MAGNA 1500 LIMITED

Register to unlock more data on OkredoRegister

MAGNA 1500 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05182556

Incorporation date

19/07/2004

Size

Small

Contacts

Registered address

Registered address

50 New Bond Street, London W1S 1BJCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2004)
dot icon09/05/2024
Final Gazette dissolved following liquidation
dot icon09/02/2024
Return of final meeting in a members' voluntary winding up
dot icon21/07/2023
Appointment of Mr Richard Allington as a director on 2023-07-18
dot icon06/07/2023
Termination of appointment of Shane Roger Kelly as a secretary on 2023-06-27
dot icon05/07/2023
Termination of appointment of Shane Roger Kelly as a director on 2023-06-27
dot icon05/05/2023
Resolutions
dot icon05/05/2023
Appointment of a voluntary liquidator
dot icon05/05/2023
Declaration of solvency
dot icon17/04/2023
Resolutions
dot icon31/03/2023
Particulars of variation of rights attached to shares
dot icon22/03/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon01/09/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon07/10/2021
Accounts for a small company made up to 2020-12-31
dot icon09/09/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon11/03/2021
Director's details changed for Mr Shane Roger Kelly on 2021-03-11
dot icon06/10/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon10/09/2020
Accounts for a small company made up to 2019-12-31
dot icon07/02/2020
Termination of appointment of Alexander Christopher Verbeek as a director on 2020-01-24
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon05/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon05/08/2019
Change of details for Gazeley Uk Limited as a person with significant control on 2019-07-05
dot icon05/08/2019
Cessation of Pearl Income Investments Uk Limited as a person with significant control on 2017-12-20
dot icon05/08/2019
Cessation of Pearl Income Holdings Uk Limited as a person with significant control on 2017-12-20
dot icon05/07/2019
Registered office address changed from 6th Floor 99 Bishopsgate London EC2M 3XD to 50 New Bond Street London W1S 1BJ on 2019-07-05
dot icon26/10/2018
Full accounts made up to 2017-12-31
dot icon08/08/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon14/02/2018
Notification of Pearl Income Investments Uk Limited as a person with significant control on 2017-12-20
dot icon14/02/2018
Notification of Pearl Income Holdings Uk Limited as a person with significant control on 2017-12-20
dot icon14/02/2018
Notification of Gazeley Uk Limited as a person with significant control on 2017-12-20
dot icon14/02/2018
Cessation of Brookfield Asset Management Inc as a person with significant control on 2017-12-20
dot icon12/12/2017
Full accounts made up to 2016-12-31
dot icon20/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon22/09/2016
Director's details changed for Mr Shane Roger Kelly on 2016-09-22
dot icon22/09/2016
Confirmation statement made on 2016-07-19 with updates
dot icon20/09/2016
Director's details changed for Mr Bruce Alistair Topley on 2016-09-20
dot icon23/03/2016
Register(s) moved to registered office address 6th Floor 99 Bishopsgate London EC2M 3XD
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon20/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon19/06/2015
Auditor's resignation
dot icon08/10/2014
Director's details changed for Mr Shane Roger Kelly on 2014-08-01
dot icon08/10/2014
Director's details changed for Mr Alexander Christopher Verbeek on 2014-08-01
dot icon08/10/2014
Secretary's details changed for Shane Roger Kelly on 2014-08-01
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon31/07/2014
Registered office address changed from 16 Palace Street Cardinal Place London SW1E 5JQ to 6Th Floor 99 Bishopsgate London EC2M 3XD on 2014-07-31
dot icon19/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon07/04/2014
Appointment of Mr Shane Roger Kelly as a director
dot icon07/04/2014
Appointment of Shane Roger Kelly as a secretary
dot icon02/04/2014
Termination of appointment of Stuart Berkoff as a director
dot icon02/04/2014
Termination of appointment of Stuart Berkoff as a secretary
dot icon10/12/2013
Full accounts made up to 2012-12-31
dot icon01/10/2013
Appointment of Mr Alexander Christopher Verbeek as a director
dot icon06/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon01/07/2013
Termination of appointment of Mahmood Hasan as a director
dot icon24/08/2012
Full accounts made up to 2011-12-31
dot icon02/08/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon12/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/02/2012
Appointment of Mahmood Iqbal Hasan as a director
dot icon20/12/2011
Auditor's resignation
dot icon07/12/2011
Auditor's resignation
dot icon18/10/2011
Statement of capital following an allotment of shares on 2011-10-06
dot icon04/10/2011
Statement of capital following an allotment of shares on 2011-09-27
dot icon13/09/2011
Full accounts made up to 2010-12-31
dot icon11/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon20/07/2011
Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
dot icon04/07/2011
Appointment of Stuart Charles Berkoff as a secretary
dot icon04/07/2011
