Company NameMagnum Drive Ltd
Company StatusDissolved
Company Number10613298
CategoryPrivate Limited Company
Incorporation Date10 February 2017(7 years, 2 months ago)
Dissolution Date1 August 2023 (8 months, 4 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Nasir Elahi
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnus House 8 Ashfield Road
Cheadle
Cheshire
SK8 1BB
Director NameMr Ruhul Amin
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Roche House
Beccles Street
London
E14 8HE

Location

Registered AddressMagnus House
8 Ashfield Road
Cheadle
Cheshire
SK8 1BB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

1 August 2023Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2021Compulsory strike-off action has been suspended (1 page)
4 May 2021First Gazette notice for compulsory strike-off (1 page)
1 December 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
1 December 2020Cessation of Ruhul Amin as a person with significant control on 1 November 2020 (1 page)
23 November 2020Accounts for a dormant company made up to 28 February 2018 (5 pages)
23 November 2020Confirmation statement made on 9 February 2018 with no updates (2 pages)
23 November 2020Confirmation statement made on 9 February 2020 with no updates (2 pages)
23 November 2020Confirmation statement made on 9 February 2019 with no updates (2 pages)
23 November 2020Total exemption full accounts made up to 28 February 2019 (12 pages)
23 November 2020Administrative restoration application (3 pages)
24 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
5 February 2018Change of details for Nasir Elahi as a person with significant control on 5 February 2018 (2 pages)
5 February 2018Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom to Magnus House 8 Ashfield Road Cheadle Cheshire SK8 1BB on 5 February 2018 (1 page)
5 February 2018Director's details changed for Mr Nasir Elahi on 5 February 2018 (2 pages)
12 December 2017Termination of appointment of Ruhul Amin as a director on 12 December 2017 (1 page)
12 December 2017Termination of appointment of Ruhul Amin as a director on 12 December 2017 (1 page)
31 August 2017Director's details changed for Nasir Elahi on 30 August 2017 (2 pages)
31 August 2017Director's details changed for Nasir Elahi on 30 August 2017 (2 pages)
10 February 2017Incorporation
Statement of capital on 2017-02-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
10 February 2017Incorporation
Statement of capital on 2017-02-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)