MAGNIFICENT MOUCHOIRS LIMITED

Register to unlock more data on OkredoRegister

MAGNIFICENT MOUCHOIRS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02262219

Incorporation date

26/05/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Station Road, Uppingham, Oakham LE15 9TZCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1988)
dot icon14/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon27/02/2024
First Gazette notice for voluntary strike-off
dot icon15/02/2024
Application to strike the company off the register
dot icon24/11/2023
Memorandum and Articles of Association
dot icon24/11/2023
Resolutions
dot icon22/11/2023
Satisfaction of charge 1 in full
dot icon22/11/2023
Satisfaction of charge 2 in full
dot icon22/11/2023
Satisfaction of charge 3 in full
dot icon22/11/2023
Satisfaction of charge 4 in full
dot icon17/11/2023
Termination of appointment of Marc Simeon Bloxsom Payne as a director on 2023-11-01
dot icon27/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon22/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon20/09/2022
Registered office address changed from 5a Frascati Way Maidenhead Berkshire SL6 4UY England to 10 Station Road Uppingham Oakham LE15 9TZ on 2022-09-20
dot icon08/09/2022
Registered office address changed from Assembly House 34 - 38 Broadway Maidenhead SL6 1LU England to 5a Frascati Way Maidenhead Berkshire SL6 4UY on 2022-09-08
dot icon30/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon05/10/2021
Accounts for a dormant company made up to 2021-05-31
dot icon15/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon18/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon04/08/2020
Registered office address changed from Aston House York Road Maidenhead Berkshire SL6 1SF to Assembly House 34 - 38 Broadway Maidenhead SL6 1LU on 2020-08-04
dot icon30/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon16/12/2019
Accounts for a dormant company made up to 2019-05-31
dot icon20/11/2019
Appointment of Philippa Jane Weyl Wills as a director on 2019-09-24
dot icon11/07/2019
Termination of appointment of Robert Hugo Weyl Wills as a director on 2019-07-03
dot icon11/07/2019
Termination of appointment of Robert Hugo Weyl Wills as a secretary on 2019-07-03
dot icon17/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon12/12/2018
Accounts for a dormant company made up to 2018-05-31
dot icon20/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon02/01/2018
Accounts for a dormant company made up to 2017-05-31
dot icon21/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon13/01/2017
Accounts for a dormant company made up to 2016-05-31
dot icon23/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon03/03/2016
Accounts for a dormant company made up to 2015-05-31
dot icon10/07/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon23/10/2014
Accounts for a dormant company made up to 2014-05-31
dot icon02/07/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon28/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon23/10/2013
Accounts for a dormant company made up to 2013-05-31
dot icon03/05/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon19/12/2012
Accounts for a dormant company made up to 2012-05-31
dot icon02/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon08/12/2011
Accounts for a dormant company made up to 2011-05-31
dot icon27/04/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon27/04/2011
Director's details changed for Mr Robert Hugo Weyl Wills on 2011-04-16
dot icon27/04/2011
Director's details changed for Marc Simeon Bloxsom Payne on 2011-04-16
dot icon06/12/2010
Accounts for a dormant company made up to 2010-05-31
dot icon18/05/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon18/05/2010
Secretary's details changed for Mr Robert Hugo Weyl Wills on 2010-04-16
dot icon19/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon30/04/2009
Return made up to 16/04/09; full list of members
dot icon25/03/2009
Full accounts made up to 2008-05-31
dot icon15/05/2008
Return made up to 16/04/08; full list of members
dot icon31/03/2008
Full accounts made up to 2007-05-31
dot icon03/05/2007
Return made up to 16/04/07; full list of members
dot icon13/04/2007
Secretary's particulars changed;director's particulars changed
dot icon13/04/2007
Secretary's particulars changed;director's particulars changed
dot icon04/04/2007
Full accounts made up to 2006-05-31
dot icon22/05/2006
Full accounts made up to 2005-05-31
dot icon27/04/2006
Return made up to 16/04/06; full list of members
dot icon19/08/2005
Full accounts made up to 2004-05-31
dot icon03/05/2005
Return made up to 16/04/05; full list of members
dot icon17/01/2005
Registered office changed on 17/01/05 from: data house st ives road maidenhead berkshire SL6 1QS
dot icon30/04/2004
Return made up to 16/04/04; full list of members
dot icon01/04/2004
Full accounts made up to 2003-05-31
dot icon02/05/2003
Return made up to 16/04/03; full list of members
dot icon02/04/2003
Full accounts made up to 2002-05-31
dot icon11/11/2002
Secretary's particulars changed;director's particulars changed
dot icon03/05/2002
Return made up to 16/04/02; full list of members
dot icon28/03/2002
Full accounts made up to 2001-05-31
dot icon04/08/2001
Particulars of mortgage/charge
dot icon04/05/2001
Return made up to 30/04/01; full list of members
dot icon27/03/2001
Full accounts made up to 2000-05-31
dot icon30/05/2000
Return made up to 30/04/00; full list of members
dot icon31/03/2000
Full accounts made up to 1999-05-31
dot icon03/06/1999
Return made up to 30/04/99; full list of members
dot icon08/05/1999
Director's particulars changed
dot icon17/02/1999
New director appointed
dot icon15/02/1999
Accounting reference date extended from 31/12/98 to 31/05/99
dot icon15/02/1999
Registered office changed on 15/02/99 from: 14-16 peterborough road london SW6 3BN
dot icon15/02/1999
Secretary resigned;director resigned
dot icon15/02/1999
Director resigned
dot icon15/02/1999
New secretary appointed;new director appointed
dot icon08/02/1999
Auditor's resignation
dot icon25/01/1999
Auditor's resignation
dot icon24/01/1999
Full accounts made up to 1997-12-31
dot icon13/11/1998
Certificate of change of name
dot icon15/06/1998
Return made up to 30/04/98; no change of members
dot icon21/05/1998
Registered office changed on 21/05/98 from: 14-16 peterborough road london SW6 3BN
dot icon06/05/1998
Particulars of mortgage/charge
dot icon17/03/1998
Registered office changed on 17/03/98 from: 3 quayside lodge william morris way london SW6 2UZ
dot icon04/08/1997
Particulars of mortgage/charge
dot icon28/04/1997
Return made up to 30/04/97; full list of members
dot icon23/04/1997
Accounts for a medium company made up to 1996-12-31
dot icon10/05/1996
Accounts for a small company made up to 1995-12-31
dot icon09/05/1996
Return made up to 30/04/96; full list of members
dot icon22/05/1995
Return made up to 16/05/95; full list of members
dot icon16/03/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/07/1994
Accounts for a small company made up to 1993-12-31
dot icon19/05/1994
Return made up to 16/05/94; no change of members
dot icon12/11/1993
Accounts for a small company made up to 1993-04-30
dot icon01/11/1993
Return made up to 01/11/93; full list of members
dot icon14/07/1993
Registered office changed on 14/07/93 from: 20 thames house 140 battersea park road london SW11 4NB
dot icon11/05/1993
Accounting reference date shortened from 30/04 to 31/12
dot icon22/02/1993
Accounts for a small company made up to 1992-04-30
dot icon23/10/1992
Return made up to 01/11/92; no change of members
dot icon06/11/1991
Return made up to 01/11/91; no change of members
dot icon04/07/1991
Accounts for a small company made up to 1991-04-30
dot icon19/06/1991
Director resigned
dot icon04/12/1990
Return made up to 13/11/90; full list of members
dot icon07/08/1990
Secretary resigned;new secretary appointed
dot icon07/08/1990
Registered office changed on 07/08/90 from: 90 great russell street london WC1B 3PS
dot icon06/08/1990
Accounts for a small company made up to 1990-04-30
dot icon06/08/1990
Secretary resigned;new secretary appointed
dot icon23/03/1990
Return made up to 25/11/89; full list of members
dot icon24/11/1989
New director appointed
dot icon27/07/1989
Accounts for a small company made up to 1989-04-30
dot icon01/06/1989
Particulars of mortgage/charge
dot icon24/04/1989
Nc inc already adjusted
dot icon10/04/1989
Nc inc already adjusted
dot icon20/03/1989
Wd 09/03/89 ad 24/02/89--------- £ si 5000@1=5000 £ ic 10000/15000
dot icon20/03/1989
Resolutions
dot icon21/11/1988
Nc inc already adjusted
dot icon21/11/1988
Wd 11/11/88 ad 08/11/88--------- £ si 9900@1=9900 £ ic 100/10000
dot icon21/11/1988
Resolutions
dot icon21/09/1988
Wd 07/09/88 ad 01/08/88--------- £ si 49@1=49 £ ic 51/100
dot icon21/09/1988
Wd 07/09/88 ad 11/08/88--------- £ si 49@1=49 £ ic 2/51
dot icon22/07/1988
Memorandum and Articles of Association
dot icon22/07/1988
Accounting reference date notified as 30/04
dot icon13/07/1988
Certificate of change of name
dot icon13/07/1988
Registered office changed on 13/07/88 from: 2 baches street london N1 6UB
dot icon13/07/1988
Secretary resigned;new secretary appointed
dot icon13/07/1988
Director resigned;new director appointed
dot icon26/05/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
517.35K
-
0.00
-
-
2022
2
517.35K
-
0.00
-
-
2022
2
517.35K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