Termination of appointment of Craig Robert Young as a secretary
dot icon12/05/2011
Termination of appointment of Nicholas Redwood as a director
dot icon24/01/2011
Appointment of Craig Robert Young as a secretary
dot icon21/01/2011
Termination of appointment of James Behrens as a secretary
dot icon03/12/2010
Full accounts made up to 2009-12-31
dot icon22/07/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon19/07/2010
Register(s) moved to registered inspection location
dot icon19/07/2010
Register inspection address has been changed
dot icon09/04/2010
Full accounts made up to 2008-12-31
dot icon05/10/2009
Registered office address changed from Gazeley House 26 Rockingham Drive Linford Wood Milton Keynes MK14 6PD on 2009-10-05
dot icon10/09/2009
Secretary appointed james henry john behrens
dot icon10/09/2009
Appointment terminated secretary michelle fernandez
dot icon25/08/2009
Resolutions
dot icon21/08/2009
Appointment terminated director james craddock
dot icon21/08/2009
Appointment terminated director paul wilson
dot icon21/08/2009
Ad 14/08/09\gbp si 27900@10=279000\gbp ic 5671930/5950930\
dot icon21/08/2009
Nc inc already adjusted 14/08/09
dot icon21/08/2009
Resolutions
dot icon11/08/2009
Return made up to 19/07/09; full list of members
dot icon17/07/2009
Director's change of particulars / nicholas redwood / 17/07/2009
dot icon06/05/2009
Appointment terminated director kevin thorwarth
dot icon06/05/2009
Appointment terminated director donald devine
dot icon12/01/2009
Return made up to 19/07/08; full list of members
dot icon09/01/2009
Director's change of particulars / bruce topley / 19/07/2008
dot icon09/01/2009
Director's change of particulars / stuart berkoff / 19/07/2008
dot icon09/01/2009
Director's change of particulars / nicholas redwood / 19/07/2008
dot icon05/12/2008
Director's change of particulars / james craddock / 28/05/2008
dot icon17/10/2008
Location of register of members
dot icon28/08/2008
Full accounts made up to 2007-12-31
dot icon15/07/2008
Registered office changed on 15/07/2008 from asda house, southbank great wilson leeds LS11 5AD
dot icon02/06/2008
Capitals not rolled up
dot icon07/01/2008
Director's particulars changed
dot icon29/08/2007
New director appointed
dot icon20/08/2007
Director resigned
dot icon13/08/2007
Full accounts made up to 2006-12-31
dot icon07/08/2007
Return made up to 19/07/07; full list of members
dot icon23/07/2007
Director resigned
dot icon23/07/2007
Director resigned
dot icon23/07/2007
Director resigned
dot icon16/02/2007
Particulars of mortgage/charge
dot icon19/12/2006
New director appointed
dot icon19/12/2006
New director appointed
dot icon22/08/2006
New director appointed
dot icon22/08/2006
Secretary resigned
dot icon22/08/2006
Full accounts made up to 2005-12-31
dot icon16/08/2006
Return made up to 19/07/06; full list of members
dot icon28/03/2006
Secretary's particulars changed
dot icon28/02/2006
New director appointed
dot icon28/02/2006
New director appointed
dot icon28/02/2006
New director appointed
dot icon13/12/2005
New secretary appointed
dot icon26/08/2005
Particulars of mortgage/charge
dot icon19/08/2005
Director resigned
dot icon19/08/2005
New director appointed
dot icon19/08/2005
Return made up to 19/07/05; full list of members
dot icon10/08/2005
Full accounts made up to 2004-12-31
dot icon10/08/2005
Accounting reference date shortened from 31/12/05 to 31/12/04
dot icon02/12/2004
Ad 05/11/04--------- £ si 2228@10=22280 £ ic 2394310/2416590
dot icon09/09/2004
Particulars of mortgage/charge
dot icon09/09/2004
Ad 20/08/04--------- £ si 239429@10=2394290 £ ic 20/2394310
dot icon09/09/2004
Ad 11/08/04--------- £ si 19@1=19 £ ic 1/20
dot icon09/09/2004
Nc inc already adjusted 11/08/04
dot icon09/09/2004
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon09/09/2004
Memorandum and Articles of Association
dot icon09/09/2004
Resolutions
dot icon09/09/2004
Resolutions
dot icon09/09/2004
Resolutions
dot icon09/09/2004
Resolutions
dot icon09/09/2004
Resolutions
dot icon31/08/2004
New director appointed
dot icon31/08/2004
New director appointed
dot icon26/08/2004
New secretary appointed
dot icon26/08/2004
New director appointed
dot icon26/08/2004
New director appointed
dot icon11/08/2004
Secretary resigned
dot icon11/08/2004
Director resigned
dot icon19/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Shane Roger
Director
31/03/2014 - 27/06/2023
133
Kelly, Shane Roger
Secretary
31/03/2014 - 27/06/2023
-
Allington, Richard
Director
18/07/2023 - Present
46

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 MAGNA 1500 LIMITED

MAGNA 1500 LIMITED is an(a) Dissolved company incorporated on 19/07/2004 with the registered office located at 50 New Bond Street, London W1S 1BJ. 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 MAGNA 1500 LIMITED?

toggle

MAGNA 1500 LIMITED is currently Dissolved. It was registered on 19/07/2004 and dissolved on 09/05/2024.

Where is MAGNA 1500 LIMITED located?

toggle

MAGNA 1500 LIMITED is registered at 50 New Bond Street, London W1S 1BJ.

What does MAGNA 1500 LIMITED do?

toggle

MAGNA 1500 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for MAGNA 1500 LIMITED?

toggle

The latest filing was on 09/05/2024: Final Gazette dissolved following liquidation.