About

Registered Number: 04892397
Date of Incorporation: 09/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2014 (9 years and 4 months ago)
Registered Address: 25 Moorgate, London, EC2R 6AY

 

Founded in 2003, Magna Care Centre Ltd are based in London, it's status is listed as "Dissolved". Gray, Paul Alexander, Heybourne, Sue are the current directors of Magna Care Centre Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Paul Alexander 01 November 2004 - 1
HEYBOURNE, Sue 13 August 2007 30 November 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 18 September 2014
4.68 - Liquidator's statement of receipts and payments 26 June 2014
2.24B - N/A 24 May 2013
2.34B - N/A 01 May 2013
2.24B - N/A 11 April 2013
2.24B - N/A 15 October 2012
2.31B - N/A 15 October 2012
2.24B - N/A 07 June 2012
2.16B - N/A 10 January 2012
F2.18 - N/A 16 December 2011
2.17B - N/A 29 November 2011
AD01 - Change of registered office address 04 November 2011
2.12B - N/A 04 November 2011
1.4 - Notice of completion of voluntary arrangement 27 October 2011
TM01 - Termination of appointment of director 27 June 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 28 January 2011
TM01 - Termination of appointment of director 06 December 2010
TM01 - Termination of appointment of director 06 December 2010
AA - Annual Accounts 06 February 2010
CH01 - Change of particulars for director 05 February 2010
1.1 - Report of meeting approving voluntary arrangement 29 January 2010
AR01 - Annual Return 30 October 2009
287 - Change in situation or address of Registered Office 26 August 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 30 September 2008
363a - Annual Return 24 September 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
AA - Annual Accounts 02 February 2008
288a - Notice of appointment of directors or secretaries 20 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 27 September 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
AA - Annual Accounts 21 March 2006
288c - Notice of change of directors or secretaries or in their particulars 20 December 2005
287 - Change in situation or address of Registered Office 11 November 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
363s - Annual Return 27 September 2005
AA - Annual Accounts 06 July 2005
225 - Change of Accounting Reference Date 16 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2005
RESOLUTIONS - N/A 10 May 2005
RESOLUTIONS - N/A 10 May 2005
RESOLUTIONS - N/A 09 May 2005
RESOLUTIONS - N/A 09 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 May 2005
395 - Particulars of a mortgage or charge 26 April 2005
395 - Particulars of a mortgage or charge 26 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
287 - Change in situation or address of Registered Office 23 February 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 01 December 2004
288c - Notice of change of directors or secretaries or in their particulars 29 November 2004
363s - Annual Return 23 November 2004
288b - Notice of resignation of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
287 - Change in situation or address of Registered Office 23 September 2003
NEWINC - New incorporation documents 09 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 22 April 2005 Outstanding

N/A

Legal charge 22 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.