Company NameMagmed Limited
Company StatusDissolved
Company Number05047256
CategoryPrivate Limited Company
Incorporation Date17 February 2004(20 years, 2 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameBruno Jakob Buchel
Date of BirthDecember 1950 (Born 73 years ago)
NationalitySwiss
StatusClosed
Appointed17 February 2004(same day as company formation)
RoleCEO
Country of ResidenceNew Zealand
Correspondence Address100 Munro Road
Tauranga
3021
New Zealand
Secretary NameGabi Buechel
NationalitySwiss
StatusClosed
Appointed09 August 2005(1 year, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 08 January 2013)
RoleCompany Director
Correspondence Address100 Munro Road
Tuaranga, 3021
New Zealand
Director NameDr Charles Walker Duncan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityScottish
StatusClosed
Appointed14 October 2010(6 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 08 January 2013)
RoleSenior IT Manager
Country of ResidenceScotland
Correspondence Address16 Riverside Road
Wormit
Newport-On-Tay
Fife
DD6 8LS
Scotland
Director NameMr James Dougal Crockett
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(1 year, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 September 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Needham Place
St Stephens Square
Norwich
Norfolk
NR1 3SD
Director NameHelen Demacque Crockett
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 22 September 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Needham Place
St Stephens Square
Norwich
Norfolk
NR1 3SD
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameH S (Nominees) Limited (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence AddressFirst Floor Battle House 1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressSuite 36 14 Conlan Street
London
W10 5AR
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
10 September 2012Application to strike the company off the register (3 pages)
10 September 2012Application to strike the company off the register (3 pages)
9 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 March 2012Annual return made up to 17 February 2012 with a full list of shareholders
Statement of capital on 2012-03-02
  • GBP 1
(5 pages)
2 March 2012Annual return made up to 17 February 2012 with a full list of shareholders
Statement of capital on 2012-03-02
  • GBP 1
(5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
3 March 2011Director's details changed for Dr Charles Walker Duncan on 17 February 2011 (2 pages)
3 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
3 March 2011Director's details changed for Dr Charles Walker Duncan on 17 February 2011 (2 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 October 2010Appointment of Dr Charles Walker Duncan as a director (2 pages)
18 October 2010Appointment of Dr Charles Walker Duncan as a director (2 pages)
14 October 2010Termination of appointment of James Crockett as a director (1 page)
14 October 2010Termination of appointment of Helen Demacque Crockett as a director (1 page)
14 October 2010Termination of appointment of James Crockett as a director (1 page)
14 October 2010Termination of appointment of Helen Demacque Crockett as a director (1 page)
26 March 2010Director's details changed for Bruno Jakob Buchel on 17 February 2010 (2 pages)
26 March 2010Director's details changed for Mr James Dougal Crockett on 17 February 2010 (2 pages)
26 March 2010Director's details changed for Bruno Jakob Buchel on 17 February 2010 (2 pages)
26 March 2010Director's details changed for Helen Demacque Crockett on 17 February 2010 (2 pages)
26 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Mr James Dougal Crockett on 17 February 2010 (2 pages)
26 March 2010Director's details changed for Helen Demacque Crockett on 17 February 2010 (2 pages)
26 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 March 2009Return made up to 17/02/09; full list of members (4 pages)
19 March 2009Return made up to 17/02/09; full list of members (4 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 April 2008Director's Change of Particulars / james crockett / 17/02/2008 / Title was: , now: mr; HouseName/Number was: , now: 13; Street was: 13 ketts court, now: needham place; Area was: needham place, st stephens square, now: st stephens square (2 pages)
8 April 2008Return made up to 17/02/08; full list of members (4 pages)
8 April 2008Return made up to 17/02/08; full list of members (4 pages)
8 April 2008Director's change of particulars / james crockett / 17/02/2008 (2 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 March 2007Director's particulars changed (1 page)
27 March 2007Director's particulars changed (1 page)
20 March 2007Return made up to 17/02/07; full list of members (3 pages)
20 March 2007Return made up to 17/02/07; full list of members (3 pages)
12 March 2007New director appointed (1 page)
12 March 2007New director appointed (1 page)
5 March 2007S-div 01/04/06 (1 page)
5 March 2007S-div 01/04/06 (1 page)
5 March 2007Resolutions
  • RES13 ‐ Subdiv 01/04/06
(2 pages)
5 March 2007Resolutions
  • RES13 ‐ Subdiv 01/04/06
(2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 April 2006Return made up to 17/02/06; full list of members (2 pages)
3 April 2006Return made up to 17/02/06; full list of members (2 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006Secretary resigned (1 page)
20 December 2005New director appointed (1 page)
20 December 2005New director appointed (1 page)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 October 2005New secretary appointed (1 page)
5 October 2005New secretary appointed (1 page)
15 September 2005Registered office changed on 15/09/05 from: a f kabini & co chartered accountants 14 conlan street london W10 5AR (1 page)
15 September 2005Registered office changed on 15/09/05 from: a f kabini & co chartered accountants 14 conlan street london W10 5AR (1 page)
24 August 2005Registered office changed on 24/08/05 from: 21 bedford square london WC1B 3HH (1 page)
24 August 2005Registered office changed on 24/08/05 from: 21 bedford square london WC1B 3HH (1 page)
5 April 2005Return made up to 17/02/05; full list of members (2 pages)
5 April 2005Return made up to 17/02/05; full list of members (2 pages)
22 June 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
22 June 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
25 February 2004New secretary appointed (2 pages)
25 February 2004New secretary appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004New director appointed (2 pages)
17 February 2004Incorporation (17 pages)
17 February 2004Incorporation (17 pages)