MAGEX LIMITED

Register to unlock more data on OkredoRegister

MAGEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11204745

Incorporation date

14/02/2018

Size

Micro Entity

Contacts

Registered address

Registered address

319 Ballards Lane, Finchley, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2022)
dot icon18/03/2026
Liquidators' statement of receipts and payments to 2026-01-13
dot icon03/04/2025
Resolutions
dot icon21/01/2025
Statement of affairs
dot icon21/01/2025
Appointment of a voluntary liquidator
dot icon15/01/2025
Registered office address changed from 65 Margaret Street London W1W 8SP United Kingdom to 319 Ballards Lane Finchley London N12 8LY on 2025-01-15
dot icon19/12/2024
Appointment of Mr Bhadreshkumar Kanubhai Patel as a director on 2024-10-01
dot icon19/12/2024
Termination of appointment of Sherry Davies as a director on 2024-10-01
dot icon14/11/2024
Registered office address changed from 124 City Road London EC1V 2NX England to 65 Margaret Street London W1W 8SP on 2024-11-14
dot icon12/11/2024
Registered office address changed from 65 Margaret Street London W1W 8SP England to 124 City Road London EC1V 2NX on 2024-11-12
dot icon16/07/2024
Cessation of London Health and Aesthetics Limited as a person with significant control on 2024-06-30
dot icon16/07/2024
Notification of Harley Street London Limited as a person with significant control on 2024-06-30
dot icon01/05/2024
Compulsory strike-off action has been discontinued
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon26/04/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon26/04/2024
Registered office address changed from 2nd Floor 65 Margaret Street London W1W 8SP England to 65 Margaret Street London W1W 8SP on 2024-04-26
dot icon31/12/2023
Micro company accounts made up to 2023-02-28
dot icon09/11/2023
Registered office address changed from 406 Edgware Road London W2 1ED England to 2nd Floor 65 Margaret Street London W1W 8SP on 2023-11-09
dot icon10/08/2023
Appointment of Sherry Davies as a director on 2023-08-01
dot icon12/07/2023
Termination of appointment of Jemma Cooke as a director on 2023-06-29
dot icon21/03/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon02/11/2022
Registered office address changed from 37 Kew Road Richmond TW9 2NQ United Kingdom to 406 Edgware Road London W2 1ED on 2022-11-02
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
13/02/2025
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
dot iconNext due on
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.00
-
0.00
-
-
2022
0
9.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooke, Jemma
Director
14/02/2018 - 29/06/2023
3
Davies, Sherry
Director
01/08/2023 - 01/10/2024
5
Bluemel, Malcolm Edward
Director
09/10/2018 - 28/04/2020
16
Ahmad, Rita Poddar, Dr
Director
27/04/2018 - 31/08/2018
3
Patel, Bhadreshkumar Kanubhai
Director
01/10/2024 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAGEX LIMITED

MAGEX LIMITED is an(a) Liquidation company incorporated on 14/02/2018 with the registered office located at 319 Ballards Lane, Finchley, London N12 8LY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAGEX LIMITED?

toggle

MAGEX LIMITED is currently Liquidation. It was registered on 14/02/2018 .

Where is MAGEX LIMITED located?

toggle

MAGEX LIMITED is registered at 319 Ballards Lane, Finchley, London N12 8LY.

What does MAGEX LIMITED do?

toggle

MAGEX LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for MAGEX LIMITED?

toggle

The latest filing was on 18/03/2026: Liquidators' statement of receipts and payments to 2026-01-13.