London
NW2 6ND
Director Name | Jennifer Collier |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 10b Herbert Gardens Willesden NW10 3BU |
Director Name | Edward David Leane |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 December 2005(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 October 2009) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 St Katherines Close Ickleford Hertfordshire SG5 3XS |
Secretary Name | Edward David Leane |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 December 2005(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 June 2007) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 St Katherines Close Ickleford Hertfordshire SG5 3XS |
Secretary Name | Miss Sinead Alexandra Yvonne Leane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Belsize Road Harrow Middlesex HA3 6JJ |
Director Name | Mr Marc Francis Leane |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Manor Road London Colney St Albans Hertfordshire AL2 1PP |
Secretary Name | Mrs Kathleen Theresa Leane |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 September 2009(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2011) |
Role | Secretary |
Correspondence Address | 1 Wentbridge Path Borehamwood Hertfordshire WD6 4ET |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | Rear Of 400 Edgware Road London NW2 6ND |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
98 at £1 | Edward David Leane 98.99% Ordinary |
---|---|
1 at £1 | Sinead Alexandra Leane 1.01% Ordinary |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2012 | Application to strike the company off the register (4 pages) |
1 February 2012 | Application to strike the company off the register (4 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
17 January 2011 | Termination of appointment of Marc Leane as a director (1 page) |
17 January 2011 | Appointment of Mr Mccaul Michael as a director (2 pages) |
17 January 2011 | Appointment of Mr Mccaul Michael as a director (2 pages) |
17 January 2011 | Termination of appointment of Kathleen Leane as a secretary (1 page) |
17 January 2011 | Termination of appointment of Marc Leane as a director (1 page) |
17 January 2011 | Termination of appointment of Kathleen Leane as a secretary (1 page) |
29 December 2010 | Change of name notice (2 pages) |
29 December 2010 | Company name changed william magner LIMITED\certificate issued on 29/12/10
|
29 December 2010 | Change of name notice (2 pages) |
29 December 2010 | Company name changed william magner LIMITED\certificate issued on 29/12/10
|
27 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders Statement of capital on 2010-10-27
|
27 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders Statement of capital on 2010-10-27
|
3 August 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Marc Francis Leane on 1 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Marc Francis Leane on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Marc Francis Leane on 1 October 2009 (2 pages) |
13 October 2009 | Termination of appointment of Sineed Leane as a secretary (2 pages) |
13 October 2009 | Termination of appointment of Edward Leane as a director (2 pages) |
13 October 2009 | Termination of appointment of Edward Leane as a director (2 pages) |
13 October 2009 | Termination of appointment of Sineed Leane as a secretary (2 pages) |
9 October 2009 | Registered office address changed from Willesden International Freight Centre Channel Gate Road Willsden London NW10 6UQ on 9 October 2009 (2 pages) |
9 October 2009 | Registered office address changed from Willesden International Freight Centre Channel Gate Road Willsden London NW10 6UQ on 9 October 2009 (2 pages) |
9 October 2009 | Registered office address changed from Willesden International Freight Centre Channel Gate Road Willsden London NW10 6UQ on 9 October 2009 (2 pages) |
26 September 2009 | Secretary appointed kathleen thresa leane (2 pages) |
26 September 2009 | Director appointed marc francis leane (2 pages) |
26 September 2009 | Registered office changed on 26/09/2009 from 90A walm lane london NW2 4QY (1 page) |
26 September 2009 | Registered office changed on 26/09/2009 from 90A walm lane london NW2 4QY (1 page) |
26 September 2009 | Director appointed marc francis leane (2 pages) |
26 September 2009 | Secretary appointed kathleen thresa leane (2 pages) |
9 September 2009 | Accounts made up to 31 October 2008 (2 pages) |
9 September 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
27 October 2008 | Return made up to 21/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 21/10/08; full list of members (3 pages) |
10 September 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
10 September 2008 | Accounts made up to 31 October 2007 (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 22 belsize road harrow weald harrow middlesex HA3 6JJ (1 page) |
22 November 2007 | Return made up to 21/10/07; full list of members (2 pages) |
22 November 2007 | Return made up to 21/10/07; full list of members (2 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: 22 belsize road harrow weald harrow middlesex HA3 6JJ (1 page) |
17 July 2007 | Amended accounts made up to 31 October 2006 (1 page) |
17 July 2007 | Amended accounts made up to 31 October 2006 (1 page) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Return made up to 21/10/06; full list of members (2 pages) |
4 July 2007 | Return made up to 21/10/06; full list of members (2 pages) |
3 July 2007 | Ad 01/11/06--------- £ si 98@1=98 £ ic 1/99 (1 page) |
3 July 2007 | Ad 01/11/06--------- £ si 98@1=98 £ ic 1/99 (1 page) |
4 June 2007 | Return made up to 21/10/05; full list of members (2 pages) |
4 June 2007 | New secretary appointed (1 page) |
4 June 2007 | Return made up to 21/10/05; full list of members (2 pages) |
4 June 2007 | New secretary appointed (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
25 May 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
25 May 2007 | Accounts made up to 31 October 2006 (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: 10B herbert gardens willesden NW10 3BU (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: 10B herbert gardens willesden NW10 3BU (1 page) |
7 June 2006 | Accounts made up to 31 October 2005 (1 page) |
7 June 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Secretary resigned (1 page) |
4 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2005 | New secretary appointed;new director appointed (2 pages) |
13 December 2005 | New secretary appointed;new director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
1 November 2005 | Registered office changed on 01/11/05 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
21 October 2004 | Incorporation (11 pages) |
21 October 2004 | Incorporation (11 pages) |