Company NameMagnum Interiors Holdings Limited
Company StatusDissolved
Company Number03946579
CategoryPrivate Limited Company
Incorporation Date13 March 2000(24 years, 1 month ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameSteven Andrew Humphrey
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2000(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressEdgehill
Shoreham Road, Otford
Sevenoaks
Kent
TN14 5RW
Director NamePaul Michael Payne
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Downhall Park Way
Rayleigh
Essex
SS6 9TP
Secretary NameSteven Andrew Humphrey
NationalityBritish
StatusClosed
Appointed13 March 2000(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressEdgehill
Shoreham Road, Otford
Sevenoaks
Kent
TN14 5RW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

175k at £1Christine Humphrey
25.00%
Ordinary
175k at £1Jacqueline Payne
25.00%
Ordinary
175k at £1Paul Michael Payne
25.00%
Ordinary
175k at £1Steven Andrew Humphrey
25.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014Application to strike the company off the register (3 pages)
11 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
14 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 March 2013Annual return made up to 13 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 700,000
(5 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
30 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 March 2010Director's details changed for Steven Andrew Humphrey on 13 March 2010 (2 pages)
17 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Paul Michael Payne on 13 March 2010 (2 pages)
17 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 March 2009Return made up to 13/03/09; full list of members (4 pages)
16 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 March 2008Return made up to 13/03/08; full list of members (4 pages)
14 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 March 2007Return made up to 13/03/07; full list of members (3 pages)
30 May 2006Accounts for a small company made up to 30 September 2005 (6 pages)
30 March 2006Return made up to 13/03/06; full list of members (8 pages)
17 June 2005Accounts for a small company made up to 30 September 2004 (6 pages)
5 April 2005Return made up to 13/03/05; full list of members (8 pages)
5 April 2004Accounts for a small company made up to 30 September 2003 (5 pages)
3 April 2004Return made up to 13/03/04; full list of members (8 pages)
16 May 2003Accounts for a small company made up to 30 September 2002 (5 pages)
11 April 2003Return made up to 13/03/03; full list of members (8 pages)
15 May 2002Accounts for a small company made up to 30 September 2001 (5 pages)
29 March 2002Return made up to 13/03/02; full list of members (7 pages)
15 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
27 March 2001Return made up to 13/03/01; full list of members (6 pages)
11 July 2000Statement of affairs (4 pages)
11 July 2000Ad 05/05/00--------- £ si 699999@1=699999 £ ic 1/700000 (2 pages)
5 June 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Registered office changed on 08/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000New secretary appointed;new director appointed (2 pages)
13 March 2000Incorporation (32 pages)