Kew
Richmond
Surrey
TW9 3AL
Director Name | Mrs Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Role | Administrator |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Secretary Name | Mrs Jayne Elizabeth Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(5 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Lucy Emma Woodward 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £143,356 |
Cash | £133,677 |
Current Liabilities | £18,223 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 March 2015 | Final Gazette dissolved following liquidation (1 page) |
17 December 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
17 December 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
24 April 2014 | Appointment of a voluntary liquidator (1 page) |
24 April 2014 | Declaration of solvency (3 pages) |
24 April 2014 | Resolutions
|
24 April 2014 | Declaration of solvency (3 pages) |
24 April 2014 | Resolutions
|
24 April 2014 | Appointment of a voluntary liquidator (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2013 | Registered office address changed from The Quadrangle, 2nd Floor 180 Wardour Street London W1F 8FY on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from The Quadrangle, 2nd Floor 180 Wardour Street London W1F 8FY on 21 March 2013 (1 page) |
6 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
7 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders Statement of capital on 2012-11-07
|
7 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders Statement of capital on 2012-11-07
|
26 October 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages) |
26 October 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages) |
11 January 2012 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (3 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Director's details changed for Lucy Emma Woodward on 27 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Lucy Emma Woodward on 27 October 2009 (2 pages) |
4 February 2009 | Registered office changed on 04/02/2009 from 2ND floor the quadrangle 180 wardour street london W1F 8FY (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from 2ND floor the quadrangle 180 wardour street london W1F 8FY (1 page) |
4 February 2009 | Return made up to 27/10/08; full list of members (3 pages) |
4 February 2009 | Return made up to 27/10/08; full list of members (3 pages) |
8 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
8 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
9 June 2008 | Amended accounts made up to 31 March 2007 (12 pages) |
9 June 2008 | Amended accounts made up to 31 March 2007 (12 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from the pines boars head crowborough east sussex TN6 3HD (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from the pines boars head crowborough east sussex TN6 3HD (1 page) |
21 April 2008 | Appointment terminated secretary jayne good (1 page) |
21 April 2008 | Appointment terminated secretary jayne good (1 page) |
20 November 2007 | Return made up to 27/10/07; full list of members (6 pages) |
20 November 2007 | Return made up to 27/10/07; full list of members (6 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 November 2006 | Return made up to 27/10/06; full list of members (6 pages) |
13 November 2006 | Return made up to 27/10/06; full list of members (6 pages) |
15 December 2005 | New secretary appointed (1 page) |
15 December 2005 | New secretary appointed (1 page) |
15 December 2005 | New director appointed (1 page) |
15 December 2005 | Ad 01/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Ad 01/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 December 2005 | New director appointed (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
17 November 2005 | Company name changed magic agents LIMITED\certificate issued on 17/11/05 (2 pages) |
17 November 2005 | Company name changed magic agents LIMITED\certificate issued on 17/11/05 (2 pages) |
27 October 2005 | Incorporation (20 pages) |
27 October 2005 | Incorporation (20 pages) |