MAGNET WORLD TRAVEL LIMITED

Register to unlock more data on OkredoRegister

MAGNET WORLD TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00956779

Incorporation date

24/06/1969

Size

Micro Entity

Contacts

Registered address

Registered address

Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1969)
dot icon03/10/2025
Final Gazette dissolved following liquidation
dot icon03/07/2025
Return of final meeting in a members' voluntary winding up
dot icon28/10/2024
Resolutions
dot icon28/10/2024
Appointment of a voluntary liquidator
dot icon28/10/2024
Declaration of solvency
dot icon28/10/2024
Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2024-10-28
dot icon18/03/2024
Micro company accounts made up to 2023-08-31
dot icon17/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon29/03/2023
Micro company accounts made up to 2022-08-31
dot icon01/11/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon14/09/2022
Director's details changed for Charles Elias Sofaer on 2022-09-05
dot icon20/01/2022
Micro company accounts made up to 2021-08-31
dot icon21/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon18/08/2021
Appointment of Charles Elias Sofaer as a director on 2021-08-09
dot icon18/08/2021
Termination of appointment of Arlette Sofaer as a director on 2021-06-23
dot icon25/03/2021
Micro company accounts made up to 2020-08-31
dot icon02/11/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon13/05/2020
Micro company accounts made up to 2019-08-31
dot icon25/10/2019
Confirmation statement made on 2019-10-10 with updates
dot icon14/08/2019
Notification of a person with significant control statement
dot icon14/08/2019
Cessation of P Sofaer Executor of the Estate of Elias Menashe Sofaer (Dec'd) as a person with significant control on 2019-08-12
dot icon07/06/2019
Satisfaction of charge 1 in full
dot icon28/05/2019
Micro company accounts made up to 2018-08-31
dot icon14/03/2019
Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 2019-03-14
dot icon10/12/2018
Confirmation statement made on 2018-10-10 with updates
dot icon04/06/2018
Micro company accounts made up to 2017-08-31
dot icon27/10/2017
Confirmation statement made on 2017-10-10 with updates
dot icon27/10/2017
Change of details for Estate of Elias Menashe Sofaer (Dec'd) as a person with significant control on 2017-10-10
dot icon27/10/2017
Director's details changed for Arlette Sofaer on 2017-10-10
dot icon05/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon11/11/2016
Confirmation statement made on 2016-10-10 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon03/11/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon06/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon16/04/2015
Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 2015-04-16
dot icon19/02/2015
Director's details changed for Arlette Sofaer on 2015-02-17
dot icon03/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon15/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon01/11/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon16/11/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon16/11/2012
Director's details changed for Arlette Sofaer on 2012-10-10
dot icon02/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon20/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon18/04/2011
Appointment of Arlette Sofaer as a director
dot icon18/04/2011
Termination of appointment of Charles Sofaer as a secretary
dot icon18/04/2011
Termination of appointment of Charles Sofaer as a director
dot icon25/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon21/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon20/10/2010
Registered office address changed from 9 Upper Belgrave Street London SW1X 8BD on 2010-10-20
dot icon20/10/2010
Director's details changed for Michael Elias Sofaer on 2010-10-10
dot icon04/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon29/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon29/10/2009
Director's details changed for Michael Elias Sofaer on 2009-10-10
dot icon29/10/2009
Director's details changed for Charles Elias Sofaer on 2009-10-10
dot icon16/10/2009
Termination of appointment of Elias Sofaer as a director
dot icon09/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon07/04/2009
Director appointed charles elias sofaer
dot icon07/04/2009
Appointment terminated director raymond collins
dot icon07/04/2009
Appointment terminated director peter higgins
dot icon25/11/2008
Return made up to 10/10/08; full list of members
dot icon22/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon20/11/2007
Return made up to 10/10/07; full list of members
dot icon20/11/2007
Secretary's particulars changed
dot icon20/11/2007
Director's particulars changed
dot icon04/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon30/01/2007
New secretary appointed
dot icon30/01/2007
Secretary resigned
dot icon06/12/2006
Return made up to 10/10/06; full list of members
dot icon06/12/2006
Director's particulars changed
dot icon03/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon02/12/2005
Director's particulars changed
dot icon23/11/2005
