About

Registered Number: 03063230
Date of Incorporation: 01/06/1995 (28 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2015 (9 years and 1 month ago)
Registered Address: Saint James House, 13 Kensington Square, London, W8 5HD

 

Magnus Nilselid Ltd was registered on 01 June 1995 with its registered office in London, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the Magnus Nilselid Ltd. The current directors of the business are listed as Nilselid, Magnus, Nilsson, Niklas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NILSELID, Magnus 01 June 1995 - 1
NILSSON, Niklas 01 June 1995 14 January 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 02 December 2014
DS01 - Striking off application by a company 24 November 2014
AR01 - Annual Return 29 October 2014
CERTNM - Change of name certificate 12 August 2014
CONNOT - N/A 12 August 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 24 October 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 16 April 2010
AA01 - Change of accounting reference date 20 October 2009
363a - Annual Return 06 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2008
CERTNM - Change of name certificate 03 December 2008
AA - Annual Accounts 14 October 2008
363a - Annual Return 07 July 2008
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 26 June 2007
AA - Annual Accounts 14 September 2006
363a - Annual Return 19 June 2006
AA - Annual Accounts 11 October 2005
363a - Annual Return 20 July 2005
AA - Annual Accounts 18 June 2004
363a - Annual Return 11 June 2004
288c - Notice of change of directors or secretaries or in their particulars 25 March 2004
AA - Annual Accounts 30 June 2003
353 - Register of members 13 June 2003
288c - Notice of change of directors or secretaries or in their particulars 13 June 2003
363a - Annual Return 13 June 2003
287 - Change in situation or address of Registered Office 07 January 2003
225 - Change of Accounting Reference Date 04 July 2002
363a - Annual Return 17 June 2002
AA - Annual Accounts 31 January 2002
395 - Particulars of a mortgage or charge 07 September 2001
363a - Annual Return 03 July 2001
AA - Annual Accounts 08 March 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 March 2001
363a - Annual Return 23 June 2000
AA - Annual Accounts 29 January 2000
363a - Annual Return 22 June 1999
AA - Annual Accounts 25 February 1999
363a - Annual Return 23 June 1998
AA - Annual Accounts 06 March 1998
288c - Notice of change of directors or secretaries or in their particulars 23 September 1997
363a - Annual Return 08 July 1997
395 - Particulars of a mortgage or charge 08 May 1997
AA - Annual Accounts 04 April 1997
RESOLUTIONS - N/A 27 November 1996
RESOLUTIONS - N/A 27 November 1996
RESOLUTIONS - N/A 27 November 1996
363a - Annual Return 06 October 1996
288 - N/A 21 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 June 1995
288 - N/A 14 June 1995
288 - N/A 14 June 1995
288 - N/A 14 June 1995
288 - N/A 14 June 1995
NEWINC - New incorporation documents 01 June 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit agreement 04 September 2001 Fully Satisfied

N/A

Fixed charge on debts and related rights 06 May 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.