Company NameMagna Publications Limited
Company StatusDissolved
Company Number03596225
CategoryPrivate Limited Company
Incorporation Date10 July 1998(25 years, 9 months ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameMrs Sarah Margaret Henry
NationalityBritish
StatusClosed
Appointed10 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address24 Frewin Road
London
SW18 3LP
Director NameMarie-Pierre Berger
Date of BirthAugust 1961 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed13 July 1998(3 days after company formation)
Appointment Duration6 years, 7 months (closed 15 February 2005)
RoleTeacher
Correspondence Address163b Avenue De Club Hippique
Evian 74500
France
Director NamePaul Charles Henry
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address24 Frewin Road
London
SW18 3LP
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed10 July 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address24 Frewin Road
London
SW18 3LP
RegionLondon
ConstituencyTooting
CountyGreater London
WardWandsworth Common
Built Up AreaGreater London

Financials

Year2014
Turnover£684
Gross Profit£416
Net Worth-£1,269
Cash£704
Current Liabilities£8,788

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 November 2004First Gazette notice for voluntary strike-off (1 page)
22 September 2004Application for striking-off (1 page)
4 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
29 July 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
7 August 2001Return made up to 10/07/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (6 pages)
10 August 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2000Full accounts made up to 31 March 1999 (5 pages)
22 July 1999Return made up to 10/07/99; full list of members (6 pages)
7 August 1998Ad 13/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 August 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
17 July 1998Director resigned (1 page)
17 July 1998New director appointed (2 pages)
16 July 1998New secretary appointed (2 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998New director appointed (2 pages)
16 July 1998Director resigned (1 page)
10 July 1998Incorporation (16 pages)