MAGSTACK LIMITED

Register to unlock more data on OkredoRegister

MAGSTACK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02566785

Incorporation date

09/12/1990

Size

Dormant

Contacts

Registered address

Registered address

211 Stockwell Road, London, SW9 9SLCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1990)
dot icon07/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon14/11/2012
Voluntary strike-off action has been suspended
dot icon24/09/2012
First Gazette notice for voluntary strike-off
dot icon13/09/2012
Application to strike the company off the register
dot icon23/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon23/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon23/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon23/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon23/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon23/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon23/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon23/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon23/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon23/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon02/04/2012
Termination of appointment of Toby Rolph as a director on 2012-04-01
dot icon02/04/2012
Appointment of James Michael Hands as a director on 2012-04-01
dot icon08/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon10/08/2011
Termination of appointment of John Northcote as a director
dot icon11/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon27/05/2010
Full accounts made up to 2009-12-31
dot icon07/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon07/01/2010
Register inspection address has been changed from 2nd Floor Regent Arcade Street 19-25 Argyll Street London W1F 7TS
dot icon20/11/2009
Particulars of a mortgage or charge / charge no: 17
dot icon16/11/2009
Register(s) moved to registered inspection location
dot icon16/11/2009
Register inspection address has been changed
dot icon12/11/2009
Director's details changed for John Northcote on 2009-11-12
dot icon12/11/2009
Director's details changed for Toby Rolph on 2009-11-12
dot icon12/11/2009
Director's details changed for Stuart Robert Douglas on 2009-11-12
dot icon12/11/2009
Secretary's details changed for Selina Holliday Emeny on 2009-11-12
dot icon12/11/2009
Director's details changed for Paul Robert Latham on 2009-11-12
dot icon20/07/2009
Particulars of a mortgage or charge / charge no: 16
dot icon06/05/2009
Full accounts made up to 2008-12-31
dot icon13/03/2009
Particulars of a mortgage or charge / charge no: 15
dot icon06/01/2009
Return made up to 10/12/08; full list of members
dot icon09/07/2008
Secretary appointed selina holliday emeny
dot icon08/07/2008
Appointment Terminated Secretary toby rolph
dot icon07/07/2008
Director appointed paul robert latham
dot icon07/07/2008
Director appointed stuart robert douglas
dot icon27/05/2008
Particulars of a mortgage or charge / charge no: 14
dot icon14/05/2008
Full accounts made up to 2007-12-31
dot icon09/12/2007
Return made up to 10/12/07; full list of members
dot icon09/12/2007
Location of debenture register
dot icon09/12/2007
Location of register of members
dot icon09/12/2007
Registered office changed on 10/12/07 from: 211 stockwell road london SW9 9SL
dot icon09/08/2007
Director resigned
dot icon09/08/2007
Director resigned
dot icon09/08/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon23/07/2007
New secretary appointed;new director appointed
dot icon23/07/2007
Secretary resigned;director resigned
dot icon05/03/2007
Full accounts made up to 2006-09-30
dot icon19/12/2006
Particulars of mortgage/charge
dot icon18/12/2006
Return made up to 10/12/06; full list of members
dot icon08/03/2006
Full accounts made up to 2005-09-30
dot icon20/12/2005
Return made up to 10/12/05; full list of members
dot icon26/10/2005
Auditor's resignation
dot icon01/03/2005
Full accounts made up to 2004-09-30
dot icon28/12/2004
Return made up to 10/12/04; full list of members
dot icon28/12/2004
Secretary resigned
dot icon28/12/2004
New secretary appointed
dot icon23/12/2004
Miscellaneous
dot icon23/12/2004
Miscellaneous
dot icon14/09/2004
Director resigned
dot icon09/09/2004
Particulars of mortgage/charge
dot icon09/09/2004
Declaration of assistance for shares acquisition
dot icon08/09/2004
Resolutions
dot icon28/06/2004
Full accounts made up to 2003-09-30
dot icon15/01/2004
Return made up to 10/12/03; full list of members
dot icon13/07/2003
Full accounts made up to 2002-09-30
dot icon02/07/2003
Particulars of mortgage/charge
dot icon15/12/2002
Return made up to 10/12/02; full list of members
dot icon09/08/2002
Declaration of satisfaction of mortgage/charge
dot icon09/08/2002
Declaration of satisfaction of mortgage/charge
dot icon09/08/2002
Declaration of satisfaction of mortgage/charge
dot icon09/08/2002
Declaration of satisfaction of mortgage/charge
dot icon01/08/2002
Full accounts made up to 2001-09-30
dot icon15/01/2002
Registered office changed on 16/01/02 from: shepherds bush empire shepherds bush green london W12 8TT
dot icon04/12/2001
Return made up to 10/12/01; full list of members
dot icon04/12/2001
Director's particulars changed
dot icon01/08/2001
Full accounts made up to 2000-09-30
dot icon25/02/2001
New director appointed
