Active - Proposal to Strike off
Company Information for MAGNETIC IT LIMITED
16 ST. MARTIN'S LE GRAND, LONDON, EC1A 4EN,
|
Company Registration Number
04776507
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
MAGNETIC IT LIMITED | ||
Legal Registered Office | ||
16 ST. MARTIN'S LE GRAND LONDON EC1A 4EN Other companies in WC2H | ||
Previous Names | ||
|
Company Number | 04776507 | |
---|---|---|
Company ID Number | 04776507 | |
Date formed | 2003-05-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2017 | |
Account next due | 28/01/2019 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2019-12-12 16:50:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER JOHN ROWLINS |
||
MARK PETER ANTONY THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROL JANET DAY |
Director | ||
ANTHONY BERNARD STJOHN WEBB |
Company Secretary | ||
BETTY GLADYS DAY |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMERSHAM AND CHALFONT HOCKEY COMMUNITY SPORTS CLUB LIMITED | Director | 2014-08-01 | CURRENT | 2014-08-01 | Active | |
AMERSHAM AGP LTD | Director | 2014-07-30 | CURRENT | 2014-07-30 | Active | |
COREAZURE LIMITED | Director | 2014-03-05 | CURRENT | 2014-03-05 | Active | |
METHODS CONSULTING (ANALYTICS) LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active | |
METHODS CONSULTING (CORPORATE) LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active - Proposal to Strike off | |
METHODS CONSULTING (PROFESSIONAL SERVICES) LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active - Proposal to Strike off | |
METHODS DIGITAL LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active | |
METHODS CONSULTING (DIGITAL) LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active - Proposal to Strike off | |
METHODS ENTERPRISE LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active - Proposal to Strike off | |
METHODS CONSULTING (ADVISORY) LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active - Proposal to Strike off | |
METHODS PROFESSIONAL SERVICES LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active | |
METHODS CONSULTING (ENTERPRISE) LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active - Proposal to Strike off | |
METHODS ANALYTICS LIMITED | Director | 2013-09-19 | CURRENT | 2013-09-19 | Active | |
ACRE 1145 LIMITED | Director | 2011-04-26 | CURRENT | 2011-04-26 | Dissolved 2015-03-18 | |
METHODS CORPORATE LIMITED | Director | 2005-06-24 | CURRENT | 2005-04-22 | Active - Proposal to Strike off | |
MURRAY ROWLINS LIMITED | Director | 1999-08-09 | CURRENT | 1999-08-09 | Active | |
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED | Director | 1994-03-01 | CURRENT | 1990-03-26 | Active | |
METHODS HOLDINGS LIMITED | Director | 2017-04-26 | CURRENT | 2017-04-26 | Active | |
TECHUK LTD | Director | 2016-07-07 | CURRENT | 1975-02-14 | Active | |
COREAZURE LIMITED | Director | 2014-03-05 | CURRENT | 2014-03-05 | Active | |
METHODS CONSULTING (ANALYTICS) LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active | |
METHODS CONSULTING (CORPORATE) LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active - Proposal to Strike off | |
METHODS CONSULTING (PROFESSIONAL SERVICES) LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active - Proposal to Strike off | |
METHODS DIGITAL LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active | |
METHODS CONSULTING (DIGITAL) LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active - Proposal to Strike off | |
METHODS ENTERPRISE LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active - Proposal to Strike off | |
METHODS CONSULTING (ADVISORY) LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active - Proposal to Strike off | |
METHODS PROFESSIONAL SERVICES LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active | |
METHODS CONSULTING (ENTERPRISE) LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active - Proposal to Strike off | |
METHODS ANALYTICS LIMITED | Director | 2013-09-19 | CURRENT | 2013-09-19 | Active | |
ACRE 1145 LIMITED | Director | 2011-04-26 | CURRENT | 2011-04-26 | Dissolved 2015-03-18 | |
METHODS CORPORATE LIMITED | Director | 2005-06-24 | CURRENT | 2005-04-22 | Active - Proposal to Strike off | |
TRANSACT 92 LIMITED | Director | 1993-08-31 | CURRENT | 1989-04-11 | Dissolved 2016-10-11 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 29/04/17 TO 28/04/17 | |
AA01 | Previous accounting period shortened from 30/04/17 TO 29/04/17 | |
AA01 | Current accounting period extended from 30/04/18 TO 30/10/18 | |
LATEST SOC | 10/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/15 FROM 9Th Floor 125 Shaftesbury Avenue London WC2H 8AD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047765070001 | |
AP01 | DIRECTOR APPOINTED MR MARK PETER ANTONY THOMPSON | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL DAY | |
AR01 | 30/04/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/12 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 30/04/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHONY WEBB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 | |
AR01 | 30/04/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF NAME 19/08/2010 | |
CERTNM | COMPANY NAME CHANGED CDC BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 20/08/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/2010 FROM 93 STOCKWELL PARK ROAD LONDON SW9 0DB UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR PETER ROWLINS | |
AP03 | SECRETARY APPOINTED MR ANTHONY BERNARD STJOHN WEBB | |
AA01 | CURRSHO FROM 31/05/2011 TO 30/04/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BETTY DAY | |
RES13 | SALE OF PROPERTY 16/07/2010 | |
AR01 | 23/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL JANET DAY / 12/02/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2010 FROM ONEGA HOUSE, 112 MAIN ROAD SIDCUP KENT DA14 6NE | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS | |
88(2) | AD 31/05/08 GBP SI 99@1=99 GBP IC 2/101 | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as MAGNETIC IT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |