About

Registered Number: 06057014
Date of Incorporation: 18/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/10/2017 (6 years and 6 months ago)
Registered Address: 2 Cambridge Gardens, 3rd Floor, Hastings, East Sussex, TN34 1EH

 

Established in 2007, Magen Integrated Systems Ltd has its registered office in East Sussex. This organisation has only one director listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALTON, Benjamin Peter 18 January 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 October 2017
DISS16(SOAS) - N/A 13 May 2017
GAZ1 - First notification of strike-off action in London Gazette 28 March 2017
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 05 January 2016
AD01 - Change of registered office address 04 January 2016
AD01 - Change of registered office address 04 January 2016
DISS40 - Notice of striking-off action discontinued 26 December 2015
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
AA - Annual Accounts 28 April 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 22 August 2014
AD01 - Change of registered office address 22 August 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 22 July 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 19 August 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 07 July 2010
TM02 - Termination of appointment of secretary 06 July 2010
CH01 - Change of particulars for director 06 July 2010
TM01 - Termination of appointment of director 06 July 2010
AD01 - Change of registered office address 06 July 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 September 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 03 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2008
363a - Annual Return 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
225 - Change of Accounting Reference Date 26 June 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
225 - Change of Accounting Reference Date 27 January 2007
NEWINC - New incorporation documents 18 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.