Company NameMagnaflush Ltd
Company StatusDissolved
Company Number06849956
CategoryPrivate Limited Company
Incorporation Date17 March 2009(15 years, 1 month ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Payne
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2009(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address1 Gemini Court 42a Throwley Way
Sutton
Surrey
SM1 4AF
Director NameMr Dean Collins
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2016(6 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 03 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Gemini Court 42a Throwley Way
Sutton
Surrey
SM1 4AF
Secretary NameMr James Payne
StatusClosed
Appointed07 March 2016(6 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 03 May 2022)
RoleCompany Director
Correspondence Address1 Gemini Court 42a Throwley Way
Sutton
Surrey
SM1 4AF
Director NameClifford Arnold
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Potters Way
Reigate
RH2 7PF
Secretary NameMr Martin Payne
NationalityBritish
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Westmead Road
Sutton
Surrey
SM1 4HX

Location

Registered Address1 Gemini Court
42a Throwley Way
Sutton
Surrey
SM1 4AF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1James Payne
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2022First Gazette notice for voluntary strike-off (1 page)
4 February 2022Application to strike the company off the register (3 pages)
6 May 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
12 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
18 October 2019Amended accounts for a dormant company made up to 31 March 2019 (3 pages)
2 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 June 2019Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX to 1 Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF on 18 June 2019 (1 page)
21 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
8 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(4 pages)
1 April 2016Appointment of Mr James Payne as a secretary on 7 March 2016 (2 pages)
1 April 2016Appointment of Mr James Payne as a secretary on 7 March 2016 (2 pages)
1 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(4 pages)
1 April 2016Termination of appointment of Martin Payne as a secretary on 7 March 2016 (1 page)
1 April 2016Termination of appointment of Martin Payne as a secretary on 7 March 2016 (1 page)
21 March 2016Appointment of Mr Dean Collins as a director on 7 March 2016 (2 pages)
21 March 2016Appointment of Mr Dean Collins as a director on 7 March 2016 (2 pages)
2 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(3 pages)
28 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(3 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(3 pages)
28 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(3 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
10 April 2012Director's details changed for Mr James Payne on 17 March 2012 (2 pages)
10 April 2012Director's details changed for Mr James Payne on 17 March 2012 (2 pages)
10 April 2012Secretary's details changed for Mr Martin Payne on 17 March 2012 (1 page)
10 April 2012Secretary's details changed for Mr Martin Payne on 17 March 2012 (1 page)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
18 January 2011Termination of appointment of Clifford Arnold as a director (2 pages)
18 January 2011Termination of appointment of Clifford Arnold as a director (2 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Clifford Arnold on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Clifford Arnold on 23 March 2010 (2 pages)
17 March 2009Incorporation (15 pages)
17 March 2009Incorporation (15 pages)