Company NameMagnegas Limited
Company StatusDissolved
Company Number11440438
CategoryPrivate Limited Company
Incorporation Date29 June 2018(5 years, 10 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2411Manufacture of industrial gases
SIC 20110Manufacture of industrial gases

Directors

Director NameScott Mahoney
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed29 June 2018(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address24980 N. 83rd Avenue Unit 100
Peoria
Arizona
85383-436
Director NameMr Tyler Wilson
Date of BirthMarch 1984 (Born 40 years ago)
NationalityAmerican
StatusClosed
Appointed24 June 2019(12 months after company formation)
Appointment Duration2 years, 7 months (closed 01 February 2022)
RoleExecutive Vp/General Counsel
Country of ResidenceUnited States
Correspondence Address24980 N. 83rd Avenue Unit 100
Peoria
Arizona
85383-436
Director NameMr Ermanno Santilli
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2018(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address11885 44th Street N.
Clearwater
Florida
United States
Secretary NameVistra Cosec Limited (Corporation)
StatusResigned
Appointed29 June 2018(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Location

Registered AddressSuite 1, 3rd Floor 11 - 12 St. James's Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

1 February 2022Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2021Termination of appointment of Vistra Cosec Limited as a secretary on 12 November 2021 (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
15 April 2020Notification of Taronis Fuels, Inc as a person with significant control on 25 April 2019 (2 pages)
15 April 2020Cessation of Taronis Technologies, Inc as a person with significant control on 25 April 2019 (1 page)
14 April 2020Director's details changed for Mr Tyler Wilson on 14 April 2020 (2 pages)
14 April 2020Director's details changed for Scott Mahoney on 14 April 2020 (2 pages)
17 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
29 August 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
21 August 2019Cessation of Magnegas Corporation as a person with significant control on 25 April 2019 (1 page)
21 August 2019Notification of Taronis Technologies, Inc as a person with significant control on 25 April 2019 (2 pages)
19 August 2019Termination of appointment of Ermanno Santilli as a director on 23 June 2019 (1 page)
19 August 2019Appointment of Mr Tyler Wilson as a director on 24 June 2019 (2 pages)
5 April 2019Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page)
29 June 2018Incorporation
Statement of capital on 2018-06-29
  • USD 1,000,000
(31 pages)