Company NameMagnifica UK Limited
Company StatusDissolved
Company Number05836247
CategoryPrivate Limited Company
Incorporation Date5 June 2006(17 years, 10 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Timothy John Doubleday
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2015(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr Stephen Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2015(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Secretary NameTimothy John Doubleday
StatusClosed
Appointed20 July 2015(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 11 April 2017)
RoleCompany Director
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr Ajith Jaya Wickrema
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield Lodge 7 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BG
Secretary NameMr Eren Ali
NationalityBritish
StatusResigned
Appointed05 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Coach House Stone
Berkeley
Gloucestershire
GL13 9JY
Wales
Director NameMr Kieron John Pollock
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(3 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 20 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Stranks Close
Highworth
Swindon
Wiltshire
SN6 7DQ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed05 June 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed05 June 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteiguanas.co.uk
Email address[email protected]

Location

Registered Address1st Floor 163 Eversholt Street
London
NW1 1BU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

1 at £1Las Iguanas LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Next Accounts Due31 March 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 April 2017Final Gazette dissolved following liquidation (1 page)
11 January 2017Return of final meeting in a members' voluntary winding up (6 pages)
11 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
(2 pages)
11 March 2016Appointment of a voluntary liquidator (1 page)
11 March 2016Declaration of solvency (3 pages)
23 December 2015Current accounting period shortened from 30 June 2016 to 31 May 2016 (1 page)
23 September 2015Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page)
22 September 2015Termination of appointment of Kieron John Pollock as a director on 20 July 2015 (1 page)
22 September 2015Termination of appointment of Eren Ali as a secretary on 20 July 2015 (1 page)
22 September 2015Appointment of Timothy John Doubleday as a secretary on 20 July 2015 (2 pages)
22 September 2015Appointment of Mr Stephen Richards as a director on 20 July 2015 (2 pages)
22 September 2015Appointment of Mr Timothy John Doubleday as a director on 20 July 2015 (2 pages)
22 September 2015Registered office address changed from 113 Whiteladies Road Bristol BS8 2PB to 1st Floor 163 Eversholt Street London NW1 1BU on 22 September 2015 (1 page)
22 September 2015Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page)
28 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
29 June 2015Registered office address changed from 113 Whiteladies Road Bristol BS8 2PB England to 113 Whiteladies Road Bristol BS8 2PB on 29 June 2015 (1 page)
29 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
29 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
29 June 2015Registered office address changed from 54a Whiteladies Road Bristol BS8 2NH to 113 Whiteladies Road Bristol BS8 2PB on 29 June 2015 (1 page)
17 May 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
13 June 2014Registered office address changed from C/O Las Iguanas Ltd 38 Whiteladies Rd Clifton Bristol BS8 2LG United Kingdom on 13 June 2014 (1 page)
13 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 June 2011Registered office address changed from 113 Whiteladies Road Clifton Bristol BS8 2PB on 7 June 2011 (1 page)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
7 June 2011Registered office address changed from 113 Whiteladies Road Clifton Bristol BS8 2PB on 7 June 2011 (1 page)
15 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
10 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
8 August 2009Director appointed kieron john pollock (1 page)
4 August 2009Appointment terminated director ajith jaya wickrema (1 page)
16 June 2009Return made up to 05/06/09; full list of members (3 pages)
16 June 2009Director's change of particulars / ajith jaya wickrema / 01/04/2008 (1 page)
6 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
5 August 2008Return made up to 05/06/08; full list of members (3 pages)
4 August 2008Director's change of particulars / ajith jaya wickrema / 01/04/2008 (1 page)
4 August 2008Secretary's change of particulars / eren ali / 01/04/2008 (1 page)
27 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
25 June 2007Return made up to 05/06/07; full list of members (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New secretary appointed (2 pages)
17 August 2006Director resigned (1 page)
17 August 2006Secretary resigned (1 page)
5 June 2006Incorporation (12 pages)