MAGNUS AND WARREN (FOOTWEAR) LIMITED

Register to unlock more data on OkredoRegister

MAGNUS AND WARREN (FOOTWEAR) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01434613

Incorporation date

04/07/1979

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 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 27/05/08; full list of members
dot icon12/06/2008
Location of debenture register
dot icon12/06/2008
Location of register of members
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
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 and Secretary's Change of Particulars / suzanne magnus / 12/06/2008 / HouseName/Number was: , now: 5-the; Street was: 140 hamilton terrace, now: hall 23A grove end road; Area was: , now: st johns wood; Post Code was: NW8 9UX, now: NW8 9BN; Country was: , now: uk; Occupation was: company director & secretarial, now: director
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 icon18/06/2007
Return made up to 27/05/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon22/09/2006
New director appointed
dot icon08/09/2006
Director resigned
dot icon31/05/2006
Return made up to 27/05/06; full list of members
dot icon31/05/2006
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 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 icon11/02/2004
Accounts for a small company made up to 2003-05-31
dot icon16/06/2003
Return made up to 05/06/03; full list of members
dot icon05/04/2003
Particulars of mortgage/charge
dot icon18/02/2003
Particulars of mortgage/charge
dot icon09/01/2003
Accounts for a small company made up to 2002-05-31
dot icon09/11/2002
Declaration of satisfaction of mortgage/charge
dot icon09/11/2002
Declaration of satisfaction of mortgage/charge
dot icon09/11/2002
Declaration of satisfaction of mortgage/charge
dot icon06/06/2002
Particulars of mortgage/charge
dot icon31/05/2002
Return made up to 05/06/02; full list of members
dot icon09/01/2002
Accounts for a small company made up to 2001-05-31
dot icon07/08/2001
Return made up to 05/06/01; full list of members
dot icon09/07/2001
Auditor's resignation
dot icon25/05/2001
Accounts for a small company made up to 2000-05-31
dot icon14/08/2000
Accounts for a small company made up to 1999-05-31
dot icon26/07/2000
Particulars of mortgage/charge
dot icon26/07/2000
Particulars of mortgage/charge
dot icon26/06/2000
Return made up to 05/06/00; full list of members
dot icon13/10/1999
Registered office changed on 13/10/99 from: 26 hewett st london EC2A 3NL
dot icon24/06/1999
Return made up to 05/06/99; no change of members
dot icon17/04/1999
Particulars of mortgage/charge
dot icon17/02/1999
Declaration of satisfaction of mortgage/charge
dot icon14/01/1999
Particulars of mortgage/charge
dot icon10/12/1998
Accounts for a small company made up to 1998-05-31
dot icon02/10/1998
Particulars of mortgage/charge
dot icon23/06/1998
Return made up to 05/06/98; no change of members
dot icon04/02/1998
Accounts for a small company made up to 1997-05-31
dot icon09/07/1997
Return made up to 05/06/97; full list of members
dot icon09/07/1997
Director's particulars changed
dot icon27/01/1997
Accounts for a small company made up to 1996-05-31
dot icon16/07/1996
Return made up to 05/06/96; no change of members
dot icon13/09/1995
Accounts for a small company made up to 1995-05-31
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 icon18/01/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/10/1994
Particulars of mortgage/charge
dot icon12/06/1994
New director appointed
dot icon12/06/1994
Return made up to 05/06/94; full list of members
dot icon28/10/1993
Full accounts made up to 1993-05-31
dot icon11/06/1993
Return made up to 05/06/93; no change of members
dot icon11/06/1993
Director's particulars changed
dot icon22/03/1993
Accounting reference date extended from 31/03 to 31/05
dot icon22/03/1993
Full accounts made up to 1992-03-31
dot icon04/06/1992
Director resigned
dot icon04/06/1992
Return made up to 05/06/92; no change of members
dot icon29/08/1991
Full accounts made up to 1991-03-31
dot icon04/07/1991
Return made up to 05/06/91; full list of members
dot icon25/01/1991
Secretary resigned
dot icon24/01/1991
New secretary appointed
dot icon29/10/1990
Particulars of mortgage/charge
dot icon05/10/1990
New director appointed
dot icon13/08/1990
Return made up to 05/06/90; full list of members
dot icon19/07/1990
Full accounts made up to 1990-03-31
dot icon02/01/1990
Return made up to 15/08/89; full list of members
dot icon08/12/1989
Full accounts made up to 1989-03-31
dot icon14/06/1989
Full accounts made up to 1988-03-31
dot icon30/03/1989
Director's particulars changed
dot icon20/03/1989
Return made up to 31/05/88; full list of members
dot icon19/05/1988
Wd 14/04/88 ad 27/05/87--------- £ si 9900@1=9900 £ ic 100/10000
dot icon19/05/1988
Nc inc already adjusted
dot icon19/05/1988
Particulars of contract relating to shares
dot icon19/05/1988
Resolutions
dot icon18/04/1988
Full accounts made up to 1987-03-31
dot icon18/04/1988
Return made up to 10/06/87; full list of members
dot icon05/02/1987
Full accounts made up to 1986-03-31
dot icon05/02/1987
Return made up to 18/07/86; full list of members

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alfred Joseph Yorke Magnus
Director
27/05/1994 - Present
16
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 AND WARREN (FOOTWEAR) LIMITED

MAGNUS AND WARREN (FOOTWEAR) LIMITED is an(a) Dissolved company incorporated on 04/07/1979 with the registered office located at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG. There are currently 2 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 MAGNUS AND WARREN (FOOTWEAR) LIMITED?

toggle

MAGNUS AND WARREN (FOOTWEAR) LIMITED is currently Dissolved. It was registered on 04/07/1979 and dissolved on 22/04/2010.

Where is MAGNUS AND WARREN (FOOTWEAR) LIMITED located?

toggle

MAGNUS AND WARREN (FOOTWEAR) LIMITED is registered at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG.

What does MAGNUS AND WARREN (FOOTWEAR) LIMITED do?

toggle

MAGNUS AND WARREN (FOOTWEAR) LIMITED operates in the Wholesale of clothing and footwear (51.42 - SIC 2003) sector.

What is the latest filing for MAGNUS AND WARREN (FOOTWEAR) LIMITED?

toggle

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