Company NameMajestic Corporation Limited
Company StatusDissolved
Company Number02789002
CategoryPrivate Limited Company
Incorporation Date11 February 1993(31 years, 2 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Louis Hershkorn
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1993(10 months, 3 weeks after company formation)
Appointment Duration23 years, 5 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre
Bunns Lane
Mill Hill
London.
NW7 2DQ
Director NameArie Gat
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1994(1 year after company formation)
Appointment Duration23 years, 3 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre
Bunns Lane
Mill Hill
London.
NW7 2DQ
Secretary NameMrs Masha Gat
NationalityBritish
StatusClosed
Appointed25 January 1999(5 years, 11 months after company formation)
Appointment Duration18 years, 4 months (closed 30 May 2017)
RoleCompany Director
Correspondence Address7 Granard Business Centre
Bunns Lane
Mill Hill
London.
NW7 2DQ
Director NameHerman Gottselig
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityIsraeli
StatusResigned
Appointed05 March 1993(3 weeks, 1 day after company formation)
Appointment Duration11 years, 9 months (resigned 30 November 2004)
RoleCo Director
Correspondence Address3 Simtat Gazit
Givatayim
Israel
Secretary NameArie Gat
NationalityBritish
StatusResigned
Appointed05 March 1993(3 weeks, 1 day after company formation)
Appointment Duration5 years, 10 months (resigned 25 January 1999)
RoleCo Director
Country of ResidenceEngland
Correspondence Address6 Haslemere Avenue
Hendon
London
NW4 2PX
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed11 February 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed11 February 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address7 Granard Business Centre
Bunns Lane
Mill Hill
London.
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

33 at £1Arie Gat
33.33%
Ordinary
33 at £1Michael Louis Hershkorn
33.33%
Ordinary
33 at £1Mrs Masha Gat
33.33%
Ordinary

Financials

Year2014
Net Worth£27,426
Cash£36,209
Current Liabilities£8,783

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Next Accounts Due31 August 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

14 September 2003Delivered on: 24 September 2003
Satisfied on: 5 March 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 and 7C coronation road ealing t/n NGL547626 and NGL609114. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 September 2003Delivered on: 24 September 2003
Satisfied on: 5 March 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 December 1998Delivered on: 29 December 1998
Satisfied on: 19 April 2004
Persons entitled: Leopold Joseph & Sons Limited

Classification: Legal charge with floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 7 and 7C coronation road london t/no's NGL547626 NGL609114 and all buildings fixtures and fittings etc and a floating charge the. Undertaking and all property and assets.
Fully Satisfied
21 December 1998Delivered on: 29 December 1998
Satisfied on: 5 March 2014
Persons entitled: Leopold Joseph & Sons Limited

Classification: Deed of security over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts from time to time to the credit of the account numbered 64242000 and all other amounts. See the mortgage charge document for full details.
Fully Satisfied
17 July 1997Delivered on: 22 July 1997
Satisfied on: 6 March 2001
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
6 March 2017Application to strike the company off the register (3 pages)
30 May 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
13 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 99
(4 pages)
13 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 99
(4 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
24 April 2015Director's details changed for Michael Louis Hershkorn on 1 April 2015 (2 pages)
24 April 2015Director's details changed for Michael Louis Hershkorn on 1 April 2015 (2 pages)
8 January 2015Director's details changed for Arie Gat on 15 December 2014 (2 pages)
8 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 99
(4 pages)
8 January 2015Director's details changed for Michael Louis Hershkorn on 15 December 2014 (2 pages)
8 January 2015Secretary's details changed for Mrs Masha Gat on 15 December 2014 (1 page)
8 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 99
(4 pages)
6 March 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
5 March 2014Satisfaction of charge 4 in full (1 page)
5 March 2014Satisfaction of charge 5 in full (2 pages)
5 March 2014Satisfaction of charge 2 in full (1 page)
17 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 99
(5 pages)
17 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 99
(5 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
5 January 2013Director's details changed for Arie Gat on 1 January 2013 (2 pages)
5 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
5 January 2013Secretary's details changed for Mrs Masha Gat on 1 January 2013 (2 pages)
5 January 2013Director's details changed for Arie Gat on 1 January 2013 (2 pages)
5 January 2013Secretary's details changed for Mrs Masha Gat on 1 January 2013 (2 pages)
5 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
6 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
14 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
31 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
30 January 2010Director's details changed for Michael Louis Hershkorn on 1 October 2009 (2 pages)
30 January 2010Director's details changed for Arie Gat on 1 October 2009 (2 pages)
30 January 2010Director's details changed for Michael Louis Hershkorn on 1 October 2009 (2 pages)
30 January 2010Director's details changed for Arie Gat on 1 October 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
2 February 2009Return made up to 07/01/09; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
28 February 2008Return made up to 07/01/08; full list of members (4 pages)
4 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
29 January 2007Return made up to 07/01/07; full list of members (3 pages)
14 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
30 January 2006Return made up to 07/01/06; full list of members (3 pages)
26 August 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
19 January 2005Return made up to 07/01/05; full list of members (7 pages)
19 January 2005Director resigned (1 page)
19 April 2004Declaration of satisfaction of mortgage/charge (1 page)
14 April 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
17 January 2004Return made up to 07/01/04; full list of members (7 pages)
17 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2003Particulars of mortgage/charge (3 pages)
24 September 2003Particulars of mortgage/charge (3 pages)
7 June 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
9 February 2003Return made up to 16/01/03; full list of members (7 pages)
21 June 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
23 January 2002Return made up to 16/01/02; full list of members (7 pages)
30 March 2001Accounts for a small company made up to 30 November 2000 (4 pages)
6 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2001Return made up to 20/01/01; full list of members (7 pages)
6 July 2000Accounts for a small company made up to 30 November 1999 (4 pages)
30 January 2000Return made up to 20/01/00; full list of members (7 pages)
16 August 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
16 August 1999Accounting reference date shortened from 28/02/99 to 30/11/98 (1 page)
8 February 1999Secretary resigned (1 page)
8 February 1999Ad 25/01/99--------- £ si 97@1=97 £ ic 2/99 (2 pages)
8 February 1999New secretary appointed (2 pages)
31 January 1999Return made up to 20/01/99; no change of members (4 pages)
13 January 1999Accounts for a small company made up to 28 February 1998 (4 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
29 December 1998Particulars of mortgage/charge (7 pages)
6 February 1998Return made up to 28/01/98; no change of members (4 pages)
22 July 1997Particulars of mortgage/charge (3 pages)
14 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 May 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
5 February 1997Return made up to 29/01/97; full list of members
  • 363(287) ‐ Registered office changed on 05/02/97
(6 pages)
5 February 1997Ad 31/12/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 April 1996Accounts for a dormant company made up to 28 February 1996 (1 page)
16 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 February 1996Return made up to 29/01/96; no change of members (4 pages)
21 March 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
21 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 February 1995Return made up to 01/02/95; no change of members (4 pages)
27 April 1994New director appointed (2 pages)
20 April 1994New director appointed (2 pages)
20 April 1994Accounts for a dormant company made up to 28 February 1994 (1 page)
20 April 1994Return made up to 11/02/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 April 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 March 1993New director appointed (4 pages)
23 March 1993Registered office changed on 23/03/93 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW (1 page)
24 February 1993£ nc 100/1000 12/02/93 (1 page)
24 February 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
24 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 February 1993Secretary resigned (6 pages)
11 February 1993Incorporation (14 pages)