STANDARD MAGNESIA LIMITED

Register to unlock more data on OkredoRegister

STANDARD MAGNESIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01222190

Incorporation date

07/08/1975

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Second Floor, 77 Kingsway, London WC2B 6SRCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1986)
dot icon03/07/2012
Final Gazette dissolved via voluntary strike-off
dot icon20/03/2012
First Gazette notice for voluntary strike-off
dot icon08/03/2012
Application to strike the company off the register
dot icon21/06/2011
Registered office address changed from Fox Court 14 Gray's Inn Road London WC1X 8HN on 2011-06-21
dot icon15/03/2011
Termination of appointment of Robert Jones as a director
dot icon15/03/2011
Termination of appointment of Robert Jones as a secretary
dot icon04/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon22/02/2011
Accounts for a dormant company made up to 2010-03-31
dot icon04/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon04/03/2010
Director's details changed for Robert Tefft Jones on 2009-10-01
dot icon03/03/2010
Director's details changed for Emma Caldwell on 2009-10-01
dot icon07/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/04/2009
Return made up to 28/02/09; full list of members
dot icon14/04/2009
Director's Change of Particulars / emma caldwell / 12/09/2008 / HouseName/Number was: , now: 19; Street was: 7 beach house, now: crosspaths; Area was: 77 philbeach gardens, now: ; Post Town was: london, now: harpenden; Region was: , now: hertfordshire; Post Code was: SW5 9EX, now: AL5 3HE; Country was: , now: united kingdom
dot icon18/03/2008
Accounts made up to 2007-03-31
dot icon29/02/2008
Return made up to 28/02/08; full list of members
dot icon21/03/2007
Return made up to 28/02/07; full list of members
dot icon18/12/2006
Accounts made up to 2006-03-31
dot icon09/10/2006
New director appointed
dot icon09/10/2006
Director resigned
dot icon21/03/2006
Return made up to 28/02/06; full list of members
dot icon28/12/2005
New director appointed
dot icon28/12/2005
Director resigned
dot icon07/04/2005
Accounts made up to 2005-03-31
dot icon18/03/2005
Return made up to 28/02/05; full list of members
dot icon12/05/2004
Accounts made up to 2004-03-31
dot icon15/03/2004
Return made up to 28/02/04; full list of members
dot icon11/03/2004
Registered office changed on 11/03/04 from: 180 fleet street 1ST floor london EC4A 2HG
dot icon12/04/2003
Accounts made up to 2003-03-31
dot icon28/02/2003
Return made up to 28/02/03; full list of members
dot icon11/09/2002
Accounts made up to 2002-03-31
dot icon06/03/2002
Return made up to 28/02/02; full list of members
dot icon29/11/2001
Accounts made up to 2001-03-31
dot icon05/03/2001
Return made up to 28/02/01; full list of members
dot icon17/04/2000
Accounts made up to 2000-03-31
dot icon05/04/2000
Return made up to 28/02/00; full list of members
dot icon01/04/1999
Accounts made up to 1999-03-31
dot icon24/02/1999
Return made up to 28/02/99; no change of members
dot icon24/02/1999
Director's particulars changed
dot icon24/02/1999
Registered office changed on 24/02/99
dot icon28/04/1998
Accounts made up to 1998-03-31
dot icon23/02/1998
Return made up to 28/02/98; full list of members
dot icon18/04/1997
Accounts made up to 1997-03-31
dot icon18/03/1997
Return made up to 28/02/97; no change of members
dot icon18/03/1997
Registered office changed on 18/03/97
dot icon06/11/1996
Accounts made up to 1996-03-31
dot icon25/02/1996
Return made up to 28/02/96; full list of members
dot icon19/12/1995
Accounts made up to 1995-03-31
dot icon17/02/1995
Return made up to 28/02/95; no change of members
dot icon25/05/1994
Accounts made up to 1994-03-31
dot icon28/02/1994
Return made up to 28/02/94; no change of members
dot icon09/06/1993
Accounts made up to 1993-03-31
dot icon22/02/1993
Return made up to 28/02/93; full list of members
dot icon21/01/1993
Accounts made up to 1992-03-31
dot icon06/03/1992
Return made up to 28/02/92; no change of members
dot icon10/02/1992
Accounts made up to 1991-03-31
dot icon08/03/1991
Registered office changed on 08/03/91 from: third floor 29 queen annes gate london SW1H 9DD
dot icon08/03/1991
Accounts made up to 1990-03-31
dot icon08/03/1991
Return made up to 28/02/91; no change of members
dot icon12/02/1990
Accounts made up to 1989-03-31
dot icon12/02/1990
Return made up to 01/02/90; full list of members
dot icon14/03/1989
Accounts made up to 1988-03-31
dot icon14/03/1989
Return made up to 15/02/89; full list of members
dot icon14/04/1988
Return made up to 26/11/87; full list of members
dot icon22/03/1988
Accounts made up to 1987-03-31
dot icon22/03/1988
Accounts made up to 1986-03-31
dot icon22/03/1988
Accounts made up to 1985-03-31
dot icon08/03/1988
Director resigned
dot icon08/03/1988
Director resigned
dot icon18/10/1986
Return made up to 27/08/86; full list of members
dot icon18/10/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caldwell, Emma Tres
Director
30/06/2006 - Present
12
Wright, Christopher James
Director
29/11/2005 - 30/06/2006
7

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 STANDARD MAGNESIA LIMITED

STANDARD MAGNESIA LIMITED is an(a) Dissolved company incorporated on 07/08/1975 with the registered office located at Second Floor, 77 Kingsway, London WC2B 6SR. 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 STANDARD MAGNESIA LIMITED?

toggle

STANDARD MAGNESIA LIMITED is currently Dissolved. It was registered on 07/08/1975 and dissolved on 03/07/2012.

Where is STANDARD MAGNESIA LIMITED located?

toggle

STANDARD MAGNESIA LIMITED is registered at Second Floor, 77 Kingsway, London WC2B 6SR.

What is the latest filing for STANDARD MAGNESIA LIMITED?

toggle

The latest filing was on 03/07/2012: Final Gazette dissolved via voluntary strike-off.