Burnham-On-Crouch
Essex
CM0 8LG
Secretary Name | Alexander David Milne Page |
---|---|
Status | Closed |
Appointed | 29 October 2010(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 23 July 2019) |
Role | Company Director |
Correspondence Address | 3 Queens Gardens Hendon London NW4 2TR |
Secretary Name | Geoffrey David Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Pennistone Epping Road Roydon Harlow Essex CM19 5DA |
Director Name | Mrs Lisa Jane Mead |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 October 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dunes House 11 Fyrish Road Findhorn, Forres Morayshire IV36 3YT Scotland |
Secretary Name | Mrs Lisa Jane Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 October 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dunes House 11 Fyrish Road Findhorn, Forres Morayshire IV36 3YT Scotland |
Registered Address | 3 Queens Gardens Hendon London NW4 2TR |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
2 at £1 | A.d.m. Page 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,963 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
23 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2019 | Registered office address changed from Penistone Epping Road Roydon Harlow Essex CM19 5DA England to 3 Queens Gardens Hendon London NW4 2TR on 11 May 2019 (1 page) |
7 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2019 | Application to strike the company off the register (1 page) |
25 May 2018 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
3 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
15 January 2018 | Registered office address changed from 70 Dunkirk Road Burnham-on-Crouch Essex CM0 8LG to Penistone Epping Road Roydon Harlow Essex CM19 5DA on 15 January 2018 (1 page) |
26 May 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
26 May 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
5 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
27 May 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
27 May 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
7 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-07
|
7 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-07
|
2 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Director's details changed for Alexander David Milne Page on 2 January 2015 (2 pages) |
2 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Director's details changed for Alexander David Milne Page on 2 January 2015 (2 pages) |
2 May 2015 | Register inspection address has been changed from C/O Alex Page Pennistone Epping Road Roydon Harlow Essex CM19 5DA England to 70 Dunkirk Road Burnham-on-Crouch Essex CM0 8LG (1 page) |
2 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Director's details changed for Alexander David Milne Page on 2 January 2015 (2 pages) |
2 May 2015 | Register inspection address has been changed from C/O Alex Page Pennistone Epping Road Roydon Harlow Essex CM19 5DA England to 70 Dunkirk Road Burnham-on-Crouch Essex CM0 8LG (1 page) |
18 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
18 February 2015 | Registered office address changed from Pennistone, Epping Road Roydon Harlow Essex CM19 5DA to 70 Dunkirk Road Burnham-on-Crouch Essex CM0 8LG on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from Pennistone, Epping Road Roydon Harlow Essex CM19 5DA to 70 Dunkirk Road Burnham-on-Crouch Essex CM0 8LG on 18 February 2015 (1 page) |
18 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
19 May 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
19 May 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
17 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
17 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
17 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
31 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
21 June 2012 | Appointment of Alexander David Milne Page as a secretary (1 page) |
21 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Appointment of Alexander David Milne Page as a secretary (1 page) |
21 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
19 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Register(s) moved to registered office address (1 page) |
19 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Register(s) moved to registered office address (1 page) |
30 October 2010 | Termination of appointment of Lisa Mead as a director (1 page) |
30 October 2010 | Termination of appointment of Lisa Mead as a director (1 page) |
30 October 2010 | Termination of appointment of Lisa Mead as a secretary (1 page) |
30 October 2010 | Termination of appointment of Lisa Mead as a secretary (1 page) |
23 July 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
23 July 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
14 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Register(s) moved to registered inspection location (1 page) |
14 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Register(s) moved to registered inspection location (1 page) |
14 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
12 June 2010 | Director's details changed for Alexander David Milne Page on 5 May 2010 (2 pages) |
