MAGNUS & WARREN

Register to unlock more data on OkredoRegister

MAGNUS & WARREN

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00153110

Incorporation date

12/02/1919

Size

Total Exemption Small

Contacts

Registered address

Registered address

Griffins Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1987)
dot icon22/04/2010
Final Gazette dissolved following liquidation
dot icon22/01/2010
Liquidators' statement of receipts and payments to 2010-01-13
dot icon22/01/2010
Return of final meeting in a members' voluntary winding up
dot icon12/01/2010
Liquidators' statement of receipts and payments to 2010-01-07
dot icon31/07/2009
Liquidators' statement of receipts and payments to 2009-07-07
dot icon18/07/2008
Registered office changed on 18/07/2008 from faulkner house victoria street st. Albans herts AL1 3SE uk
dot icon15/07/2008
Resolutions
dot icon15/07/2008
Declaration of solvency
dot icon15/07/2008
Appointment of a voluntary liquidator
dot icon12/06/2008
Return made up to 23/05/08; full list of members
dot icon12/06/2008
Location of debenture register
dot icon12/06/2008
Registered office changed on 12/06/2008 from unit 1-2 wellesley court apsley way london NW2 7HF
dot icon12/06/2008
Location of register of members
dot icon12/06/2008
Director's Change of Particulars / philip magnus / 12/06/2008 / Title was: , now: mr; HouseName/Number was: , now: flat b; Street was: 140 hamilton terrace, now: 46 fellows road; Post Code was: NW8 9UX, now: NW3 3LH; Country was: , now: uk
dot icon12/06/2008
Director's Change of Particulars / suzanne magnus / 12/06/2008 / Title was: , now: mrs; HouseName/Number was: , now: 5; Street was: 140 hamilton terrace, now: the hall 23A grove end road; Post Code was: NW8 9UX, now: NW8 9BN; Country was: , now: uk
dot icon12/06/2008
Director's Change of Particulars / alfred magnus / 12/06/2008 / HouseName/Number was: , now: 5; Street was: 140 hamilton terrace, now: the hall 23A grove end road; Post Code was: NW8 9UX, now: NW8 9BN; Country was: , now: uk
dot icon29/11/2007
Accounting reference date extended from 31/05/07 to 30/11/07
dot icon29/05/2007
Return made up to 23/05/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon03/10/2006
New director appointed
dot icon23/05/2006
Return made up to 23/05/06; full list of members
dot icon23/05/2006
Secretary's particulars changed;director's particulars changed
dot icon30/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon31/05/2005
Return made up to 27/05/05; full list of members
dot icon31/05/2005
Registered office changed on 31/05/05
dot icon31/05/2005
Location of register of members address changed
dot icon20/01/2005
Total exemption small company accounts made up to 2004-05-31
dot icon12/07/2004
Return made up to 05/06/04; full list of members
dot icon30/01/2004
Total exemption small company accounts made up to 2003-05-31
dot icon16/06/2003
Return made up to 05/06/03; full list of members
dot icon09/01/2003
Total exemption small company accounts made up to 2002-05-31
dot icon31/05/2002
Return made up to 05/06/02; full list of members
dot icon09/01/2002
Total exemption small company accounts made up to 2001-05-31
dot icon15/06/2001
Return made up to 05/06/01; full list of members
dot icon26/06/2000
Return made up to 05/06/00; full list of members
dot icon26/06/2000
Location of register of members address changed
dot icon26/11/1999
Particulars of mortgage/charge
dot icon13/10/1999
Registered office changed on 13/10/99 from: 26 hewitt street london EC2A 3NL
dot icon24/06/1999
Return made up to 05/06/99; no change of members
dot icon23/06/1998
Return made up to 05/06/98; no change of members
dot icon09/07/1997
Return made up to 05/06/97; full list of members
dot icon15/07/1996
Return made up to 05/06/96; no change of members
dot icon09/08/1995
Declaration of satisfaction of mortgage/charge
dot icon09/08/1995
Declaration of satisfaction of mortgage/charge
dot icon05/06/1995
Return made up to 05/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/06/1994
Return made up to 05/06/94; full list of members
dot icon06/06/1993
Return made up to 05/06/93; no change of members
dot icon24/03/1993
Accounting reference date extended from 31/03 to 31/05
dot icon21/09/1992
Particulars of mortgage/charge
dot icon03/06/1992
Return made up to 05/06/92; no change of members
dot icon03/06/1992
Location of register of members address changed
dot icon04/07/1991
Return made up to 05/06/91; full list of members
dot icon04/07/1991
Registered office changed on 04/07/91
dot icon10/08/1990
Return made up to 05/06/90; full list of members
dot icon22/12/1989
Return made up to 15/07/89; full list of members
dot icon30/03/1989
Memorandum and Articles of Association
dot icon10/03/1989
Return made up to 31/05/88; full list of members
dot icon06/03/1989
Secretary's particulars changed;director's particulars changed
dot icon23/02/1989
Resolutions
dot icon13/02/1989
Particulars of mortgage/charge
dot icon22/04/1988
Return made up to 09/06/87; full list of members
dot icon05/02/1987
Return made up to 18/07/86; full list of members
dot icon05/02/1987
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2006
dot iconLast change occurred
31/05/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/05/2006
dot iconNext account date
31/05/2007
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Magnus, Philip Yorke Uri
Director
31/08/2006 - Present
14

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 MAGNUS & WARREN

MAGNUS & WARREN is an(a) Dissolved company incorporated on 12/02/1919 with the registered office located at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG. 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 MAGNUS & WARREN?

toggle

MAGNUS & WARREN is currently Dissolved. It was registered on 12/02/1919 and dissolved on 22/04/2010.

Where is MAGNUS & WARREN located?

toggle

MAGNUS & WARREN is registered at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG.

What does MAGNUS & WARREN do?

toggle

MAGNUS & WARREN operates in the Agents involved in the sale of textiles, clothing, footwear and leather goods (51.16 - SIC 2003) sector.

What is the latest filing for MAGNUS & WARREN?

toggle

The latest filing was on 22/04/2010: Final Gazette dissolved following liquidation.