MAGNOLIA SECRETARIES LIMITED
Overview
| Company Name | MAGNOLIA SECRETARIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04035439 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MAGNOLIA SECRETARIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MAGNOLIA SECRETARIES LIMITED located?
| Registered Office Address | Unit 2, The Point, Swallowfields AL7 1WL Welwyn Garden City England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MAGNOLIA SECRETARIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAGNOLIA SECURITIES LIMITED | Jul 18, 2000 | Jul 18, 2000 |
What are the latest accounts for MAGNOLIA SECRETARIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for MAGNOLIA SECRETARIES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 23, 2023 |
What are the latest filings for MAGNOLIA SECRETARIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit 10, the Point Swallowfields Welwyn Garden City AL7 1WL England to Unit 2, the Point, Swallowfields Welwyn Garden City AL7 1WL on Apr 21, 2023 | 1 pages | AD01 | ||
Registered office address changed from Office 3.05 1 King Street London EC2V 8AU England to Unit 10, the Point Swallowfields Welwyn Garden City AL7 1WL on Sep 26, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jun 23, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jun 24, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jun 25, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from 3rd Floor 14 Hanover Street London W1S 1YH to Office 3.05 1 King Street London EC2V 8AU on Nov 11, 2019 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jun 25, 2019 with updates | 4 pages | CS01 | ||
Cessation of Alison Joan Henwood as a person with significant control on Jun 21, 2019 | 1 pages | PSC07 | ||
Notification of Michael Clifford as a person with significant control on Jun 21, 2019 | 2 pages | PSC01 | ||
Termination of appointment of Keevin Lutchumun as a director on Jan 04, 2019 | 1 pages | TM01 | ||
Termination of appointment of Celo Gjolleshi as a director on Jan 04, 2019 | 1 pages | TM01 | ||
Appointment of Mr Michael Anthony Clifford as a director on Jan 04, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Aug 15, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Clifford as a secretary on Jan 11, 2018 | 1 pages | TM02 | ||
Termination of appointment of Michael Anthony Clifford as a director on Jan 11, 2018 | 1 pages | TM01 | ||
Who are the officers of MAGNOLIA SECRETARIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLIFFORD, Michael Anthony | Director | Swallowfields AL7 1WL Welwyn Garden City Unit 2, The Point, England | England | Irish | 65119940005 | |||||
| CLIFFORD, Michael | Secretary | Floor 14 Hanover Street W1S 1YH London 3rd United Kingdom | British | 106799530001 | ||||||
| DAULTREY, Steven Richard | Secretary | Glendale London Road RH17 6HT Balcombe West Sussex | British | 154305630001 | ||||||
| KHAN, Seema | Secretary | 1a Garthorne Road Forest Hill SE23 1EP London | British | 80044660001 | ||||||
| CLIFFORD, Michael Anthony, Mr. | Director | Floor 14 Hanover Street W1S 1YH London 3rd United Kingdom | United Kingdom | Irish | 65119940002 | |||||
| DAULTREY, Steven Richard | Director | Glendale London Road RH17 6HT Balcombe West Sussex | England | British | 154305630001 | |||||
| DIXON, Jonathan Marcus Simon | Director | Royal Huts Avenue GU26 6FB Hindhead 18 Surrey United Kingdom | United Kingdom | British | 95783680002 | |||||
| FORSTER, Colin | Director | 2 Ormly Avenue IM8 3LF Ramsey Isle Of Man | Isle Of Man | British | 55485060001 | |||||
| GJOLLESHI, Celo | Director | 14 Hanover Street W1S 1YH London 3rd Floor United Kingdom | United Kingdom | British | 162106330001 | |||||
| HOWES, Gordon | Director | 8 Millrace Sulby IM7 2HT Lezayre Isle Of Man | British | 72741650002 | ||||||
| KHAN, Seema | Director | 1a Garthorne Road Forest Hill SE23 1EP London | British | 80044660001 | ||||||
| LUTCHUMUN, Keevin | Director | Floor 14 Hanover Street W1S 1YH London 3rd | Mauritius | Mauritian | 241936920001 | |||||
| TOWSE, Stephen Christopher | Director | 18 Hillcrest Gardens KT10 0BS Esher Surrey | United Kingdom | British | 116977880001 | |||||
| VON WEDEL, Elgin | Director | 7 Burcote Road SW18 3LQ London | German | 61743330002 |
Who are the persons with significant control of MAGNOLIA SECRETARIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael Anthony Clifford | Jun 21, 2019 | Swallowfields AL7 1WL Welwyn Garden City Unit 2, The Point, England | No |
Nationality: Irish Country of Residence: England | |||
Natures of Control
| |||
| Mrs Alison Joan Henwood | Jun 30, 2016 | Floor 14 Hanover Street W1S 1YH London 3rd | Yes |
Nationality: British Country of Residence: Mauritius | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0