517.35K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payne, Marc Simeon Bloxsom
Director
29/01/1999 - 01/11/2023
1
Wills, Philippa Jane Weyl
Director
23/09/2019 - Present
13
Wills, Robert Hugo Weyl
Director
28/01/1999 - 02/07/2019
13
Wills, Robert Hugo Weyl
Secretary
28/01/1999 - 02/07/2019
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About MAGNIFICENT MOUCHOIRS LIMITED

MAGNIFICENT MOUCHOIRS LIMITED is an(a) Dissolved company incorporated on 26/05/1988 with the registered office located at 10 Station Road, Uppingham, Oakham LE15 9TZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of MAGNIFICENT MOUCHOIRS LIMITED?

toggle

MAGNIFICENT MOUCHOIRS LIMITED is currently Dissolved. It was registered on 26/05/1988 and dissolved on 14/05/2024.

Where is MAGNIFICENT MOUCHOIRS LIMITED located?

toggle

MAGNIFICENT MOUCHOIRS LIMITED is registered at 10 Station Road, Uppingham, Oakham LE15 9TZ.

What does MAGNIFICENT MOUCHOIRS LIMITED do?

toggle

MAGNIFICENT MOUCHOIRS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does MAGNIFICENT MOUCHOIRS LIMITED have?

toggle

MAGNIFICENT MOUCHOIRS LIMITED had 2 employees in 2022.

What is the latest filing for MAGNIFICENT MOUCHOIRS LIMITED?

toggle

The latest filing was on 14/05/2024: Final Gazette dissolved via voluntary strike-off.