Company NameThe Magnificent Ones Limited
Company StatusDissolved
Company Number03745756
CategoryPrivate Limited Company
Incorporation Date6 April 1999(25 years ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gilbert Harold Gingell
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1999(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address6a Heathfield Road
Bushey
Hertfordshire
WD23 2LJ
Secretary NameMr Gilbert Harold Gingell
NationalityBritish
StatusClosed
Appointed28 September 1999(5 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 20 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6a Heathfield Road
Bushey
Hertfordshire
WD23 2LJ
Secretary NameRita Ellen Gingell
NationalityBritish
StatusResigned
Appointed06 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address6a Heathfield Road
Bushey
Watford
Hertfordshire
WD2 2LJ
Director NameTimothy Simon Burchett
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(5 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 23 January 2004)
RoleAdvertising Executive
Correspondence Address12 Lord Chancellor Walk
Coombe Hill
Kingston Upon Thames
Surrey
KT2 7HG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address20-23 Greville Street
London
EC1N 8SS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
25 February 2004Application for striking-off (1 page)
2 February 2004Registered office changed on 02/02/04 from: 50 queen anne street london W1G 9HQ (1 page)
29 January 2004Director resigned (1 page)
16 October 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
27 May 2003Return made up to 06/04/03; full list of members (5 pages)
17 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
13 June 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
18 April 2001Return made up to 06/04/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
(6 pages)
14 December 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
15 April 2000Return made up to 06/04/00; full list of members (6 pages)
15 October 1999New director appointed (3 pages)
6 October 1999New secretary appointed (2 pages)
6 October 1999Secretary resigned (1 page)
19 April 1999Director resigned (1 page)
19 April 1999Secretary resigned (1 page)
19 April 1999New director appointed (2 pages)
19 April 1999New secretary appointed (2 pages)
6 April 1999Incorporation (17 pages)