EURO-MAGNETIC PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

EURO-MAGNETIC PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01513597

Incorporation date

21/08/1980

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

5 Old Bailey, London EC4M 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1986)
dot icon15/01/2011
Final Gazette dissolved following liquidation
dot icon15/10/2010
Return of final meeting in a members' voluntary winding up
dot icon16/03/2010
Registered office address changed from The School House 50 Brook Green London W6 7RR on 2010-03-16
dot icon16/03/2010
Declaration of solvency
dot icon16/03/2010
Appointment of a voluntary liquidator
dot icon16/03/2010
Resolutions
dot icon08/02/2010
Director's details changed for Jonathan Mark Cohen on 2010-01-31
dot icon08/02/2010
Secretary's details changed for Caroline Ann Drake on 2010-01-31
dot icon27/11/2009
Termination of appointment of Jane Phillips as a director
dot icon27/11/2009
Termination of appointment of Gordon Mccallum as a director
dot icon27/11/2009
Appointment of Jonathan Mark Cohen as a director
dot icon04/06/2009
Accounts made up to 2009-03-31
dot icon20/05/2009
Return made up to 01/05/09; full list of members
dot icon23/10/2008
Director's Change of Particulars / gordon mccallum / 18/08/2008 / HouseName/Number was: , now: the school house; Street was: 120 campden hill road, now: 50 brook green; Area was: , now: hammersmith; Post Code was: W8 7AR, now: W6 7RR; Country was: , now: united kingdom
dot icon23/10/2008
Director's Change of Particulars / barry gerrard / 18/08/2008 / HouseName/Number was: 120, now: the school house; Street was: campden hill road, now: 50 brook green; Area was: , now: hammersmith; Post Code was: W8 7AR, now: W6 7RR; Country was: , now: united kingdom
dot icon18/08/2008
Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR
dot icon02/07/2008
Return made up to 01/05/08; full list of members
dot icon24/06/2008
Director's Change of Particulars / barry gerrard / 04/06/2008 / HouseName/Number was: , now: 120; Street was: 17 mowbray close, now: campden hill road; Post Town was: bromham, now: london; Region was: bedfordshire, now: ; Post Code was: MK43 8LF, now: W8 7AR; Secure Officer was: false, now: true
dot icon03/06/2008
Accounts made up to 2008-03-31
dot icon27/11/2007
Accounts made up to 2007-03-31
dot icon30/07/2007
Director resigned
dot icon24/07/2007
New director appointed
dot icon06/07/2007
New secretary appointed
dot icon06/07/2007
Secretary resigned
dot icon07/06/2007
Director's particulars changed
dot icon01/05/2007
Return made up to 01/05/07; full list of members
dot icon23/03/2007
Secretary resigned
dot icon23/03/2007
New secretary appointed
dot icon11/12/2006
Accounts made up to 2006-03-31
dot icon28/09/2006
New director appointed
dot icon14/09/2006
New secretary appointed
dot icon12/09/2006
Secretary resigned
dot icon22/05/2006
Return made up to 01/05/06; full list of members
dot icon28/10/2005
Accounts made up to 2005-03-31
dot icon20/09/2005
Director's particulars changed
dot icon10/08/2005
Return made up to 01/08/05; full list of members
dot icon04/08/2005
Director's particulars changed
dot icon24/01/2005
Director's particulars changed
dot icon25/11/2004
Accounts made up to 2004-03-31
dot icon09/08/2004
Return made up to 01/08/04; full list of members
dot icon06/08/2004
Director's particulars changed
dot icon20/07/2004
Resolutions
dot icon12/01/2004
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon04/09/2003
Return made up to 01/08/03; full list of members
dot icon26/06/2003
Accounts made up to 2003-01-31
dot icon08/04/2003
Return made up to 31/03/03; full list of members
dot icon26/11/2002
Accounts made up to 2002-01-31
dot icon18/11/2002
New director appointed
dot icon14/11/2002
Director resigned
dot icon11/04/2002
Return made up to 31/03/02; full list of members
dot icon04/12/2001
Full accounts made up to 2001-01-31
dot icon01/11/2001
Director resigned
dot icon18/05/2001
New director appointed
dot icon16/05/2001
New director appointed
dot icon15/05/2001
Director resigned
dot icon23/04/2001
Return made up to 31/03/01; full list of members
dot icon23/04/2001
Secretary's particulars changed;director's particulars changed
dot icon30/03/2001
Full accounts made up to 2000-01-31
dot icon04/04/2000
Return made up to 31/03/00; full list of members
dot icon16/03/2000
New director appointed
dot icon15/03/2000
New secretary appointed
dot icon15/03/2000
Secretary resigned
dot icon15/03/2000
Director resigned
dot icon05/10/1999
Resolutions
dot icon01/10/1999
Full accounts made up to 1999-01-31
dot icon09/04/1999
Return made up to 31/03/99; full list of members
dot icon11/01/1999
Return made up to 31/12/98; full list of members
dot icon17/12/1998
Declaration of satisfaction of mortgage/charge
dot icon16/12/1998
Declaration of satisfaction of mortgage/charge
dot icon02/12/1998
Full accounts made up to 1998-01-31
dot icon25/11/1998
New director appointed
