London
N10 2EJ
Director Name | Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 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 | 14 February 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Status | Resigned |
Appointed | 01 May 2008(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 October 2011) |
Role | Company Director |
Correspondence Address | 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Registered Address | 10 Western Road Romford Essex RM1 3JT |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
100 at £1 | Mr Daniel James Horan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,477 |
Cash | £8,574 |
Current Liabilities | £12,455 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
19 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
9 January 2018 | Confirmation statement made on 28 December 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
12 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
25 April 2016 | Director's details changed for Daniel Horan on 9 March 2016 (2 pages) |
25 April 2016 | Director's details changed for Daniel Horan on 9 March 2016 (2 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 March 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-03-01
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 March 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 March 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Director's details changed for Daniel Horan on 28 December 2013 (2 pages) |
13 March 2014 | Director's details changed for Daniel Horan on 28 December 2013 (2 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (3 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
19 December 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
22 November 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 22 November 2011 (1 page) |
31 October 2011 | Termination of appointment of Astrid Sandra Clare Forster as a secretary (1 page) |
31 October 2011 | Termination of appointment of Astrid Sandra Clare Forster as a secretary (1 page) |
18 February 2011 | Annual return made up to 28 December 2010 (4 pages) |
18 February 2011 | Annual return made up to 28 December 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 February 2009 | Return made up to 28/12/08; full list of members (3 pages) |
17 February 2009 | Return made up to 28/12/08; full list of members (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 December 2008 | Secretary appointed miss astrid sandra clare forster (1 page) |
3 December 2008 | Secretary appointed miss astrid sandra clare forster (1 page) |
2 December 2008 | Appointment terminated secretary jayne good (1 page) |
2 December 2008 | Appointment terminated secretary jayne good (1 page) |
27 November 2008 | Director's change of particulars / daniel horan / 27/11/2008 (1 page) |
27 November 2008 | Director's change of particulars / daniel horan / 27/11/2008 (1 page) |
31 January 2008 | Return made up to 28/12/07; no change of members (6 pages) |
31 January 2008 | Return made up to 28/12/07; no change of members (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | Director's particulars changed (1 page) |
2 March 2007 | Return made up to 28/12/06; full list of members (6 pages) |
2 March 2007 | Return made up to 28/12/06; full list of members (6 pages) |
9 May 2006 | New director appointed (1 page) |
9 May 2006 | New secretary appointed (1 page) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | New secretary appointed (1 page) |
9 May 2006 | New director appointed (1 page) |
9 May 2006 | Ad 14/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 May 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
9 May 2006 | Ad 14/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 May 2006 | Secretary resigned (1 page) |
9 May 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
9 May 2006 | Secretary resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
28 February 2006 | Company name changed magic lines LIMITED\certificate issued on 28/02/06 (2 pages) |
28 February 2006 | Company name changed magic lines LIMITED\certificate issued on 28/02/06 (2 pages) |
28 December 2005 | Incorporation (20 pages) |
28 December 2005 | Incorporation (20 pages) |