12 June 2010 | Director's details changed for Alexander David Milne Page on 5 May 2010 (2 pages) |
12 June 2010 | Director's details changed for Alexander David Milne Page on 5 May 2010 (2 pages) |
12 June 2010 | Register inspection address has been changed (1 page) |
12 June 2010 | Register inspection address has been changed (1 page) |
30 July 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
30 July 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
19 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
18 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
18 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
28 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
18 April 2008 | Director's change of particulars / alexander page / 17/04/2008 (1 page) |
18 April 2008 | Director's change of particulars / alexander page / 17/04/2008 (1 page) |
12 April 2008 | Ad 12/03/08\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
12 April 2008 | Ad 12/03/08\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
8 April 2008 | Director appointed mrs lisa jane mead (1 page) |
8 April 2008 | Secretary appointed mrs lisa jane mead (1 page) |
8 April 2008 | Secretary appointed mrs lisa jane mead (1 page) |
8 April 2008 | Director appointed mrs lisa jane mead (1 page) |
12 March 2008 | Appointment terminated secretary geoffrey page (1 page) |
12 March 2008 | Appointment terminated secretary geoffrey page (1 page) |
26 February 2008 | Company name changed magic logic LIMITED\certificate issued on 29/02/08 (2 pages) |
26 February 2008 | Company name changed magic logic LIMITED\certificate issued on 29/02/08 (2 pages) |
15 July 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
15 July 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
25 May 2007 | Director's particulars changed (1 page) |
25 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
25 May 2007 | Director's particulars changed (1 page) |
25 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
31 August 2006 | Registered office changed on 31/08/06 from: 6 upper mosscar street bradford west yorkshire BD3 9JS (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: 6 upper mosscar street bradford west yorkshire BD3 9JS (1 page) |
22 June 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
22 June 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
14 June 2006 | Return made up to 09/05/06; full list of members (2 pages) |
14 June 2006 | Return made up to 09/05/06; full list of members (2 pages) |
14 July 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
14 July 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
8 June 2005 | Return made up to 09/05/05; full list of members (2 pages) |
8 June 2005 | Return made up to 09/05/05; full list of members (2 pages) |
2 June 2004 | Return made up to 09/05/04; full list of members (6 pages) |
2 June 2004 | Return made up to 09/05/04; full list of members (6 pages) |
14 November 2003 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
14 November 2003 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
16 June 2003 | Return made up to 09/05/03; full list of members (6 pages) |
16 June 2003 | Return made up to 09/05/03; full list of members (6 pages) |
18 April 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
18 April 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
13 September 2002 | Return made up to 09/05/02; full list of members (6 pages) |
13 September 2002 | Return made up to 09/05/02; full list of members (6 pages) |
24 July 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
24 July 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
2 July 2001 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
2 July 2001 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
25 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
25 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
18 July 2000 | Return made up to 09/05/00; full list of members (6 pages) |
18 July 2000 | Return made up to 09/05/00; full list of members (6 pages) |
20 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
20 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
25 May 1999 | Return made up to 09/05/99; no change of members (4 pages) |
25 May 1999 | Return made up to 09/05/99; no change of members (4 pages) |
24 September 1998 | Accounting reference date shortened from 21/09/99 to 30/09/98 (1 page) |
24 September 1998 | Accounting reference date shortened from 21/09/99 to 30/09/98 (1 page) |
5 May 1998 | Return made up to 09/05/98; full list of members (6 pages) |
5 May 1998 | Return made up to 09/05/98; full list of members (6 pages) |
2 March 1998 | Accounts for a dormant company made up to 21 September 1997 (2 pages) |
2 March 1998 | Accounts for a dormant company made up to 21 September 1997 (2 pages) |
17 February 1998 | Accounting reference date extended from 31/05/97 to 21/09/97 (1 page) |
17 February 1998 | Accounting reference date extended from 31/05/97 to 21/09/97 (1 page) |
5 June 1997 | Return made up to 09/05/97; full list of members (6 pages) |
5 June 1997 | Return made up to 09/05/97; full list of members (6 pages) |
9 May 1996 | Incorporation (10 pages) |
9 May 1996 | Incorporation (10 pages) |