Return made up to 10/10/05; full list of members
dot icon30/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon02/11/2004
Return made up to 10/10/04; full list of members
dot icon05/07/2004
Accounts for a small company made up to 2003-08-31
dot icon04/11/2003
Return made up to 10/10/03; full list of members
dot icon04/11/2003
Secretary resigned
dot icon04/11/2003
New secretary appointed
dot icon02/09/2003
Return made up to 10/10/01; full list of members; amend
dot icon02/07/2003
Accounts for a small company made up to 2002-08-31
dot icon19/06/2003
Return made up to 10/10/01; no change of members
dot icon05/12/2002
Return made up to 10/10/02; no change of members
dot icon02/07/2002
Accounts for a small company made up to 2001-08-31
dot icon14/12/2001
Accounting reference date extended from 31/03/01 to 31/08/01
dot icon21/03/2001
Registered office changed on 21/03/01 from: murray house 45 beech street barbican london EC2Y 8AD
dot icon09/11/2000
Return made up to 10/10/00; no change of members
dot icon09/11/2000
New secretary appointed
dot icon25/09/2000
Full group accounts made up to 2000-03-31
dot icon17/11/1999
Director resigned
dot icon25/10/1999
Return made up to 10/10/99; no change of members
dot icon05/10/1999
Full group accounts made up to 1999-03-31
dot icon01/12/1998
Full group accounts made up to 1998-03-31
dot icon09/10/1998
Return made up to 10/10/98; full list of members
dot icon12/06/1998
New director appointed
dot icon01/06/1998
New director appointed
dot icon03/12/1997
Director resigned
dot icon22/10/1997
New director appointed
dot icon15/10/1997
Return made up to 10/10/97; full list of members
dot icon16/09/1997
Full group accounts made up to 1997-03-31
dot icon16/04/1997
Director resigned
dot icon12/03/1997
New director appointed
dot icon07/02/1997
New director appointed
dot icon06/11/1996
Return made up to 20/10/96; no change of members
dot icon24/09/1996
Full group accounts made up to 1996-03-31
dot icon18/07/1996
New director appointed
dot icon30/05/1996
Registered office changed on 30/05/96 from: 18-30 clerkenwell road london EC1M 5PR
dot icon31/10/1995
Return made up to 20/10/95; full list of members
dot icon14/09/1995
Full group accounts made up to 1995-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/10/1994
Return made up to 20/10/94; no change of members
dot icon25/08/1994
Full group accounts made up to 1994-03-31
dot icon09/03/1994
New director appointed
dot icon29/10/1993
Return made up to 20/10/93; no change of members
dot icon22/10/1993
Full group accounts made up to 1993-03-31
dot icon27/10/1992
Return made up to 20/10/92; full list of members
dot icon27/08/1992
Full group accounts made up to 1992-03-31
dot icon14/11/1991
Return made up to 03/11/91; full list of members
dot icon02/09/1991
Full group accounts made up to 1991-03-31
dot icon16/07/1991
Ad 26/06/91--------- £ si 75000@1=75000 £ ic 25000/100000
dot icon16/07/1991
Resolutions
dot icon16/07/1991
Resolutions
dot icon16/07/1991
Resolutions
dot icon16/07/1991
£ nc 25000/100000 26/06/91
dot icon13/03/1991
Return made up to 30/12/90; no change of members
dot icon12/03/1991
Registered office changed on 12/03/91 from: 132 long acre, london WC2 9AH
dot icon26/11/1990
Full group accounts made up to 1990-03-31
dot icon13/11/1989
Full group accounts made up to 1989-03-31
dot icon13/11/1989
Return made up to 03/11/89; full list of members
dot icon23/01/1989
Return made up to 30/11/88; full list of members
dot icon10/11/1988
Full group accounts made up to 1988-03-31
dot icon29/06/1988
Full group accounts made up to 1987-03-31
dot icon12/11/1987
Return made up to 21/10/87; full list of members
dot icon14/02/1987
Declaration of satisfaction of mortgage/charge
dot icon14/02/1987
Declaration of satisfaction of mortgage/charge
dot icon13/12/1986
Group of companies' accounts made up to 1986-03-31
dot icon13/12/1986
Return made up to 10/10/86; full list of members
dot icon10/11/1986
Secretary resigned;new secretary appointed
dot icon24/03/1983
Increase in nominal capital
dot icon28/07/1969
Certificate of change of name
dot icon24/06/1969
Incorporation
dot icon24/06/1969
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
10/10/2024
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.45M
-
0.00
-
-
2022
2
1.44M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 MAGNET WORLD TRAVEL LIMITED

MAGNET WORLD TRAVEL LIMITED is an(a) Dissolved company incorporated on 24/06/1969 with the registered office located at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ. There is currently no 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 MAGNET WORLD TRAVEL LIMITED?

toggle

MAGNET WORLD TRAVEL LIMITED is currently Dissolved. It was registered on 24/06/1969 and dissolved on 03/10/2025.

Where is MAGNET WORLD TRAVEL LIMITED located?

toggle

MAGNET WORLD TRAVEL LIMITED is registered at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ.

What does MAGNET WORLD TRAVEL LIMITED do?

toggle

MAGNET WORLD TRAVEL LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for MAGNET WORLD TRAVEL LIMITED?

toggle

The latest filing was on 03/10/2025: Final Gazette dissolved following liquidation.