MAGUS ANTIQUES LIMITED

Register to unlock more data on OkredoRegister

MAGUS ANTIQUES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04426323

Incorporation date

29/04/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Maple House, High Street, Potters Bar, Hertfordshire EN6 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2002)
dot icon17/04/2023
Final Gazette dissolved following liquidation
dot icon17/01/2023
Return of final meeting in a members' voluntary winding up
dot icon01/04/2022
Liquidators' statement of receipts and payments to 2022-03-02
dot icon28/04/2021
Liquidators' statement of receipts and payments to 2021-03-02
dot icon28/04/2021
Registered office address changed from Brentmead House Britannia Road London N12 9RU to C/O Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2021-04-28
dot icon17/03/2020
Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB to Brentmead House Britannia Road London N12 9RU on 2020-03-17
dot icon14/03/2020
Appointment of a voluntary liquidator
dot icon14/03/2020
Declaration of solvency
dot icon14/03/2020
Resolutions
dot icon29/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon30/04/2019
Confirmation statement made on 2019-04-29 with updates
dot icon30/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon04/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon16/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon05/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon04/05/2017
Termination of appointment of Jane Gabrielle Juran as a secretary on 2016-07-21
dot icon03/02/2017
Appointment of Mrs Jane Juran as a director on 2016-07-21
dot icon03/02/2017
Termination of appointment of David Berl Juran as a director on 2016-07-21
dot icon17/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon12/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon14/03/2016
Previous accounting period extended from 2015-06-30 to 2015-11-30
dot icon03/06/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon09/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon04/05/2012
Secretary's details changed for Mrs Jane Gabrielle Juran on 2012-05-04
dot icon04/05/2012
Director's details changed for Mr David Berl Juran on 2012-05-04
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon04/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon05/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon19/05/2009
Return made up to 29/04/09; full list of members
dot icon11/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon07/05/2008
Return made up to 29/04/08; full list of members
dot icon28/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon09/05/2007
Return made up to 29/04/07; full list of members
dot icon09/02/2007
Ad 02/01/07--------- £ si 98@1=98 £ ic 2/100
dot icon02/02/2007
Total exemption small company accounts made up to 2006-06-30
dot icon03/05/2006
Return made up to 29/04/06; full list of members
dot icon04/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon26/05/2005
Return made up to 29/04/05; no change of members
dot icon06/05/2005
Director's particulars changed
dot icon25/04/2005
Secretary's particulars changed
dot icon05/10/2004
Director's particulars changed
dot icon21/07/2004
Accounts for a dormant company made up to 2004-06-30
dot icon21/07/2004
Accounting reference date shortened from 30/04/05 to 30/06/04
dot icon28/05/2004
Accounts for a dormant company made up to 2004-04-30
dot icon24/05/2004
Return made up to 29/04/04; full list of members
dot icon02/06/2003
Accounts for a dormant company made up to 2003-04-30
dot icon02/06/2003
Return made up to 29/04/03; full list of members
dot icon09/05/2002
Registered office changed on 09/05/02 from: 12-14 saint marys street newport shropshire TF10 7AB
dot icon09/05/2002
New director appointed
dot icon09/05/2002
Secretary resigned
dot icon09/05/2002
Director resigned
dot icon09/05/2002
New secretary appointed
dot icon29/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2018
dot iconLast change occurred
30/11/2018

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2018
dot iconNext account date
30/11/2019
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashburton Registrars Limited
Nominee Secretary
29/04/2002 - 29/04/2002
4896
Ar Nominees Limited
Nominee Director
29/04/2002 - 29/04/2002
4784
Juran, Jane Gabrielle
Director
21/07/2016 - Present
4
Juran, David Berl
Director
29/04/2002 - 21/07/2016
4
Juran, Jane Gabrielle
Secretary
29/04/2002 - 21/07/2016
1

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAGUS ANTIQUES LIMITED

MAGUS ANTIQUES LIMITED is an(a) Dissolved company incorporated on 29/04/2002 with the registered office located at C/O Maple House, High Street, Potters Bar, Hertfordshire EN6 5BS. 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 MAGUS ANTIQUES LIMITED?

toggle

MAGUS ANTIQUES LIMITED is currently Dissolved. It was registered on 29/04/2002 and dissolved on 17/04/2023.

Where is MAGUS ANTIQUES LIMITED located?

toggle

MAGUS ANTIQUES LIMITED is registered at C/O Maple House, High Street, Potters Bar, Hertfordshire EN6 5BS.

What does MAGUS ANTIQUES LIMITED do?

toggle

MAGUS ANTIQUES LIMITED operates in the Retail sale of antiques including antique books in stores (47.79/1 - SIC 2007) sector.

What is the latest filing for MAGUS ANTIQUES LIMITED?

toggle

The latest filing was on 17/04/2023: Final Gazette dissolved following liquidation.