Company NameMagna Carta Executive Cars Limited
Company StatusDissolved
Company Number04235232
CategoryPrivate Limited Company
Incorporation Date15 June 2001(22 years, 10 months ago)
Dissolution Date6 August 2008 (15 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMark David Leney
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2001(4 weeks after company formation)
Appointment Duration7 years (closed 06 August 2008)
RoleTaxi Driver
Correspondence Address5 Roundway
Egham
Surrey
TW20 8BS
Secretary NameBernard Murphy
NationalityIrish
StatusClosed
Appointed01 March 2006(4 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 06 August 2008)
RoleAccountant
Correspondence Address26 Stanley Road
Ashford
Middlesex
TW15 2LW
Director NameNicholas Roy Charles Limmer
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 07 November 2005)
RoleTaxi Driver
Correspondence Address68 Warren Rise
Frimley
Surrey
GU16 8SW
Secretary NameMark David Leney
NationalityBritish
StatusResigned
Appointed13 July 2001(4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 01 March 2006)
RoleTaxi Driver
Correspondence Address5 Roundway
Egham
Surrey
TW20 8BS
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressMurphy Withey & Co
Abbey House Wellington Way
Brooklands Weybridge
Surrey
KT13 0TT
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
10 January 2007Total exemption small company accounts made up to 31 October 2005 (4 pages)
29 November 2006Total exemption small company accounts made up to 31 October 2004 (4 pages)
8 September 2006Return made up to 15/06/06; full list of members (6 pages)
8 March 2006Director resigned (1 page)
8 March 2006New secretary appointed (2 pages)
8 March 2006Return made up to 15/06/05; full list of members (7 pages)
8 March 2006Registered office changed on 08/03/06 from: 8 mill mead staines middlesex TW18 4NJ (1 page)
8 March 2006Secretary resigned (1 page)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
5 July 2004Return made up to 15/06/04; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
30 June 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
30 October 2001Accounting reference date extended from 30/06/02 to 31/10/02 (1 page)
21 August 2001Registered office changed on 21/08/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
21 August 2001New secretary appointed;new director appointed (2 pages)
21 August 2001Secretary resigned (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001Director resigned (1 page)
15 June 2001Incorporation (12 pages)