MAGNA ASSET MANAGEMENT LIMITED
Status | LIQUIDATION |
Company No. | 09440715 |
Category | Private Limited Company |
Incorporated | 16 Feb 2015 |
Age | 9 years, 3 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
MAGNA ASSET MANAGEMENT LIMITED is an liquidation private limited company with number 09440715. It was incorporated 9 years, 3 months, 15 days ago, on 16 February 2015. The company address is GRIFFINS GRIFFINS, London, WC1H 9HR.
Company Fillings
Change registered office address company with date old address new address
Date: 28 Sep 2023
Action Date: 28 Sep 2023
Category: Address
Type: AD01
Old address: Griffiths Tavistock House South Tavistock Square London WC1H 9LG
Change date: 2023-09-28
New address: Tavistock House North Tavistock Square London WC1H 9HR
Documents
Change registered office address company with date old address new address
Date: 04 May 2023
Action Date: 04 May 2023
Category: Address
Type: AD01
New address: Griffiths Tavistock House South Tavistock Square London WC1H 9LG
Change date: 2023-05-04
Old address: C/O Magna Asset Management Ltd First Floor Berkeley Square House Berkeley Square London W1J 6BD England
Documents
Liquidation compulsory appointment liquidator
Date: 04 May 2023
Category: Insolvency
Sub Category: Compulsory
Type: WU04
Documents
Liquidation compulsory winding up order
Date: 15 Sep 2021
Category: Insolvency
Type: COCOMP
Documents
Termination director company with name termination date
Date: 13 Jul 2020
Action Date: 13 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher John Madelin
Termination date: 2020-07-13
Documents
Confirmation statement with no updates
Date: 03 Mar 2020
Action Date: 19 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-19
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage satisfy charge full
Date: 28 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 094407150006
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Oct 2019
Action Date: 22 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 094407150007
Charge creation date: 2019-10-22
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 19 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Dec 2018
Action Date: 19 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 094407150006
Charge creation date: 2018-12-19
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Mar 2018
Action Date: 02 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-03-02
Charge number: 094407150005
Documents
Confirmation statement with no updates
Date: 25 Jan 2018
Action Date: 19 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-19
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2017
Action Date: 28 Jun 2017
Category: Address
Type: AD01
Old address: Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd United Kingdom
Change date: 2017-06-28
New address: C/O Magna Asset Management Ltd First Floor Berkeley Square House Berkeley Square London W1J 6BD
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Apr 2017
Action Date: 06 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 094407150004
Charge creation date: 2017-04-06
Documents
Change account reference date company previous shortened
Date: 20 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2017-02-28
New date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 19 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Oct 2016
Action Date: 21 Oct 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 094407150003
Charge creation date: 2016-10-21
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 May 2016
Action Date: 10 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 094407150001
Charge creation date: 2016-05-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 May 2016
Action Date: 10 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-05-10
Charge number: 094407150002
Documents
Change registered office address company with date old address new address
Date: 05 May 2016
Action Date: 05 May 2016
Category: Address
Type: AD01
Old address: C/O Thomas Harris Accountants the 1929 Building Watermill Way London SW19 2rd
New address: Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd
Change date: 2016-05-05
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Appoint person director company with name date
Date: 20 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Neil Beach
Appointment date: 2015-11-01
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2015
Action Date: 10 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-10
New address: C/O Thomas Harris Accountants the 1929 Building Watermill Way London SW19 2RD
Old address: 53 Heron Wood Road Aldershot Hampshire GU12 4AL England
Documents
Some Companies
109 CRANBROOK RD,ILFORD,IG1 4PU
Number: | 11802746 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 11384146 |
Status: | ACTIVE |
Category: | Private Limited Company |
CPN SPECIALIST MUSIC TEACHING LIMITED
BEAUMONT ACCOUNTANCY FIRST FLOOR, ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW
Number: | 05507167 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMBEDDED SOFTWARE SYSTEMS LIMITED
23 PEELS PLACE,SANDY,SG19 1BE
Number: | 03069303 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 TOWER HOUSE, TOWER CENTRE,HERTFORDSHIRE,EN11 8UR
Number: | 06329770 |
Status: | ACTIVE |
Category: | Private Limited Company |
156 THE CLOSE,SALISBURY,SP1 2EY
Number: | 05598662 |
Status: | ACTIVE |
Category: | Private Limited Company |