London
SW11 2JD
Director Name | Mr Peter John Luard |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (closed 05 October 2016) |
Role | Plumber & Gas Engineer |
Country of Residence | England |
Correspondence Address | Stawley Wood Farm Stawley Wellington Somerset TA21 0HP |
Secretary Name | William Patric James Hawksley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (closed 05 October 2016) |
Role | Plumber |
Correspondence Address | 82 Abercrombie Street London SW11 2JD |
Director Name | Mrs Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(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 | 01 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Registered Address | Airport House Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £667,143 |
Cash | £699,995 |
Current Liabilities | £76,897 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 October 2016 | Final Gazette dissolved following liquidation (1 page) |
5 July 2016 | Return of final meeting in a members' voluntary winding up (12 pages) |
5 July 2016 | Return of final meeting in a members' voluntary winding up (12 pages) |
29 April 2016 | Liquidators' statement of receipts and payments to 8 March 2016 (11 pages) |
29 April 2016 | Liquidators statement of receipts and payments to 8 March 2016 (11 pages) |
29 April 2016 | Liquidators' statement of receipts and payments to 8 March 2016 (11 pages) |
17 June 2015 | Declaration of solvency (3 pages) |
17 June 2015 | Declaration of solvency (3 pages) |
26 March 2015 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Airport House Purley Way Croydon Surrey CR0 0XZ on 26 March 2015 (2 pages) |
26 March 2015 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Airport House Purley Way Croydon Surrey CR0 0XZ on 26 March 2015 (2 pages) |
24 March 2015 | Resolutions
|
24 March 2015 | Appointment of a voluntary liquidator (1 page) |
24 March 2015 | Appointment of a voluntary liquidator (1 page) |
13 March 2015 | Annual return made up to 1 March 2015 Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 1 March 2015 Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 1 March 2015 Statement of capital on 2015-03-13
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 March 2014 | Annual return made up to 1 March 2014 Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 1 March 2014 Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 1 March 2014 Statement of capital on 2014-03-07
|
4 February 2014 | Director's details changed for Mr William Patric James Hawksley on 1 August 2013 (2 pages) |
4 February 2014 | Director's details changed for Mr William Patric James Hawksley on 1 August 2013 (2 pages) |
4 February 2014 | Director's details changed for Mr William Patric James Hawksley on 1 August 2013 (2 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 March 2012 | Annual return made up to 1 March 2012 (5 pages) |
9 March 2012 | Annual return made up to 1 March 2012 (5 pages) |
9 March 2012 | Director's details changed for Peter John Luard on 1 October 2011 (2 pages) |
9 March 2012 | Director's details changed for Peter John Luard on 1 October 2011 (2 pages) |
9 March 2012 | Director's details changed for Peter John Luard on 1 October 2011 (2 pages) |
9 March 2012 | Annual return made up to 1 March 2012 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 March 2011 | Annual return made up to 1 March 2011 (5 pages) |
14 March 2011 | Annual return made up to 1 March 2011 (5 pages) |
14 March 2011 | Annual return made up to 1 March 2011 (5 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for William Patric James Hawksley on 11 March 2010 (2 pages) |
11 March 2010 | Secretary's details changed for William Patric James Hawksley on 11 March 2010 (1 page) |
11 March 2010 | Director's details changed for William Patric James Hawksley on 11 March 2010 (2 pages) |
11 March 2010 | Secretary's details changed for William Patric James Hawksley on 11 March 2010 (1 page) |
6 February 2010 | Amended accounts made up to 31 March 2009 (5 pages) |
6 February 2010 | Amended accounts made up to 31 March 2009 (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
7 July 2008 | Director's change of particulars / peter luard / 19/06/2008 (1 page) |
7 July 2008 | Director's change of particulars / peter luard / 19/06/2008 (1 page) |
30 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 June 2008 | Return made up to 01/03/08; no change of members
|
20 June 2008 | Return made up to 01/03/08; no change of members
|
15 May 2008 | Director's change of particulars / peter luard / 28/04/2008 (1 page) |
15 May 2008 | Director's change of particulars / peter luard / 28/04/2008 (1 page) |
7 January 2008 | Amended accounts made up to 31 March 2007 (5 pages) |
7 January 2008 | Amended accounts made up to 31 March 2007 (5 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 April 2007 | Return made up to 01/03/07; full list of members (7 pages) |
13 April 2007 | Return made up to 01/03/07; full list of members (7 pages) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | New director appointed (1 page) |
25 May 2006 | Ad 18/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 May 2006 | Ad 18/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 May 2006 | New director appointed (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | New secretary appointed;new director appointed (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | New secretary appointed;new director appointed (1 page) |
25 May 2006 | Director resigned (1 page) |
2 May 2006 | Company name changed magic task LIMITED\certificate issued on 29/04/06 (2 pages) |
2 May 2006 | Company name changed magic task LIMITED\certificate issued on 29/04/06 (2 pages) |
1 March 2006 | Incorporation (21 pages) |
1 March 2006 | Incorporation (21 pages) |