Company NameMagna Global Transactions Limited
Company StatusDissolved
Company Number06656613
CategoryPrivate Limited Company
Incorporation Date25 July 2008(15 years, 8 months ago)
Dissolution Date9 November 2010 (13 years, 4 months ago)
Previous NameMagna Global Commodities Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Nadav Barzilay-Korem
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityGerman
StatusClosed
Appointed01 September 2009(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 09 November 2010)
RoleCeo, Business Man
Correspondence Address60 Am Eichenhain
Berlin
Rinicendorf
13465
Secretary NameMr Nadav Barzilay-Korem
NationalityGerman
StatusClosed
Appointed01 September 2009(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 09 November 2010)
RoleCeo, Business Man
Correspondence Address60 Am Eichenhain
Berlin
Rinicendorf
13465
Director NameMrs Patricia Winans
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2008(same day as company formation)
RoleChief Executive Officer
Correspondence Address150 East 44th Street
Unit 25h
New York
10017

Location

Registered Address934 New Providence Warf 1 Fairmont Avenue
London
E14 9PX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
24 October 2009Annual return made up to 25 July 2009 with a full list of shareholders (3 pages)
24 October 2009Annual return made up to 25 July 2009 with a full list of shareholders (3 pages)
7 October 2009Memorandum and Articles of Association (9 pages)
7 October 2009Memorandum and Articles of Association (9 pages)
7 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 September 2009Director and Secretary's Change of Particulars / nadav barzilay-korem / 01/09/2009 / HouseName/Number was: 80, now: 60; Street was: witikonerstasse, now: am eicenhain; Post Town was: zurich, now: berlin; Region was: zuirch, now: reinckendorf; Post Code was: ch-8032, now: 13465; Country was: switzerland, now: germany (1 page)
17 September 2009Director and secretary's change of particulars / nadav barzilay-korem / 01/09/2009 (1 page)
17 September 2009Director and secretary's change of particulars / nadav barzilay-korem / 01/09/2009 (1 page)
17 September 2009Director and Secretary's Change of Particulars / nadav barzilay-korem / 01/09/2009 / Street was: am eicenhain, now: am eichenhain; Region was: reinckendorf, now: rinicendorf; Occupation was: investment fund raiser, now: ceo, business man (1 page)
14 September 2009Director and Secretary's Change of Particulars / nadav barzilay-korem / 11/09/2009 / HouseName/Number was: 150, now: 80; Street was: east 44TH street unit 17G, now: witikonerstasse; Post Town was: new york, now: zurich; Region was: new york 10017, now: zuirch; Post Code was: , now: ch-8032; Country was: usa, now: switzerland; Occupation was: ceo, I (1 page)
14 September 2009Director and secretary's change of particulars / nadav barzilay-korem / 11/09/2009 (1 page)
8 September 2009Director appointed mr. Nadav barzilay-korem (1 page)
8 September 2009Secretary appointed mr. Nadav barzilay-korem (1 page)
8 September 2009Director appointed mr. Nadav barzilay-korem (1 page)
8 September 2009Secretary appointed mr. Nadav barzilay-korem (1 page)
7 September 2009Appointment Terminated Director patricia winans (1 page)
7 September 2009Appointment terminated director patricia winans (1 page)
8 August 2009Registered office changed on 08/08/2009 from tower 42 at the ifc, 25 old broad street, #617 london EC2N1HN england (1 page)
8 August 2009Registered office changed on 08/08/2009 from tower 42 at the ifc, 25 old broad street, #617 london EC2N1HN england (1 page)
7 August 2009Memorandum and Articles of Association (9 pages)
7 August 2009Memorandum and Articles of Association (9 pages)
3 August 2009Company name changed magna global commodities LIMITED\certificate issued on 03/08/09 (2 pages)
3 August 2009Company name changed magna global commodities LIMITED\certificate issued on 03/08/09 (2 pages)
25 July 2008Incorporation (13 pages)
25 July 2008Incorporation (13 pages)