MAGNEX SCIENTIFIC

Register to unlock more data on OkredoRegister

MAGNEX SCIENTIFIC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03987988

Incorporation date

07/05/2000

Size

-

Contacts

Registered address

Registered address

100 New Bridge Street, London EC4V 6JACopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2000)
dot icon31/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2011
First Gazette notice for voluntary strike-off
dot icon06/07/2011
Application to strike the company off the register
dot icon08/06/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon25/05/2011
Termination of appointment of Nicholas Merry as a director
dot icon09/03/2011
Resolutions
dot icon09/03/2011
Certificate of re-registration from Limited to Unlimited
dot icon09/03/2011
Re-registration assent
dot icon09/03/2011
Re-registration of Memorandum and Articles
dot icon09/03/2011
Re-registration from a private limited company to a private unlimited company
dot icon02/11/2010
Termination of appointment of David Rayner as a director
dot icon09/08/2010
Resolutions
dot icon09/08/2010
Statement of company's objects
dot icon24/06/2010
Appointment of Paul George Gourlay as a director
dot icon24/06/2010
Appointment of Nicholas Johnson as a director
dot icon24/06/2010
Appointment of Yvonne Margaret Mackie as a director
dot icon24/06/2010
Termination of appointment of Garry Rogerson as a director
dot icon24/06/2010
Termination of appointment of Arthur Homan as a secretary
dot icon24/06/2010
Termination of appointment of Arthur Homan as a director
dot icon02/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon16/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon29/12/2009
Total exemption full accounts made up to 2009-10-02
dot icon18/05/2009
Return made up to 08/05/09; full list of members
dot icon18/01/2009
Full accounts made up to 2008-10-03
dot icon15/12/2008
Registered office changed on 16/12/2008 from the magnet technology centre 6 mead road oxford industrial park yarnton oxfordshire OX5 1QU
dot icon09/11/2008
Full accounts made up to 2007-09-28
dot icon15/05/2008
Return made up to 08/05/08; full list of members
dot icon28/07/2007
Full accounts made up to 2006-09-29
dot icon30/05/2007
Return made up to 08/05/07; full list of members
dot icon30/05/2007
Director's particulars changed
dot icon30/05/2007
Secretary's particulars changed;director's particulars changed
dot icon20/06/2006
Full accounts made up to 2005-09-30
dot icon18/06/2006
Return made up to 08/05/06; full list of members
dot icon29/05/2006
Location of register of members (non legible)
dot icon29/05/2006
Registered office changed on 30/05/06 from: 6 mead road yarton oxford OX5 1QU
dot icon29/05/2006
Director's particulars changed
dot icon17/04/2006
Ad 29/10/04--------- £ si [email protected]
dot icon29/03/2006
Auditor's resignation
dot icon01/12/2005
Accounting reference date extended from 30/06/05 to 30/09/05
dot icon01/12/2005
Director's particulars changed
dot icon24/08/2005
Return made up to 08/05/05; full list of members; amend
dot icon24/08/2005
Director's particulars changed
dot icon22/05/2005
Return made up to 08/05/05; full list of members
dot icon01/02/2005
Declaration of satisfaction of mortgage/charge
dot icon01/02/2005
Declaration of satisfaction of mortgage/charge
dot icon22/12/2004
Declaration of satisfaction of mortgage/charge
dot icon30/11/2004
Group of companies' accounts made up to 2004-06-30
dot icon28/11/2004
Resolutions
dot icon28/11/2004
Resolutions
dot icon28/11/2004
Director resigned
dot icon28/11/2004
Director resigned
dot icon28/11/2004
Director resigned
dot icon28/11/2004
Director resigned
dot icon28/11/2004
Director resigned
dot icon28/11/2004
Director resigned
dot icon28/11/2004
Secretary resigned
dot icon10/11/2004
Resolutions
dot icon10/11/2004
New director appointed
dot icon10/11/2004
New secretary appointed;new director appointed
dot icon10/11/2004
New director appointed
dot icon26/09/2004
Resolutions
dot icon26/09/2004
Resolutions
dot icon23/08/2004
Director's particulars changed
dot icon28/06/2004
Return made up to 08/05/04; change of members
dot icon28/06/2004
Registered office changed on 29/06/04
dot icon22/04/2004
Group of companies' accounts made up to 2003-06-30
dot icon21/04/2004
Registered office changed on 22/04/04 from: boswell house 1-5 broad street oxford OX1 3AW
dot icon14/01/2004
Director's particulars changed
dot icon01/10/2003
New director appointed
dot icon19/05/2003
Particulars of mortgage/charge
dot icon09/05/2003
Return made up to 08/05/03; full list of members
dot icon29/04/2003
Director resigned
dot icon25/04/2003
Group of companies' accounts made up to 2002-06-30
dot icon14/04/2003
£ nc 150000/160000 04/04/03
dot icon09/03/2003
Ad 28/02/03--------- £ si [email protected]=38813 £ ic 92160/130973
dot icon09/03/2003
Resolutions
dot icon09/03/2003
£ nc 100000/150000 27/02/03
dot icon28/10/2002
Secretary resigned
dot icon28/10/2002
New director appointed
dot icon05/08/2002
Declaration of satisfaction of mortgage/charge
dot icon31/07/2002
Ad 26/07/02--------- £ si [email protected]=11071 £ ic 81089/92160
dot icon30/07/2002
Particulars of mortgage/charge
dot icon07/07/2002
Ad 03/07/02--------- £ si [email protected]=17650 £ ic 63439/81089
dot icon30/06/2002
Particulars of mortgage/charge
dot icon19/05/2002
Return made up to 08/05/02; full list of members
dot icon13/02/2002
Group of companies' accounts made up to 2001-06-30
dot icon13/02/2002
Accounting reference date extended from 31/05/01 to 30/06/01
dot icon12/08/2001
Ad 31/07/01--------- £ si [email protected]=1980 £ ic 61460/63440
dot icon23/05/2001
Return made up to 08/05/01; full list of members
dot icon23/05/2001
Director's particulars changed
dot icon23/05/2001
Registered office changed on 24/05/01
dot icon08/04/2001
Ad 03/04/01--------- £ si [email protected]=1834 £ ic 59626/61460
dot icon02/04/2001
Particulars of mortgage/charge
dot icon01/04/2001
Declaration of satisfaction of mortgage/charge
dot icon01/04/2001
Declaration of satisfaction of mortgage/charge
dot icon15/03/2001
Statement of affairs
dot icon15/03/2001
Ad 14/08/00--------- £ si [email protected]=57625 £ ic 2001/59626
dot icon21/02/2001
New director appointed
dot icon06/11/2000
Particulars of mortgage/charge
dot icon18/10/2000
New director appointed
dot icon18/10/2000
Registered office changed on 19/10/00 from: unit 3B colwell drive abingdon oxfordshire OX14 1AU
dot icon09/10/2000
Ad 05/10/00--------- £ si [email protected]=1000 £ ic 1001/2001
dot icon22/09/2000
Particulars of mortgage/charge
dot icon21/09/2000
Ad 19/09/00--------- £ si [email protected]=1000 £ ic 1/1001
dot icon19/09/2000
Declaration of satisfaction of mortgage/charge
dot icon06/09/2000
New director appointed
dot icon03/09/2000
New director appointed
dot icon03/09/2000
New director appointed
dot icon03/09/2000
New director appointed
dot icon03/09/2000
New director appointed
dot icon31/08/2000
Particulars of mortgage/charge
dot icon30/08/2000
New director appointed
dot icon30/08/2000
Resolutions
dot icon30/08/2000
Resolutions
dot icon30/08/2000
Resolutions
dot icon30/08/2000
Resolutions
dot icon30/08/2000
Resolutions
dot icon30/08/2000
S-div 29/08/00
dot icon30/08/2000
£ nc 1000/100000 14/08/00
dot icon30/08/2000
Director resigned
dot icon29/08/2000
Particulars of mortgage/charge
dot icon17/08/2000
Director resigned
dot icon17/08/2000
New secretary appointed
dot icon17/08/2000
New director appointed
dot icon14/08/2000
Certificate of change of name
dot icon19/07/2000
New secretary appointed
dot icon05/07/2000
Secretary resigned;director resigned
dot icon14/06/2000
New director appointed
dot icon06/06/2000
New secretary appointed;new director appointed
dot icon06/06/2000
Registered office changed on 07/06/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon31/05/2000
Secretary resigned
dot icon31/05/2000
Director resigned
dot icon07/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/10/2009
dot iconLast change occurred
01/10/2009

