Victoria
London
SW1X 7EN
Director Name | Mr Robert Ian Higson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 1 month (closed 04 August 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Springfield Calvert Road Dorking Surrey RH4 1LT |
Secretary Name | Mr Robert Ian Higson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 1 month (closed 04 August 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Springfield Calvert Road Dorking Surrey RH4 1LT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 40 Grosvenor Place London SW1X 7EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2009 | Application for striking-off (1 page) |
25 February 2009 | Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
7 July 2008 | Return made up to 15/05/08; full list of members (3 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
31 July 2007 | Return made up to 15/05/07; no change of members (7 pages) |
2 October 2006 | Director's particulars changed (1 page) |
13 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
17 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
2 December 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
18 January 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
28 September 2004 | Resolutions
|
17 September 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
23 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
30 June 2003 | Company name changed magicfolder LIMITED\certificate issued on 30/06/03 (2 pages) |
26 June 2003 | New director appointed (1 page) |
26 June 2003 | New secretary appointed;new director appointed (1 page) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Registered office changed on 26/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 June 2003 | Secretary resigned (1 page) |
9 June 2003 | Incorporation (17 pages) |