dot icon25/11/1998
Director resigned
dot icon24/03/1998
Director's particulars changed
dot icon12/01/1998
Return made up to 31/12/97; full list of members
dot icon06/01/1998
New director appointed
dot icon22/12/1997
Director resigned
dot icon21/10/1997
Full accounts made up to 1997-01-31
dot icon08/01/1997
Return made up to 31/12/96; full list of members
dot icon26/11/1996
Full accounts made up to 1996-01-31
dot icon02/07/1996
Full accounts made up to 1995-01-31
dot icon05/01/1996
Return made up to 31/12/95; full list of members
dot icon24/11/1995
Delivery ext'd 3 mth 31/01/95
dot icon05/09/1995
Secretary resigned;new secretary appointed
dot icon21/04/1995
Director resigned
dot icon29/01/1995
Secretary's particulars changed
dot icon10/01/1995
Return made up to 31/12/94; full list of members
dot icon02/12/1994
Full accounts made up to 1994-01-31
dot icon12/05/1994
Accounting reference date extended from 31/10 to 31/01
dot icon03/02/1994
Secretary resigned;new secretary appointed
dot icon13/01/1994
Return made up to 31/12/93; full list of members
dot icon05/09/1993
Full accounts made up to 1992-10-31
dot icon22/04/1993
Resolutions
dot icon22/04/1993
Resolutions
dot icon22/04/1993
Resolutions
dot icon10/01/1993
Return made up to 31/12/92; full list of members
dot icon06/01/1993
Director resigned
dot icon23/12/1992
Resolutions
dot icon23/12/1992
Resolutions
dot icon23/12/1992
Resolutions
dot icon09/11/1992
Particulars of contract relating to shares
dot icon09/11/1992
Ad 30/10/92--------- £ si [email protected]=6230000 £ ic 574000/6804000
dot icon09/11/1992
Resolutions
dot icon09/11/1992
Resolutions
dot icon09/11/1992
£ nc 1000000/7230000 30/10/92
dot icon08/11/1992
Accounting reference date shortened from 31/12 to 31/10
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon09/07/1992
Full accounts made up to 1990-12-31
dot icon09/07/1992
Full accounts made up to 1989-12-31
dot icon01/02/1992
Secretary resigned;new secretary appointed
dot icon15/01/1992
Return made up to 31/12/91; full list of members
dot icon05/07/1991
Declaration of satisfaction of mortgage/charge
dot icon05/07/1991
Declaration of satisfaction of mortgage/charge
dot icon30/04/1991
New director appointed
dot icon30/04/1991
New director appointed
dot icon02/04/1991
New director appointed
dot icon25/03/1991
Return made up to 31/12/90; change of members
dot icon22/03/1991
Director resigned
dot icon22/03/1991
Director resigned
dot icon17/03/1991
Registered office changed on 17/03/91 from: devonshire house 146 bishopsgate london EC2M 4JX
dot icon17/03/1991
Secretary resigned;new secretary appointed
dot icon11/02/1991
Particulars of mortgage/charge
dot icon27/09/1990
Particulars of mortgage/charge
dot icon12/04/1990
Return made up to 31/12/89; full list of members
dot icon03/04/1990
Full group accounts made up to 1988-12-31
dot icon07/12/1989
Ad 01/12/89--------- £ si [email protected]=74000 £ ic 500000/574000
dot icon02/09/1989
Declaration of satisfaction of mortgage/charge
dot icon29/04/1989
Particulars of mortgage/charge
dot icon14/03/1989
Full group accounts made up to 1987-12-31
dot icon14/03/1989
Full accounts made up to 1986-12-31
dot icon14/03/1989
Return made up to 29/09/88; full list of members
dot icon23/02/1989
New director appointed
dot icon24/08/1988
Director resigned
dot icon24/08/1988
Director resigned
dot icon19/05/1988
New director appointed
dot icon11/11/1987
Return made up to 14/05/87; full list of members
dot icon11/11/1987
Return made up to 31/12/86; full list of members
dot icon27/08/1987
Full accounts made up to 1986-06-30
dot icon27/08/1987
Secretary resigned;new secretary appointed
dot icon22/01/1987
Accounting reference date shortened from 30/06 to 31/12
dot icon28/10/1986
Director resigned
dot icon23/07/1986
Full accounts made up to 1985-06-30
dot icon16/05/1986
Secretary resigned;new secretary appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gerrard, Barry Alexander Ralph
Secretary
01/03/2007 - 29/06/2007
101
Drake, Caroline Ann
Secretary
29/06/2007 - Present
43
Cook, Janice Susan
Secretary
31/12/1993 - 31/08/1995
32
Gram, Peter Gerardus
Director
10/03/2000 - 30/04/2001
145
Hill, Mark Frederick David
Director
30/04/2001 - 31/10/2002
52

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EURO-MAGNETIC PRODUCTS LIMITED

EURO-MAGNETIC PRODUCTS LIMITED is an(a) Dissolved company incorporated on 21/08/1980 with the registered office located at 5 Old Bailey, London EC4M 7AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EURO-MAGNETIC PRODUCTS LIMITED?

toggle

EURO-MAGNETIC PRODUCTS LIMITED is currently Dissolved. It was registered on 21/08/1980 and dissolved on 15/01/2011.

Where is EURO-MAGNETIC PRODUCTS LIMITED located?

toggle

EURO-MAGNETIC PRODUCTS LIMITED is registered at 5 Old Bailey, London EC4M 7AF.

What is the latest filing for EURO-MAGNETIC PRODUCTS LIMITED?

toggle

The latest filing was on 15/01/2011: Final Gazette dissolved following liquidation.