Accounts

dot iconLast made up date
01/10/2009
dot iconNext account date
01/10/2010
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Nicholas
Director
02/06/2010 - Present
12
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/05/2000 - 29/05/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
07/05/2000 - 29/05/2000
43699
Rayner, David Leonard
Director
29/05/2000 - 31/07/2000
6
Rayner, David Leonard
Director
08/05/2001 - 30/10/2010
6

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 MAGNEX SCIENTIFIC

MAGNEX SCIENTIFIC is an(a) Dissolved company incorporated on 07/05/2000 with the registered office located at 100 New Bridge Street, London EC4V 6JA. There are currently 4 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 MAGNEX SCIENTIFIC?

toggle

MAGNEX SCIENTIFIC is currently Dissolved. It was registered on 07/05/2000 and dissolved on 31/10/2011.

Where is MAGNEX SCIENTIFIC located?

toggle

MAGNEX SCIENTIFIC is registered at 100 New Bridge Street, London EC4V 6JA.

What does MAGNEX SCIENTIFIC do?

toggle

MAGNEX SCIENTIFIC operates in the Manufacture of instruments and appliances for measuring, checking, testing, navigating and other purposes, except industrial process control equipment (33.20 - SIC 2003) sector.

What is the latest filing for MAGNEX SCIENTIFIC?

toggle

The latest filing was on 31/10/2011: Final Gazette dissolved via voluntary strike-off.