Company NameDaniel Horan Limited
Company StatusDissolved
Company Number05663106
CategoryPrivate Limited Company
Incorporation Date28 December 2005(18 years, 3 months ago)
Dissolution Date29 October 2019 (4 years, 5 months ago)
Previous NameMagic Lines Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel James Horan
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2006(1 month, 2 weeks after company formation)
Appointment Duration13 years, 8 months (closed 29 October 2019)
RoleAssociate Producer
Country of ResidenceEngland
Correspondence Address117 Muswell Avenue
London
N10 2EJ
Director NameJayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed28 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Secretary NameMrs Jayne Elizabeth Good
NationalityBritish
StatusResigned
Appointed14 February 2006(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2008)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameMiss Astrid Sandra Clare Forster
StatusResigned
Appointed01 May 2008(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 October 2011)
RoleCompany Director
Correspondence Address2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ

Location

Registered Address10 Western Road
Romford
Essex
RM1 3JT
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

100 at £1Mr Daniel James Horan
100.00%
Ordinary

Financials

Year2014
Net Worth£2,477
Cash£8,574
Current Liabilities£12,455

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2019First Gazette notice for compulsory strike-off (1 page)
30 March 2019Compulsory strike-off action has been discontinued (1 page)
29 March 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
29 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
9 January 2018Confirmation statement made on 28 December 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
12 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
25 April 2016Director's details changed for Daniel Horan on 9 March 2016 (2 pages)
25 April 2016Director's details changed for Daniel Horan on 9 March 2016 (2 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 March 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
1 March 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 March 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 March 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
13 March 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
13 March 2014Director's details changed for Daniel Horan on 28 December 2013 (2 pages)
13 March 2014Director's details changed for Daniel Horan on 28 December 2013 (2 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (3 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (3 pages)
19 December 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
19 December 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
22 November 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 22 November 2011 (1 page)
22 November 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 22 November 2011 (1 page)
31 October 2011Termination of appointment of Astrid Sandra Clare Forster as a secretary (1 page)
31 October 2011Termination of appointment of Astrid Sandra Clare Forster as a secretary (1 page)
18 February 2011Annual return made up to 28 December 2010 (4 pages)
18 February 2011Annual return made up to 28 December 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 February 2009Return made up to 28/12/08; full list of members (3 pages)
17 February 2009Return made up to 28/12/08; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 December 2008Secretary appointed miss astrid sandra clare forster (1 page)
3 December 2008Secretary appointed miss astrid sandra clare forster (1 page)
2 December 2008Appointment terminated secretary jayne good (1 page)
2 December 2008Appointment terminated secretary jayne good (1 page)
27 November 2008Director's change of particulars / daniel horan / 27/11/2008 (1 page)
27 November 2008Director's change of particulars / daniel horan / 27/11/2008 (1 page)
31 January 2008Return made up to 28/12/07; no change of members (6 pages)
31 January 2008Return made up to 28/12/07; no change of members (6 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 December 2007Director's particulars changed (1 page)
13 December 2007Director's particulars changed (1 page)
2 March 2007Return made up to 28/12/06; full list of members (6 pages)
2 March 2007Return made up to 28/12/06; full list of members (6 pages)
9 May 2006New director appointed (1 page)
9 May 2006New secretary appointed (1 page)
9 May 2006Director resigned (1 page)
9 May 2006New secretary appointed (1 page)
9 May 2006New director appointed (1 page)
9 May 2006Ad 14/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
9 May 2006Ad 14/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2006Secretary resigned (1 page)
9 May 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
9 May 2006Secretary resigned (1 page)
9 May 2006Director resigned (1 page)
28 February 2006Company name changed magic lines LIMITED\certificate issued on 28/02/06 (2 pages)
28 February 2006Company name changed magic lines LIMITED\certificate issued on 28/02/06 (2 pages)
28 December 2005Incorporation (20 pages)
28 December 2005Incorporation (20 pages)