dot icon25/01/2001
Particulars of mortgage/charge
dot icon07/01/2001
Return made up to 10/12/00; full list of members
dot icon07/01/2001
Director's particulars changed
dot icon30/11/2000
Full accounts made up to 1999-09-30
dot icon18/08/2000
Particulars of mortgage/charge
dot icon18/08/2000
Particulars of mortgage/charge
dot icon01/08/2000
Delivery ext'd 3 mth 30/09/99
dot icon05/01/2000
Return made up to 10/12/99; full list of members
dot icon05/01/2000
Registered office changed on 06/01/00
dot icon05/01/2000
Location of register of members address changed
dot icon05/01/2000
Location of debenture register address changed
dot icon08/05/1999
Full accounts made up to 1998-09-30
dot icon21/12/1998
Return made up to 10/12/98; full list of members
dot icon21/12/1998
Location of register of members address changed
dot icon21/12/1998
Location of debenture register address changed
dot icon12/05/1998
Accounting reference date extended from 30/03/98 to 30/09/98
dot icon09/04/1998
Declaration of satisfaction of mortgage/charge
dot icon02/04/1998
Declaration of satisfaction of mortgage/charge
dot icon18/02/1998
Return made up to 10/12/97; full list of members
dot icon11/02/1998
Director resigned
dot icon11/02/1998
Registered office changed on 12/02/98 from: 16 manette street london W1V 5LB
dot icon11/02/1998
Resolutions
dot icon10/02/1998
New director appointed
dot icon09/02/1998
Particulars of mortgage/charge
dot icon18/11/1997
New director appointed
dot icon18/11/1997
Director resigned
dot icon02/11/1997
Full accounts made up to 1997-03-31
dot icon10/02/1997
Director's particulars changed
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon28/01/1997
Secretary resigned
dot icon28/01/1997
New secretary appointed
dot icon28/01/1997
Return made up to 10/12/96; full list of members
dot icon10/10/1996
Particulars of mortgage/charge
dot icon02/09/1996
Resolutions
dot icon12/07/1996
Particulars of mortgage/charge
dot icon10/07/1996
Particulars of mortgage/charge
dot icon28/03/1996
Director resigned
dot icon08/01/1996
Secretary's particulars changed
dot icon08/01/1996
Return made up to 10/12/95; full list of members
dot icon08/01/1996
Secretary's particulars changed
dot icon08/01/1996
Location of register of members address changed
dot icon08/01/1996
Location of debenture register address changed
dot icon20/11/1995
Full accounts made up to 1995-04-30
dot icon12/11/1995
New director appointed
dot icon12/11/1995
New director appointed
dot icon12/11/1995
New director appointed
dot icon12/11/1995
Director resigned
dot icon12/11/1995
Registered office changed on 13/11/95 from: 211 stockwell road brixton london SW9
dot icon12/11/1995
Accounting reference date shortened from 30/04 to 30/03
dot icon12/11/1995
Auditor's resignation
dot icon03/10/1995
Accounts for a small company made up to 1994-04-30
dot icon19/09/1995
Director resigned
dot icon29/01/1995
Return made up to 10/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon08/07/1994
Particulars of mortgage/charge
dot icon15/02/1994
New secretary appointed;director resigned
dot icon15/02/1994
Return made up to 10/12/93; full list of members
dot icon15/02/1994
Secretary resigned;director's particulars changed;director resigned
dot icon26/01/1994
Accounts for a small company made up to 1993-04-30
dot icon16/05/1993
Director resigned
dot icon15/02/1993
Secretary's particulars changed;director's particulars changed
dot icon15/02/1993
Director resigned
dot icon17/01/1993
Return made up to 10/12/92; full list of members
dot icon04/11/1992
New director appointed
dot icon14/10/1992
Accounts for a small company made up to 1992-04-30
dot icon13/02/1992
Return made up to 10/12/91; full list of members
dot icon07/10/1991
Ad 13/09/91--------- premium £ si 1007@1=1007 £ ic 2/1009
dot icon07/10/1991
Resolutions
dot icon07/10/1991
Resolutions
dot icon01/09/1991
Accounting reference date notified as 30/04
dot icon19/05/1991
Particulars of mortgage/charge
dot icon13/05/1991
Secretary resigned;director resigned;new director appointed
dot icon25/04/1991
Secretary resigned;new director appointed
dot icon25/04/1991
Registered office changed on 26/04/91 from: 197-199 city road london EC1V 1JN
dot icon25/04/1991
New director appointed
dot icon09/12/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marling, Patrick
Director
16/02/2001 - 31/07/2007
53
Rolph, Toby
Director
31/07/2007 - 01/04/2012
23
Emeny, Selina Holliday
Secretary
30/06/2008 - Present
69
Latham, Paul Robert
Director
30/06/2008 - Present
104
Marling, Patrick
Secretary
01/11/2004 - 31/07/2007
9

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 MAGSTACK LIMITED

MAGSTACK LIMITED is an(a) Dissolved company incorporated on 09/12/1990 with the registered office located at 211 Stockwell Road, London, SW9 9SL. 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 MAGSTACK LIMITED?

toggle

MAGSTACK LIMITED is currently Dissolved. It was registered on 09/12/1990 and dissolved on 07/01/2013.

Where is MAGSTACK LIMITED located?

toggle

MAGSTACK LIMITED is registered at 211 Stockwell Road, London, SW9 9SL.

What does MAGSTACK LIMITED do?

toggle

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

What is the latest filing for MAGSTACK LIMITED?

toggle

The latest filing was on 07/01/2013: Final Gazette dissolved via voluntary strike-off.