Suite 6
London
N1 2XQ
Secretary Name | Magnolia Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 April 2010(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years (closed 26 April 2016) |
Correspondence Address | 3rd Floor 14 Hanover Street London W1S 1YH |
Director Name | Magnolia Consulting Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 March 2012(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 26 April 2016) |
Correspondence Address | 3rd Floor 14 Hanover Street London W1S 1YH |
Director Name | Miss Zoe Templar |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Mr Jonathan Marcus Simon Dixon |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 14 Hanover Street London W1S 1YH |
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0BB |
Registered Address | 3rd Floor 14 Hanover Street London W1S 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Magnolia Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2016 | Application to strike the company off the register (3 pages) |
2 October 2015 | Company name changed commesh LIMITED\certificate issued on 02/10/15
|
29 September 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
28 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
30 March 2015 | Amended total exemption small company accounts made up to 31 August 2012 (3 pages) |
27 March 2015 | Amended total exemption small company accounts made up to 31 August 2012 (3 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
13 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
19 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
15 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
6 March 2012 | Appointment of Magnolia Consulting Limited as a director (2 pages) |
6 March 2012 | Appointment of Mr Michael Anthony Clifford as a director (2 pages) |
6 March 2012 | Termination of appointment of Jonathan Dixon as a director (1 page) |
18 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Amended accounts made up to 31 August 2010 (3 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
20 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB on 30 April 2010 (1 page) |
30 April 2010 | Termination of appointment of Kingsley Secretaries Limited as a secretary (1 page) |
30 April 2010 | Termination of appointment of Zoe Templar as a director (1 page) |
30 April 2010 | Appointment of Magnolia Secretaries Limited as a secretary (2 pages) |
30 April 2010 | Appointment of Mr Jonathan Marcus Simon Dixon as a director (2 pages) |
20 November 2009 | Director's details changed for Miss Zoe Templar on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Miss Zoe Templar on 1 October 2009 (2 pages) |
12 August 2009 | Incorporation (18 pages) |