About

Registered Number: 06769185
Date of Incorporation: 09/12/2008 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2018 (5 years and 7 months ago)
Registered Address: The Wilderness, Kelmarsh, Northampton, NN6 9NA,

 

Magnese Ltd was established in 2008, it's status in the Companies House registry is set to "Dissolved". This organisation has 4 directors listed. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Bumble Fiona Jane 28 October 2016 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Bumble Fiona Jane 01 January 2016 - 1
DAVIS, Bumble Fiona 12 November 2013 19 January 2015 1
SHEPHERD, Kate Sophie 19 January 2015 01 January 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 July 2018
DS01 - Striking off application by a company 25 June 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 11 January 2017
AP01 - Appointment of director 30 October 2016
MR01 - N/A 18 October 2016
AA - Annual Accounts 30 September 2016
AD01 - Change of registered office address 26 September 2016
TM02 - Termination of appointment of secretary 08 January 2016
AP03 - Appointment of secretary 07 January 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 27 August 2015
CH01 - Change of particulars for director 10 July 2015
TM02 - Termination of appointment of secretary 21 January 2015
AP03 - Appointment of secretary 21 January 2015
TM01 - Termination of appointment of director 06 January 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 29 September 2014
CH01 - Change of particulars for director 19 March 2014
CH01 - Change of particulars for director 19 March 2014
TM02 - Termination of appointment of secretary 19 March 2014
CH03 - Change of particulars for secretary 19 March 2014
CH03 - Change of particulars for secretary 19 March 2014
AD01 - Change of registered office address 19 March 2014
AR01 - Annual Return 03 January 2014
AP03 - Appointment of secretary 12 November 2013
AA - Annual Accounts 30 September 2013
SH01 - Return of Allotment of shares 06 December 2012
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 28 September 2012
DISS40 - Notice of striking-off action discontinued 27 June 2012
GAZ1 - First notification of strike-off action in London Gazette 26 June 2012
AA - Annual Accounts 25 June 2012
AA01 - Change of accounting reference date 29 December 2011
AR01 - Annual Return 13 December 2011
AA01 - Change of accounting reference date 30 September 2011
AR01 - Annual Return 06 December 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 22 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
AR01 - Annual Return 08 December 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 January 2009
NEWINC - New incorporation documents 09 December 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.