Company NameMagenta Partnerships Ltd
Company StatusDissolved
Company Number05839921
CategoryPrivate Limited Company
Incorporation Date7 June 2006(17 years, 10 months ago)
Dissolution Date23 July 2010 (13 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Faruk Ahmed
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2008(1 year, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 23 July 2010)
RoleCompany Director
Correspondence AddressFlat 8 Westmoreland House
Gatcombe Road
London
E16 1TA
Secretary NameRhona Uddin
NationalityBritish
StatusClosed
Appointed14 April 2008(1 year, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 23 July 2010)
RoleSecretary
Correspondence AddressFlat 8 Westmoreland House
Gatcombe Road
London
E16 1TA
Director NameSyed Ahmed
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address44 Laing Close
Hainault
Essex
IG6 2UF
Secretary NameShadeka Begum
NationalityBritish
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address44 Laing Close
Ilford
Essex
IG6 2UF
Director NameMr Rumel Ahmed Jahur
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(11 months, 4 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 April 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address143 Silverleigh Road
Thornton Heath
Surrey
CR7 6DT
Secretary NameFaruk Ahmed
NationalityBritish
StatusResigned
Appointed31 May 2007(11 months, 4 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 April 2008)
RoleCompany Director
Correspondence Address10 Drewett House
London
E1 1RT

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

23 July 2010Final Gazette dissolved following liquidation (1 page)
23 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
19 November 2009Liquidators' statement of receipts and payments to 19 October 2009 (5 pages)
19 November 2009Liquidators statement of receipts and payments to 19 October 2009 (5 pages)
1 November 2008Appointment of a voluntary liquidator (1 page)
1 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-20
(1 page)
1 November 2008Appointment of a voluntary liquidator (1 page)
1 November 2008Statement of affairs with form 4.19 (9 pages)
1 November 2008Statement of affairs with form 4.19 (9 pages)
9 October 2008Registered office changed on 09/10/2008 from c/o uk management accountancy LTD suite 507 alie street london E1 8DE (1 page)
9 October 2008Registered office changed on 09/10/2008 from c/o uk management accountancy LTD suite 507 alie street london E1 8DE (1 page)
26 August 2008Return made up to 07/06/08; full list of members (3 pages)
26 August 2008Return made up to 07/06/08; full list of members (3 pages)
12 May 2008Registered office changed on 12/05/2008 from 36 alie street london E1 8DA (1 page)
12 May 2008Registered office changed on 12/05/2008 from 36 alie street london E1 8DA (1 page)
21 April 2008Secretary appointed rhona uddin (1 page)
21 April 2008Director appointed mr faruk ahmed (1 page)
21 April 2008Secretary appointed rhona uddin (1 page)
21 April 2008Director appointed mr faruk ahmed (1 page)
18 April 2008Appointment terminated secretary faruk ahmed (1 page)
18 April 2008Appointment Terminated Director rumel jahur (1 page)
18 April 2008Appointment terminated director rumel jahur (1 page)
18 April 2008Appointment Terminated Secretary faruk ahmed (1 page)
3 July 2007Registered office changed on 03/07/07 from: 36 alie street london E1 8EW (1 page)
3 July 2007Registered office changed on 03/07/07 from: 36 alie street london E1 8EW (1 page)
3 July 2007Return made up to 07/06/07; full list of members (2 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Return made up to 07/06/07; full list of members (2 pages)
13 June 2007Ad 17/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2007Ad 17/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2007New secretary appointed (1 page)
1 June 2007New director appointed (1 page)
1 June 2007New secretary appointed (1 page)
1 June 2007New director appointed (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Secretary resigned (1 page)
29 January 2007Registered office changed on 29/01/07 from: 44 laing close ilford essex IG6 2UF (1 page)
29 January 2007Registered office changed on 29/01/07 from: 44 laing close ilford essex IG6 2UF (1 page)
25 November 2006Particulars of mortgage/charge (7 pages)
25 November 2006Particulars of mortgage/charge (7 pages)
7 June 2006Incorporation (13 pages)
7 June 2006Incorporation (13 pages)