Company NameJoseph Alfred Maginnis M0388 Ltd
Company StatusDissolved
Company Number04907952
CategoryPrivate Limited Company
Incorporation Date23 September 2003(20 years, 6 months ago)
Dissolution Date19 May 2015 (8 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Joseph Maginnis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2003(same day as company formation)
RoleProfessional Driver
Country of ResidenceUnited Kingdom
Correspondence Address71 The Street
High Halstow
Rochester
Kent
ME3 8SJ
Director NameMrs Teresa Patricia Maginnis
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed23 September 2003(same day as company formation)
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence Address71 The Street
High Halstow
Rochester
Kent
ME3 8SJ
Secretary NameSwift Secretarial Services Limited (Corporation)
StatusClosed
Appointed23 September 2003(same day as company formation)
Correspondence Address21 Middle Down
Aldenham
Hertfordshire
WD25 8BW

Location

Registered AddressUnit 6 Quebec Wharf
14 Thomas Road
London
E14 7AF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Joseph Alfred Maginnis
50.00%
Ordinary
1 at £1Teresa Patricia Maginnis
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£101

Accounts

Latest Accounts28 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 November

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2015Total exemption small company accounts made up to 28 November 2014 (5 pages)
23 February 2015Previous accounting period extended from 30 September 2014 to 28 November 2014 (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
21 January 2015Application to strike the company off the register (3 pages)
7 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(6 pages)
11 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
10 October 2013Registered office address changed from 1-5 Alfred Street Bow London E3 2BE on 10 October 2013 (1 page)
9 October 2013Annual return made up to 23 September 2013 with a full list of shareholders (6 pages)
30 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
18 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 October 2010Director's details changed for Joseph Maginnis on 21 September 2010 (2 pages)
13 October 2010Director's details changed for Teresa Patricia Maginnis on 21 September 2010 (2 pages)
13 October 2010Secretary's details changed for Swift Secretarial Services Limited on 21 September 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
20 November 2009Secretary's details changed for Swift Secretarial Services Limited on 17 August 2007 (1 page)
23 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 October 2008Amended accounts made up to 30 September 2007 (5 pages)
10 October 2008Return made up to 23/09/08; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
26 September 2007Return made up to 23/09/07; full list of members (2 pages)
14 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 October 2006Return made up to 23/09/06; full list of members (2 pages)
10 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 November 2005Return made up to 23/09/05; full list of members (2 pages)
19 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 October 2004Return made up to 23/09/04; full list of members (7 pages)
23 September 2003Incorporation (17 pages)