March 2009 | Director's change of particulars / william burton / 09/03/2009 (1 page) |
9 March 2009 | Director's change of particulars / stephane rigny / 09/03/2009 (1 page) |
9 March 2009 | Director's change of particulars / stephane rigny / 09/03/2009 (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from suite 2 28 claremont road surbiton surrey KT6 4RF (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from suite 2 28 claremont road surbiton surrey KT6 4RF (1 page) |
7 October 2008 | Appointment terminated secretary patricia brookwick (1 page) |
7 October 2008 | Appointment terminated secretary patricia brookwick (1 page) |
28 March 2008 | Return made up to 02/03/08; full list of members (5 pages) |
28 March 2008 | Return made up to 02/03/08; full list of members (5 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
19 July 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
19 July 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
13 June 2007 | Return made up to 02/03/07; full list of members
|
13 June 2007 | Return made up to 02/03/07; full list of members
|
10 May 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
10 May 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
13 April 2006 | Return made up to 02/03/06; full list of members
|
13 April 2006 | Return made up to 02/03/06; full list of members
|
13 February 2006 | New director appointed (1 page) |
13 February 2006 | New director appointed (1 page) |
11 January 2006 | Ad 27/10/05--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
11 January 2006 | Ad 27/10/05--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
14 November 2005 | Resolutions
|
14 November 2005 | Director resigned (2 pages) |
14 November 2005 | S-div 12/10/05 (1 page) |
14 November 2005 | Resolutions
|
14 November 2005 | Director resigned (2 pages) |
14 November 2005 | S-div 12/10/05 (1 page) |
7 November 2005 | New director appointed (3 pages) |
7 November 2005 | New director appointed (3 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
17 May 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
17 May 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
11 March 2005 | Return made up to 02/03/05; full list of members
|
11 March 2005 | Return made up to 02/03/05; full list of members
|
15 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 April 2004 | Return made up to 02/03/04; full list of members
|
2 April 2004 | Return made up to 02/03/04; full list of members
|
27 March 2003 | Return made up to 02/03/03; full list of members (6 pages) |
27 March 2003 | Return made up to 02/03/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
11 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
11 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
25 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
25 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
14 November 2001 | Amended accounts made up to 31 March 1999 (3 pages) |
14 November 2001 | Amended accounts made up to 31 March 1999 (3 pages) |
8 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
8 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
7 February 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
7 February 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
17 May 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
17 May 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
15 April 2000 | Return made up to 02/03/00; full list of members (6 pages) |
15 April 2000 | Return made up to 02/03/00; full list of members (6 pages) |
8 June 1999 | Return made up to 02/03/99; full list of members
|
8 June 1999 | Return made up to 02/03/99; full list of members
|
4 March 1998 | New secretary appointed (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | New secretary appointed (1 page) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
2 March 1998 | Incorporation (15 pages) |
2 March 1998 | Incorporation (15 pages) |