About

Registered Number: 03339023
Date of Incorporation: 24/03/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 91 Chester Drive, Harrow, Middlesex, HA2 7PX

 

Magnav International Ltd was registered on 24 March 1997 and has its registered office in Middlesex, it's status at Companies House is "Active". We don't know the number of employees at the organisation. This company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PATEL, Shashin 30 June 2005 - 1
PATEL, Manisha Shashin 24 March 1997 30 June 2005 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 11 August 2020
DS01 - Striking off application by a company 31 July 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 08 September 2019
CS01 - N/A 24 March 2019
AA - Annual Accounts 15 September 2018
CS01 - N/A 25 March 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 25 September 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 01 April 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 04 April 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 02 October 2006
363a - Annual Return 12 April 2006
AA - Annual Accounts 26 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 17 April 2004
AA - Annual Accounts 10 September 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 26 September 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 17 April 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 31 October 1998
287 - Change in situation or address of Registered Office 21 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1998
363s - Annual Return 08 April 1998
225 - Change of Accounting Reference Date 06 February 1998
288a - Notice of appointment of directors or secretaries 03 April 1997
287 - Change in situation or address of Registered Office 02 April 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
288b - Notice of resignation of directors or secretaries 02 April 1997
288b - Notice of resignation of directors or secretaries 02 April 1997
NEWINC - New incorporation documents 24 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.