Company NameMagnum Civil Engineering Limited
DirectorPhilip Stephen O'Toole
Company StatusDissolved
Company Number03541978
CategoryPrivate Limited Company
Incorporation Date7 April 1998(25 years, 12 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 NamePhilip Stephen O'Toole
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Hazel Road
Stratford
London
E15 1NE
Secretary NameColman Sullivan
NationalityBritish
StatusCurrent
Appointed07 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Hazel Road
Stratford
London
E15 1NE
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

26 October 2004Dissolved (1 page)
29 July 2004Liquidators statement of receipts and payments (5 pages)
26 July 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
22 January 2004Liquidators statement of receipts and payments (5 pages)
24 July 2003Liquidators statement of receipts and payments (5 pages)
22 January 2003Liquidators statement of receipts and payments (5 pages)
2 September 2002Liquidators statement of receipts and payments (5 pages)
24 January 2002Liquidators statement of receipts and payments (5 pages)
27 July 2001Liquidators statement of receipts and payments (5 pages)
13 February 2001Liquidators statement of receipts and payments (5 pages)
24 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
24 January 2000Statement of affairs (5 pages)
24 January 2000Appointment of a voluntary liquidator (1 page)
6 January 2000Registered office changed on 06/01/00 from: 2 hazel road stratford london E15 1NE (1 page)
1 June 1999Return made up to 07/04/99; full list of members (6 pages)
26 February 1999Particulars of mortgage/charge (4 pages)
13 October 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
30 April 1998New secretary appointed (2 pages)
22 April 1998Registered office changed on 22/04/98 from: rm company services LTD second floor, 80 eastern street london EC2A 3JL (1 page)
22 April 1998New director appointed (2 pages)
22 April 1998Director resigned (1 page)
22 April 1998Secretary resigned (1 page)