Company NameLoftmagic Limited
Company StatusDissolved
Company Number05174208
CategoryPrivate Limited Company
Incorporation Date8 July 2004(19 years, 10 months ago)
Dissolution Date15 December 2009 (14 years, 4 months ago)
Previous NameLoftmajic Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Milena Delkova Delcheva
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBulgarian
StatusResigned
Appointed27 September 2005(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 25 October 2006)
RoleCompany Director
Correspondence AddressFlat 20 Cricket Court
13 Elderberry Way
London
E6 6JJ
Secretary NameInga Valunaite
NationalityBritish
StatusResigned
Appointed27 September 2005(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 October 2006)
RoleCompany Director
Correspondence Address18 Montpelier Gardens
London
E6 3JD
Director NameInga Valunaite
Date of BirthMarch 1981 (Born 43 years ago)
NationalityLithuanian
StatusResigned
Appointed30 October 2006(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 October 2008)
RoleCompany Director
Correspondence Address82 Kingsland Road
London
E13 9PA
Secretary NameAdem Uka
NationalityYugoslavian
StatusResigned
Appointed30 October 2006(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 August 2008)
RoleCompany Director
Correspondence Address20 Cricket Court
3 Elderberry Way
London
E6 6JJ
Secretary NameMs Milena Delkova Delcheva
NationalityBulgarian
StatusResigned
Appointed04 August 2008(4 years after company formation)
Appointment Duration3 months (resigned 03 November 2008)
RoleCompany Director
Correspondence AddressFlat 20 Cricket Court
13 Elderberry Way
London
E6 6JJ
Director NameMs Milena Delkova Delcheva
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBulgarian
StatusResigned
Appointed07 October 2008(4 years, 3 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 03 November 2008)
RoleCompany Director
Correspondence Address187 Canbrook Road
Ilford
Essex
IG1 4TA
Secretary NameMiss Inga Bazeviciute
NationalityLithuanian
StatusResigned
Appointed15 October 2008(4 years, 3 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 03 November 2008)
RoleCompany Director
Correspondence Address8 Hollington Road
London
E6 3QL
Director NameMiss Inga Bazeviciute
Date of BirthJuly 1983 (Born 40 years ago)
NationalityLithuanian
StatusResigned
Appointed03 November 2008(4 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 March 2009)
RoleCompany Director
Correspondence Address8 Hollington Road
London
E6 3QL
Director NameKalyal Corporate Administration Limited (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence Address357 Katherine Road
London
E7 8LT
Secretary NameKalyal Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence Address357 Katherine Road
London
E7 8LT

Location

Registered Address187 Cranbrook Road
Essex
IG1 4TA
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

15 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
3 August 2009Ad 07/10/08-01/06/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
17 March 2009Appointment terminated director inga bazeviciute (1 page)
11 March 2009Appointment terminated secretary milena delcheva (1 page)
3 November 2008Director appointed miss inga bazeviciute (1 page)
3 November 2008Appointment terminated director milena delcheva (1 page)
3 November 2008Appointment terminated secretary inga bazeviciute (1 page)
15 October 2008Secretary appointed miss inga bazeviciute (1 page)
9 October 2008Appointment terminated director inga valunaite (1 page)
9 October 2008Director appointed ms milena delkova delcheva (1 page)
5 September 2008Total exemption full accounts made up to 31 July 2007 (15 pages)
5 August 2008Return made up to 04/08/08; full list of members (3 pages)
5 August 2008Secretary appointed ms milena delkova delcheva (1 page)
4 August 2008Appointment terminated secretary adem uka (1 page)
8 July 2008Registered office changed on 08/07/2008 from 20 new road london E1 2AX (1 page)
14 December 2007Return made up to 08/07/07; full list of members (2 pages)
17 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
10 November 2006Secretary resigned (1 page)
10 November 2006Director resigned (1 page)
24 October 2006Return made up to 08/07/06; full list of members (6 pages)
11 October 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
15 February 2006Registered office changed on 15/02/06 from: 357 katherine road london E7 8LT (1 page)
4 November 2005Ad 27/09/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
19 October 2005New director appointed (1 page)
19 October 2005Director resigned (1 page)
19 October 2005New secretary appointed (1 page)
19 October 2005Secretary resigned (1 page)
26 September 2005Secretary's particulars changed (1 page)
26 September 2005Director's particulars changed (1 page)
26 September 2005Return made up to 08/07/05; full list of members (2 pages)
24 March 2005Registered office changed on 24/03/05 from: 1 derby road london E7 8NH (1 page)
14 July 2004Company name changed loftmajic LIMITED\certificate issued on 14/07/04 (2 pages)
8 July 2004Incorporation (14 pages)