About

Registered Number: 05726694
Date of Incorporation: 01/03/2006 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/03/2017 (8 years ago)
Registered Address: 52 - 56 Coatsworth Road, Gateshead, Tyne & Wear, NE8 1QN

 

Having been setup in 2006, Magnetic Print & Design Ltd has its registered office in Tyne & Wear. We don't currently know the number of employees at the business. There is one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IMRAY, Steven 02 March 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 March 2017
DISS16(SOAS) - N/A 13 May 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 24 January 2015
TM01 - Termination of appointment of director 12 November 2014
TM02 - Termination of appointment of secretary 12 November 2014
AR01 - Annual Return 01 April 2014
CH01 - Change of particulars for director 01 April 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 30 January 2013
DISS40 - Notice of striking-off action discontinued 30 June 2012
AR01 - Annual Return 29 June 2012
CH01 - Change of particulars for director 29 June 2012
GAZ1 - First notification of strike-off action in London Gazette 26 June 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 01 April 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
DISS40 - Notice of striking-off action discontinued 13 February 2009
AA - Annual Accounts 12 February 2009
363s - Annual Return 22 September 2008
363s - Annual Return 03 June 2007
225 - Change of Accounting Reference Date 04 September 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
287 - Change in situation or address of Registered Office 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
NEWINC - New incorporation documents 01 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.