Company NameMagico Investments Limited
Company StatusDissolved
Company Number04373539
CategoryPrivate Limited Company
Incorporation Date14 February 2002(22 years, 2 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies
Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr John Edmund Carroll
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressByways The Street
Yaxley
Eye
IP23 8BJ
Secretary NameMr John Edmund Carroll
NationalityBritish
StatusClosed
Appointed14 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressByways The Street
Yaxley
Eye
IP23 8BJ
Director NameGregory Carroll
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(same day as company formation)
RoleBusiness Advisor
Country of ResidenceUAE
Correspondence Address381 Al Raha Gardens
Abu Dhabi
Po 53963
UAE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

600 at £1John Edmund Carroll
60.00%
Ordinary
400 at £1Bridge Capital International Consultancy
40.00%
Ordinary

Financials

Year2014
Net Worth£13,911
Cash£253,797
Current Liabilities£348,858

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

21 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
16 August 2017Secretary's details changed for Mr John Edmund Carroll on 1 August 2017 (1 page)
16 August 2017Director's details changed for Mr John Edmund Carroll on 1 August 2017 (2 pages)
16 August 2017Change of details for Mr John Edmund Carroll as a person with significant control on 1 August 2017 (2 pages)
29 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
13 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
29 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(4 pages)
16 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
16 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(4 pages)
28 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
17 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
18 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
5 December 2012Termination of appointment of Gregory Carroll as a director (1 page)
12 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
18 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
16 February 2011Director's details changed for Gregory Carroll on 14 February 2011 (2 pages)
16 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 March 2010Director's details changed for John Edmund Carroll on 14 February 2010 (2 pages)
1 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
1 March 2010Secretary's details changed for John Edmund Carroll on 14 February 2010 (1 page)
28 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
23 February 2009Return made up to 14/02/09; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
26 February 2008Return made up to 14/02/08; full list of members (4 pages)
26 February 2008Director's change of particulars / gregory carroll / 01/03/2007 (1 page)
15 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 March 2007Return made up to 14/02/07; full list of members (7 pages)
7 March 2006Return made up to 14/02/06; full list of members (7 pages)
22 December 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
7 March 2005Return made up to 14/02/05; full list of members (7 pages)
7 January 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
12 March 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
19 March 2003Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
12 March 2003Return made up to 14/02/03; full list of members (7 pages)
11 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
29 April 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
29 April 2002Ad 28/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New secretary appointed;new director appointed (2 pages)
15 April 2002Secretary resigned (1 page)
15 April 2002Registered office changed on 15/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 April 2002Director resigned (1 page)
14 February 2002Incorporation (31 pages)