Company NameMagna Invest Ltd
Company StatusDissolved
Company Number05139215
CategoryPrivate Limited Company
Incorporation Date27 May 2004(19 years, 11 months ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)
Previous NamePsychotronics Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMaximilian Veselovskis
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2011(7 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 21 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 St. James Avenue
West Ealing
London
W13 9DJ
Director NameGennady Kuznetsov
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address34 Foxhall Road
Didcot
Oxfordshire
OX11 7AA
Director NameBoris Monosov
Date of BirthOctober 1956 (Born 67 years ago)
NationalityRussian
StatusResigned
Appointed02 January 2007(2 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 2011)
RolePhysician
Correspondence AddressNarvskij Prosoect 25 App 7
St Petersburg
Russia
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address28 St. James Avenue
West Ealing
London
W13 9DJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
30 September 2013Application to strike the company off the register (3 pages)
30 September 2013Application to strike the company off the register (3 pages)
14 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 5,100
(3 pages)
14 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 5,100
(3 pages)
14 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 5,100
(3 pages)
21 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
21 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
24 August 2012Termination of appointment of Online Corporate Secretaries Limited as a secretary (2 pages)
24 August 2012Termination of appointment of Online Corporate Secretaries Limited as a secretary on 17 August 2012 (2 pages)
8 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
23 December 2011Director's details changed for Maximilian Veselovskis on 23 December 2011 (2 pages)
23 December 2011Termination of appointment of Gennady Kuznetsov as a director on 9 December 2011 (1 page)
23 December 2011Termination of appointment of Gennady Kuznetsov as a director (1 page)
23 December 2011Director's details changed for Maximilian Veselovskis on 23 December 2011 (2 pages)
7 December 2011Termination of appointment of Boris Monosov as a director on 30 November 2011 (1 page)
7 December 2011Termination of appointment of Boris Monosov as a director (1 page)
7 December 2011Company name changed psychotronics LTD\certificate issued on 07/12/11
  • RES15 ‐ Change company name resolution on 2011-12-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 December 2011Appointment of Maximilian Veselovskis as a director on 30 November 2011 (2 pages)
7 December 2011Registered office address changed from 34 Foxhall Road Didcot Oxfordshire OX11 7AA on 7 December 2011 (1 page)
7 December 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-12-06
(3 pages)
7 December 2011Registered office address changed from 34 Foxhall Road Didcot Oxfordshire OX11 7AA on 7 December 2011 (1 page)
7 December 2011Registered office address changed from 34 Foxhall Road Didcot Oxfordshire OX11 7AA on 7 December 2011 (1 page)
7 December 2011Appointment of Maximilian Veselovskis as a director (2 pages)
30 November 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
30 November 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
2 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
28 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
28 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
27 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
26 October 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
26 October 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
18 June 2009Return made up to 27/05/09; full list of members (3 pages)
18 June 2009Return made up to 27/05/09; full list of members (3 pages)
12 August 2008Capitals not rolled up (2 pages)
12 August 2008Capitals not rolled up (2 pages)
12 August 2008Capitals not rolled up (2 pages)
12 August 2008Capitals not rolled up (2 pages)
8 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 July 2008Return made up to 27/05/08; full list of members (3 pages)
24 July 2008Return made up to 27/05/08; full list of members (3 pages)
12 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
12 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
25 October 2007Ad 12/10/07--------- £ si 700@1=700 £ ic 3300/4000 (2 pages)
25 October 2007Ad 12/10/07--------- £ si 700@1=700 £ ic 3300/4000 (2 pages)
26 June 2007Ad 12/06/07--------- £ si 600@1=600 £ ic 2700/3300 (2 pages)
26 June 2007Ad 12/06/07--------- £ si 600@1=600 £ ic 2700/3300 (2 pages)
21 June 2007Return made up to 27/05/07; full list of members (2 pages)
21 June 2007Return made up to 27/05/07; full list of members (2 pages)
12 April 2007Nc inc already adjusted 06/03/07 (2 pages)
12 April 2007Nc inc already adjusted 06/03/07 (2 pages)
12 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
18 January 2007Ad 29/11/06-29/11/06 £ si [email protected]=600 £ ic 2100/2700 (1 page)
18 January 2007New director appointed (1 page)
18 January 2007Ad 29/11/06-29/11/06 £ si [email protected]=600 £ ic 2100/2700 (1 page)
18 January 2007New director appointed (1 page)
3 November 2006Ad 10/08/05--------- £ si 700@1 (3 pages)
3 November 2006Ad 10/08/05--------- £ si 700@1 (3 pages)
3 November 2006Ad 10/08/05--------- £ si 200@1 (3 pages)
3 November 2006Ad 10/08/05--------- £ si 200@1 (3 pages)
3 November 2006Ad 10/08/05--------- £ si 700@1 (3 pages)
3 November 2006Ad 10/08/05--------- £ si 700@1 (3 pages)
15 June 2006Return made up to 27/05/06; full list of members (3 pages)
15 June 2006Return made up to 27/05/06; full list of members (3 pages)
12 May 2006Accounts made up to 31 May 2005 (1 page)
12 May 2006Accounts made up to 31 May 2005 (1 page)
13 September 2005Ad 10/08/05--------- £ si 200@1=200 £ ic 1900/2100 (2 pages)
13 September 2005Ad 10/08/05--------- £ si 200@1=200 £ ic 1900/2100 (2 pages)
31 August 2005Ad 10/08/05--------- £ si 700@1=700 £ ic 1200/1900 (2 pages)
31 August 2005Ad 10/08/05--------- £ si 700@1=700 £ ic 1200/1900 (2 pages)
31 August 2005Ad 10/08/05--------- £ si 700@1=700 £ ic 500/1200 (2 pages)
31 August 2005Ad 10/08/05--------- £ si 700@1=700 £ ic 500/1200 (2 pages)
23 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2005£ nc 1000/3000 04/07/05 (1 page)
23 July 2005£ nc 1000/3000 04/07/05 (1 page)
15 July 2005Ad 06/04/05--------- £ si 400@1 (2 pages)
15 July 2005Ad 06/04/05--------- £ si 400@1 (2 pages)
30 June 2005Return made up to 27/05/05; full list of members (5 pages)
30 June 2005Return made up to 27/05/05; full list of members (5 pages)
11 May 2005Ad 06/04/05--------- £ si 400@1=400 £ ic 100/500 (2 pages)
11 May 2005Ad 06/04/05--------- £ si 400@1=400 £ ic 100/500 (2 pages)
27 May 2004Incorporation (12 pages)
27 May 2004Incorporation (12 pages)