Company NameMagenta Finance Ltd
Company StatusDissolved
Company Number05730164
CategoryPrivate Limited Company
Incorporation Date6 March 2006(18 years, 2 months ago)
Dissolution Date1 May 2012 (12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMichelle Louise Costa
Date of BirthJune 1979 (Born 44 years ago)
NationalitySouth African
StatusClosed
Appointed23 March 2006(2 weeks, 3 days after company formation)
Appointment Duration6 years, 1 month (closed 01 May 2012)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64a Richmond Road
Raynes Park
London
SW20 0PQ
Director NameMarise Heydenrych
Date of BirthDecember 1979 (Born 44 years ago)
NationalitySouth African
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleAccountant
Correspondence Address60 Carlton Park Avenue
Raynes Park
Greater London
SW20 8BL
Secretary NameJonathan Guthrie Aitken
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address60 Carlton Park Avenue
Raynes Park
Greater London
SW20 8BL
Secretary NameSail Business Solutions Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2006(2 weeks, 3 days after company formation)
Appointment Duration5 years, 7 months (resigned 15 November 2011)
Correspondence Address16 The Mall
Surbiton
Surrey
KT6 4EQ

Location

Registered Address64a Richmond Road
Raynes Park
London
SW20 0PQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£24,380
Cash£37,103
Current Liabilities£14,923

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012Application to strike the company off the register (3 pages)
10 January 2012Application to strike the company off the register (3 pages)
15 November 2011Registered office address changed from 16 the Mall Surbiton London Surrey KT6 4EQ on 15 November 2011 (1 page)
15 November 2011Registered office address changed from 16 the Mall Surbiton London Surrey KT6 4EQ on 15 November 2011 (1 page)
15 November 2011Termination of appointment of Sail Business Solutions Secretaries Limited as a secretary on 15 November 2011 (1 page)
15 November 2011Termination of appointment of Sail Business Solutions Secretaries Limited as a secretary (1 page)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 April 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 1
(3 pages)
6 April 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 1
(3 pages)
6 April 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 1
(3 pages)
5 April 2011Director's details changed for Michelle Louise Costa on 6 March 2011 (2 pages)
5 April 2011Director's details changed for Michelle Louise Costa on 6 March 2011 (2 pages)
5 April 2011Director's details changed for Michelle Louise Costa on 6 March 2011 (2 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 April 2010Director's details changed for Michelle Louise Costa on 8 April 2010 (2 pages)
9 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
9 April 2010Secretary's details changed for Sail Business Solutions Secretaries Limited on 8 April 2010 (2 pages)
9 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Michelle Louise Costa on 8 April 2010 (2 pages)
9 April 2010Secretary's details changed for Sail Business Solutions Secretaries Limited on 8 April 2010 (2 pages)
9 April 2010Secretary's details changed for Sail Business Solutions Secretaries Limited on 8 April 2010 (2 pages)
9 April 2010Director's details changed for Michelle Louise Costa on 8 April 2010 (2 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
30 March 2009Return made up to 06/03/09; full list of members (3 pages)
30 March 2009Return made up to 06/03/09; full list of members (3 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
4 April 2008Return made up to 06/03/08; full list of members (3 pages)
4 April 2008Return made up to 06/03/08; full list of members (3 pages)
28 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
28 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
27 October 2007Registered office changed on 27/10/07 from: 60 carlton park avenue raynes park london SW20 8BL (1 page)
27 October 2007Registered office changed on 27/10/07 from: 60 carlton park avenue raynes park london SW20 8BL (1 page)
20 March 2007Return made up to 06/03/07; full list of members (2 pages)
20 March 2007Return made up to 06/03/07; full list of members (2 pages)
12 May 2006New secretary appointed (1 page)
12 May 2006New secretary appointed (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006Secretary resigned (1 page)
12 April 2006New director appointed (1 page)
12 April 2006New director appointed (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
6 March 2006Incorporation (10 pages)
6 March 2006Incorporation (10 pages)