Company NameMagik Drinks Limited
Company StatusDissolved
Company Number05193322
CategoryPrivate Limited Company
Incorporation Date30 July 2004(19 years, 9 months ago)
Dissolution Date29 June 2021 (2 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5135Wholesale of tobacco products
SIC 46350Wholesale of tobacco products

Directors

Director NameHarinder Paul Singh Dhanoa
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2004(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressImport Building , Ground Floor 2 Clove Crescent
London
E14 2BE
Secretary NameDaljit Kaur Dhanoa
NationalityBritish
StatusClosed
Appointed11 August 2004(1 week, 5 days after company formation)
Appointment Duration16 years, 10 months (closed 29 June 2021)
RoleCompany Director
Correspondence AddressImport Building , Ground Floor 2 Clove Crescent
London
E14 2BE
Secretary NamePardip Singh Sandhu
NationalityBritish
StatusResigned
Appointed30 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address118 Bexley Road
Erith
Kent
DA8 3SP
Secretary NameKashmir Singh Ghuman
NationalityBritish
StatusResigned
Appointed11 July 2006(1 year, 11 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 30 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address175 Erith Road
Barnhurst
Kent
DA7 6HX

Contact

Websitemagikdrinks.com
Email address[email protected]
Telephone020 83018448
Telephone regionLondon

Location

Registered AddressImport Building , Ground Floor
2 Clove Crescent
London
E14 2BE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardPoplar
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

300 at £1Daljit Kaur Dhanoa
100.00%
Ordinary

Financials

Year2014
Net Worth£254,616
Cash£329,399
Current Liabilities£77,484

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

9 November 2006Delivered on: 22 November 2006
Satisfied on: 15 February 2014
Persons entitled: Montague Haberfield and Frances Cohen

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account.
Fully Satisfied

Filing History

29 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2021First Gazette notice for voluntary strike-off (1 page)
6 April 2021Application to strike the company off the register (3 pages)
7 December 2020Registered office address changed from Polhill Business Centre London Road Polhill Halstead Kent TN14 7AA England to Import Building , Ground Floor 2 Clove Crescent London E14 2BE on 7 December 2020 (1 page)
14 October 2020Micro company accounts made up to 31 July 2020 (5 pages)
10 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
13 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
2 October 2018Micro company accounts made up to 31 July 2018 (5 pages)
9 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
16 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
5 October 2017Registered office address changed from Gunnery House 9 Gunnery Terrace Royal Arsenal London SE18 6SW to Polhill Business Centre London Road Polhill Halstead Kent TN14 7AA on 5 October 2017 (1 page)
5 October 2017Registered office address changed from Gunnery House 9 Gunnery Terrace Royal Arsenal London SE18 6SW to Polhill Business Centre London Road Polhill Halstead Kent TN14 7AA on 5 October 2017 (1 page)
19 September 2017Change of details for Mrs Daljit Kaur Dhanoa as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Director's details changed for Harinder Paul Singh Dhanoa on 19 September 2017 (2 pages)
19 September 2017Change of details for Mrs Daljit Kaur Dhanoa as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Secretary's details changed for Daljit Kaur Dhanoa on 19 September 2017 (1 page)
19 September 2017Secretary's details changed for Daljit Kaur Dhanoa on 19 September 2017 (1 page)
19 September 2017Director's details changed for Harinder Paul Singh Dhanoa on 19 September 2017 (2 pages)
7 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
4 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 300
(4 pages)
17 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 300
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 300
(4 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 300
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 February 2014Satisfaction of charge 1 in full (4 pages)
15 February 2014Satisfaction of charge 1 in full (4 pages)
27 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 300
(4 pages)
27 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 300
(4 pages)
5 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
5 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
10 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Harinder Paul Singh Dhanoa on 2 October 2009 (2 pages)
10 August 2010Director's details changed for Harinder Paul Singh Dhanoa on 2 October 2009 (2 pages)
10 August 2010Director's details changed for Harinder Paul Singh Dhanoa on 2 October 2009 (2 pages)
27 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
27 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 August 2009Return made up to 30/07/09; full list of members (3 pages)
4 August 2009Return made up to 30/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
4 August 2008Return made up to 30/07/08; full list of members (3 pages)
4 August 2008Return made up to 30/07/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
4 October 2007Return made up to 30/07/07; full list of members (2 pages)
4 October 2007Return made up to 30/07/07; full list of members (2 pages)
26 July 2007Registered office changed on 26/07/07 from: 5-9 creekside deptford london SE8 4SA (1 page)
26 July 2007Registered office changed on 26/07/07 from: 5-9 creekside deptford london SE8 4SA (1 page)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
1 November 2006Return made up to 30/07/06; full list of members (2 pages)
1 November 2006Return made up to 30/07/06; full list of members (2 pages)
31 October 2006Registered office changed on 31/10/06 from: cobalt house centre court sir thomas longley road medway city estate rochester kent ME2 4BQ (1 page)
31 October 2006Secretary resigned (1 page)
31 October 2006Secretary resigned (1 page)
31 October 2006Registered office changed on 31/10/06 from: cobalt house centre court sir thomas longley road medway city estate rochester kent ME2 4BQ (1 page)
18 July 2006New secretary appointed (2 pages)
18 July 2006New secretary appointed (2 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
24 October 2005Return made up to 30/07/05; full list of members; amend (6 pages)
24 October 2005Return made up to 30/07/05; full list of members; amend (6 pages)
22 August 2005Return made up to 30/07/05; full list of members (3 pages)
22 August 2005Return made up to 30/07/05; full list of members (3 pages)
29 March 2005Registered office changed on 29/03/05 from: cobalt house centre court sir thomas longley road rochester kent ME2 4BQ (1 page)
29 March 2005Registered office changed on 29/03/05 from: cobalt house centre court sir thomas longley road rochester kent ME2 4BQ (1 page)
17 March 2005Registered office changed on 17/03/05 from: 215 okehampton crescent welling kent DA16 1DD (1 page)
17 March 2005Registered office changed on 17/03/05 from: 215 okehampton crescent welling kent DA16 1DD (1 page)
16 February 2005Ad 01/02/05--------- £ si 299@1=299 £ ic 100/399 (2 pages)
16 February 2005Ad 01/02/05--------- £ si 299@1=299 £ ic 100/399 (2 pages)
28 September 2004Nc inc already adjusted 02/09/04 (1 page)
28 September 2004Nc inc already adjusted 02/09/04 (1 page)
20 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
19 August 2004New secretary appointed (2 pages)
19 August 2004New secretary appointed (2 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004Secretary resigned (1 page)
30 July 2004Incorporation (14 pages)
30 July 2004Incorporation (14 pages)