London
EC2M 5PD
Secretary Name | Magna Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2011(same day as company formation) |
Correspondence Address | 3 London Wall Buildings London EC2M 5PD |
Registered Address | Bank House 71 Dale Street Milnrow Rochdale OL16 3NJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milnrow and Newhey |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £30,538 |
Cash | £50,002 |
Current Liabilities | £20,111 |
Latest Accounts | 29 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 April |
3 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2020 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
26 April 2019 | Unaudited abridged accounts made up to 29 April 2018 (7 pages) |
28 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
20 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
15 June 2017 | Termination of appointment of Magna Secretaries Limited as a secretary on 1 October 2016 (1 page) |
15 June 2017 | Termination of appointment of Magna Secretaries Limited as a secretary on 1 October 2016 (1 page) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
18 October 2016 | Registered office address changed from 3 London Wall Buildings London EC2M 5PD to Bank House 71 Dale Street Milnrow Rochdale OL16 3NJ on 18 October 2016 (1 page) |
18 October 2016 | Registered office address changed from 3 London Wall Buildings London EC2M 5PD to Bank House 71 Dale Street Milnrow Rochdale OL16 3NJ on 18 October 2016 (1 page) |
3 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
18 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
15 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
9 April 2014 | Director's details changed for Mrs Suzanne Joinson on 9 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mrs Suzanne Joinson on 9 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mrs Suzanne Joinson on 9 April 2014 (2 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
28 May 2013 | Secretary's details changed for Magna Secretaries Limited on 25 March 2013 (2 pages) |
28 May 2013 | Secretary's details changed for Magna Secretaries Limited on 25 March 2013 (2 pages) |
9 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page) |
18 January 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
18 January 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
11 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
12 May 2011 | Cancellation of shares. Statement of capital on 12 May 2011
|
12 May 2011 | Cancellation of shares. Statement of capital on 12 May 2011
|
6 May 2011 | Sub-division of shares on 18 April 2011 (5 pages) |
6 May 2011 | Sub-division of shares on 18 April 2011 (5 pages) |
6 May 2011 | Purchase of own shares. (3 pages) |
6 May 2011 | Purchase of own shares. (3 pages) |
18 April 2011 | Incorporation
|
18 April 2011 | Incorporation
|