Maglabs (holdings) Limited LONDON


Maglabs (Holdings) Limited was formally closed on 2021-12-21. Maglabs (holdings) was a private limited company that could have been found at 2Nd Floor, 30, Park Street, London, SE1 9EQ, ENGLAND. The company (formed on 2011-09-28) was run by 2 directors and 1 secretary.
Director Andrew W. who was appointed on 01 October 2020.
Director Graeme H. who was appointed on 10 December 2014.
Moving on to the secretaries, we can name: Matthew G. appointed on 31 August 2012.

The company was categorised as "other business support service activities not elsewhere classified" (82990). The last confirmation statement was sent on 2020-09-28 and last time the statutory accounts were sent was on 31 December 2019. 2015-09-28 is the date of the most recent annual return.

Maglabs (holdings) Limited Address / Contact

Office Address 2nd Floor, 30
Office Address2 Park Street
Town London
Post code SE1 9EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07791057
Date of Incorporation Wed, 28th Sep 2011
Date of Dissolution Tue, 21st Dec 2021
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Tue, 12th Oct 2021
Last confirmation statement dated Mon, 28th Sep 2020

Company staff

Andrew W.

Position: Director

Appointed: 01 October 2020

Graeme H.

Position: Director

Appointed: 10 December 2014

Matthew G.

Position: Secretary

Appointed: 31 August 2012

Wayne D.

Position: Director

Appointed: 23 November 2016

Resigned: 31 August 2020

Simon F.

Position: Director

Appointed: 23 November 2016

Resigned: 23 July 2019

Matthew C.

Position: Director

Appointed: 12 August 2015

Resigned: 15 September 2021

Andrew S.

Position: Director

Appointed: 10 December 2014

Resigned: 31 December 2019

Jason C.

Position: Director

Appointed: 10 December 2014

Resigned: 15 December 2015

Paul B.

Position: Secretary

Appointed: 31 December 2011

Resigned: 31 August 2012

John C.

Position: Director

Appointed: 28 September 2011

Resigned: 28 September 2011

Richard B.

Position: Director

Appointed: 28 September 2011

Resigned: 31 August 2012

Gary B.

Position: Director

Appointed: 28 September 2011

Resigned: 10 December 2014

Graham H.

Position: Director

Appointed: 28 September 2011

Resigned: 31 December 2011

Alan W.

Position: Director

Appointed: 28 September 2011

Resigned: 10 December 2014

Gary B.

Position: Secretary

Appointed: 28 September 2011

Resigned: 31 December 2011

Andrew T.

Position: Director

Appointed: 28 September 2011

Resigned: 30 April 2021

Robert E.

Position: Director

Appointed: 28 September 2011

Resigned: 15 September 2021

David K.

Position: Director

Appointed: 28 September 2011

Resigned: 27 May 2015

London Law Secretarial Limited

Position: Corporate Secretary

Appointed: 28 September 2011

Resigned: 28 September 2011

People with significant control

Branded Ltd

30 Park Street, London, SE1 9EQ, England

Legal authority Uk (England And Wales)
Legal form Private Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 04463030
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Director appointment termination date: Wednesday 15th September 2021
filed on: 17th, September 2021
Free Download (1 page)

Company search

Advertisements