Company NameMagex Holdings Limited
Company StatusDissolved
Company Number03912996
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 3 months ago)
Dissolution Date25 May 2009 (14 years, 11 months ago)
Previous NameAlnery No. 1944 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Finlay Ferguson Williamson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2001(11 months, 4 weeks after company formation)
Appointment Duration8 years, 4 months (closed 25 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Craighall Gardens
Edinburgh
EH6 4RH
Scotland
Director NameDavid Ingwersen
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed14 September 2004(4 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 25 May 2009)
RoleSales
Correspondence Address5464 E Woodridge Dr
Scottsdale
Arizona 85254
United States
Director NameMr Rohinton Minoo Kalifa
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(5 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 25 May 2009)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCoolaroo
Bickley Park Road
Bromley
Kent
BR1 2AT
Secretary NameMs Deborah Susan Esslemont
NationalityBritish
StatusClosed
Appointed13 November 2006(6 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 25 May 2009)
RoleCompany Director
Correspondence AddressThe Granary
Baads Mill
West Calder
West Lothian
EH55 8LG
Scotland
Director NameMr William Kenneth Enderby
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(2 weeks, 3 days after company formation)
Appointment Duration3 months, 1 week (resigned 19 May 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThomas Wood Bank Lane
Hildenborough
Kent
TN11 8NR
Director NameDavid John Hofmann
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(2 weeks, 3 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 March 2000)
RoleBanker
Correspondence Address16 Sheredes Drive
Hoddesdon
Hertfordshire
EN11 8LJ
Secretary NameDavid John Hofmann
NationalityBritish
StatusResigned
Appointed11 February 2000(2 weeks, 3 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 October 2000)
RoleBanker
Correspondence Address16 Sheredes Drive
Hoddesdon
Hertfordshire
EN11 8LJ
Director NameAcib Mba John Hugh Paddick
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 December 2000)
RoleBanker
Correspondence Address43 North Street
Great Wakering
Southend On Sea
Essex
SS3 0EL
Director NameFrederic Stolar
Date of BirthMay 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2000(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 August 2001)
RoleInvestment Manager
Correspondence Address9f Randolph Crescent
London
W9 1DP
Director NamePeter Robert Beverley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 January 2001)
RoleCompany Director
Correspondence Address99 Brook Green
London
W6 7BD
Director NameAdrian Jones
Date of BirthJune 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2000(2 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 July 2003)
RoleBank Official
Correspondence Address20 Prince Edward Mansions
Moscow Road
London
W2 4WA
Director NameSteven L Fingerhood
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2000(3 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 April 2006)
RoleExecutive
Correspondence Address132 Sunnyside Avenue
Mill Valley
94941
California
United States
Director NameNorman Cardie McLuskie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(3 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 January 2001)
RoleBank Official
Correspondence Address98 Ravelston Dykes
Edinburgh
EH12 6HB
Scotland
Director NameWalter Patrick Campbell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2000(6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 April 2001)
RoleChairman & CEO
Correspondence Address25 Lee Avenue PO Box 1851
East Hamton
New York Ny 11937
United States
Secretary NameHuw Alun Phillips
NationalityBritish
StatusResigned
Appointed03 October 2000(8 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address8 Chessfield Park
Amersham
Buckinghamshire
HP6 6RU
Director NameDavid Frances Batista
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2001(12 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 March 2001)
RoleSales
Correspondence Address17333 Sereno Court
Monte Sereno
California
Ca 95030
Director NameMr Ron Kalifa
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 September 2001)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressCoolaroo
Bickley Park Road
Bromley
Kent
BR1 2AT
Director NameAlexander Grous
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed20 August 2001(1 year, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 February 2002)
RolePresident
Correspondence Address284 Belair Road
Torrens Park
South Australia
5062
Foreign
Director NameDr Andrew Alexander Ross
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(1 year, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressAshfield
Snowdenham Links Road
Bramley
Surrey
GU5 0BX
Director NameJoseph Eaton Groves
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 2002(2 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 August 2006)
RoleBusiness Executive
Correspondence Address146 La Goma Street
Mill Valley
California 94491
United States
Director NameMark Gormley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 2002(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 2003)
RoleInvestment
Correspondence Address5 Aubrey Road
London
W8 7JJ
Director NameLester Hochberg
Date of BirthJune 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2003(3 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 April 2006)
RolePrivate Investor
Correspondence Address45 East 89th Street
Apt 21f
New York
Ny10128
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered AddressBaker Tilly Restructuring And
Recovery Llp First Floor 5 Old
Bailey London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£2,240,000
Gross Profit£2,013,000
Net Worth£606,000
Cash£679,000
Current Liabilities£397,000

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

25 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2009Liquidators statement of receipts and payments to 16 February 2009 (6 pages)
25 February 2009Return of final meeting in a members' voluntary winding up (4 pages)
24 February 2009Liquidators statement of receipts and payments to 14 February 2009 (7 pages)
23 September 2008Liquidators statement of receipts and payments to 14 August 2008 (6 pages)
22 August 2007Declaration of solvency (6 pages)
22 August 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
22 August 2007Appointment of a voluntary liquidator (2 pages)
22 August 2007Registered office changed on 22/08/07 from: 4TH floor prince rupert house 64 queen street london EC4R 1AD (1 page)
22 November 2006New secretary appointed (2 pages)
28 September 2006Director resigned (1 page)
28 September 2006Secretary resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
3 May 2006Ad 21/04/06--------- £ si 800000@1=800000 £ ic 3772099/4572099 (2 pages)
3 May 2006Group of companies' accounts made up to 30 June 2005 (21 pages)
3 May 2006Director resigned (1 page)
22 March 2006Return made up to 25/01/06; change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 February 2006Ad 06/12/05--------- £ si 255137@1=255137 £ ic 3516962/3772099 (2 pages)
15 February 2006Statement of affairs (9 pages)
24 January 2006Registered office changed on 24/01/06 from: 4TH floor 32 lombard street london EC3V 9BQ (1 page)
23 January 2006Ad 09/11/05--------- £ si 150725@1=150725 £ ic 3366237/3516962 (2 pages)
25 August 2005New director appointed (2 pages)
9 August 2005Director resigned (1 page)
24 March 2005Group of companies' accounts made up to 30 June 2004 (19 pages)
16 March 2005Return made up to 27/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
3 February 2005Ad 17/02/04--------- £ si 854000@1=854000 £ ic 2512237/3366237 (2 pages)
20 December 2004Ad 10/09/04--------- £ si 762237@1=762237 £ ic 1750000/2512237 (2 pages)
20 December 2004Statement of affairs (33 pages)
8 October 2004New director appointed (2 pages)
28 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
28 September 2004Nc inc already adjusted 10/09/04 (1 page)
27 April 2004Full accounts made up to 30 June 2003 (24 pages)
23 February 2004Return made up to 25/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(14 pages)
10 February 2004Registered office changed on 10/02/04 from: 4TH floor walbrook house 23 walbrook london EC4N 8BN (1 page)
11 November 2003Auditor's resignation (1 page)
11 September 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
15 August 2003Nc inc already adjusted 15/07/03 (1 page)
5 August 2003S-div 21/07/03 (1 page)
5 August 2003Ad 15/07/03--------- £ si 1700000@1=1700000 £ ic 6795233/8495233 (2 pages)
5 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
24 July 2003New director appointed (2 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
1 June 2003Location of register of directors' interests (1 page)
1 June 2003Location of register of members (1 page)
29 April 2003Location of register of directors' interests (1 page)
7 February 2003Return made up to 25/01/03; change of members (9 pages)
4 November 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
29 July 2002Ad 19/06/02--------- £ si [email protected]=165737 £ ic 7254495/7420232 (2 pages)
29 July 2002Statement of affairs (9 pages)
26 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002Director resigned (1 page)
11 February 2002Return made up to 25/01/02; change of members (7 pages)
10 December 2001New director appointed (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001New director appointed (2 pages)
16 November 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
24 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 July 2001Memorandum and Articles of Association (37 pages)
1 June 2001Director resigned (1 page)
14 May 2001Registered office changed on 14/05/01 from: 6TH floor black lion house 45 whitechapel road london E1 1JJ (1 page)
14 May 2001Director resigned (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001Director resigned (1 page)
23 February 2001Ad 19/01/01--------- £ si [email protected] (2 pages)
23 February 2001Return made up to 25/01/01; full list of members (13 pages)
23 February 2001New director appointed (2 pages)
23 February 2001Location of register of members (1 page)
23 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000New secretary appointed (2 pages)
31 May 2000New director appointed (3 pages)
31 May 2000Director resigned (1 page)
26 May 2000Location of register of members (1 page)
10 May 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
16 April 2000Ad 31/03/00--------- £ si [email protected]=625000 £ ic 2500000/3125000 (2 pages)
16 April 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
16 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(40 pages)
16 April 2000Registered office changed on 16/04/00 from: 6TH floor 27 leadenhall stree london EC3A 1DD (1 page)
16 April 2000Ad 31/03/00--------- £ si [email protected]=2343750 £ ic 4843700/7187450 (4 pages)
16 April 2000Ad 31/03/00--------- £ si [email protected]=1718700 £ ic 3125000/4843700 (4 pages)
16 April 2000Director resigned (1 page)
22 March 2000Statement of affairs (3 pages)
22 March 2000Ad 06/03/00--------- £ si [email protected]=2499999 £ ic 1/2500000 (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 March 2000Nc inc already adjusted 29/02/00 (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000Secretary resigned;director resigned (1 page)
21 February 2000New secretary appointed;new director appointed (2 pages)
21 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
21 February 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
21 February 2000Memorandum and Articles of Association (11 pages)
21 February 2000£ nc 100/8962500 11/02/00 (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Registered office changed on 21/02/00 from: 9 cheapside london EC2V 6AB (1 page)
14 February 2000Company name changed alnery no. 1944 LIMITED\certificate issued on 14/02/00 (2 pages)
25 January 2000Incorporation (17 pages)