Company NameMagic Custard Franchising Limited
Company StatusDissolved
Company Number05861784
CategoryPrivate Limited Company
Incorporation Date29 June 2006(17 years, 10 months ago)
Dissolution Date7 March 2011 (13 years, 1 month ago)
Previous NameMagic Custard Franchise Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Secretary NameMr Thomas Mark Overton
StatusClosed
Appointed26 March 2008(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 07 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Park Avenue North
Hornsey
London
N8 7RS
Director NameMr Martin Kern
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed01 April 2009(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 07 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Page Close
Hampton
Middlesex
TW12 3XQ
Director NameMartin Kern
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address24 Joseph Avenue
Friary Park
London
W3 6NL
Secretary NameCarol Anne Jones
NationalityBritish
StatusResigned
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBlackthorne Lodge
Blackthorne Lane, Ballinger Common
Great Missenden
Buckinghamshire
HP16 9LN
Secretary NameMrs Rosetta Kern
NationalityBritish
StatusResigned
Appointed11 June 2007(11 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 March 2008)
RoleSecretary
Correspondence Address21 Page Close
Hampton
Middlesex
TW12 3XQ
Director NameMrs Rosetta Kern
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 01 April 2009)
RoleCompany Director
Correspondence Address21 Page Close
Hampton
Middlesex
TW12 3XQ
Director NameSTL Directors Ltd (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE

Location

Registered Address53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£476
Cash£13,186
Current Liabilities£35,597

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2011Final Gazette dissolved following liquidation (1 page)
7 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
7 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
1 December 2009Statement of affairs with form 4.19 (6 pages)
1 December 2009Appointment of a voluntary liquidator (1 page)
1 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-24
(1 page)
1 December 2009Statement of affairs with form 4.19 (6 pages)
1 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 December 2009Appointment of a voluntary liquidator (1 page)
13 November 2009Registered office address changed from 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX on 13 November 2009 (1 page)
13 November 2009Registered office address changed from 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX on 13 November 2009 (1 page)
10 July 2009Return made up to 29/06/09; full list of members (3 pages)
10 July 2009Return made up to 29/06/09; full list of members (3 pages)
8 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 April 2009Appointment terminated director rosetta kern (1 page)
8 April 2009Director appointed martin kern (1 page)
8 April 2009Director appointed martin kern (1 page)
8 April 2009Appointment Terminated Director rosetta kern (1 page)
11 August 2008Return made up to 29/06/08; full list of members (3 pages)
11 August 2008Return made up to 29/06/08; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
26 March 2008Appointment Terminated Secretary rosetta kern (1 page)
26 March 2008Secretary appointed mr thomas mark overton (1 page)
26 March 2008Director appointed mrs rosetta kern (1 page)
26 March 2008Appointment terminated secretary rosetta kern (1 page)
26 March 2008Secretary appointed mr thomas mark overton (1 page)
26 March 2008Appointment terminated director martin kern (1 page)
26 March 2008Director appointed mrs rosetta kern (1 page)
26 March 2008Appointment Terminated Director martin kern (1 page)
10 January 2008Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
10 January 2008Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
8 October 2007Ad 29/06/07-29/06/07 £ si 1@1=1 (1 page)
8 October 2007Ad 29/06/07-29/06/07 £ si 1@1=1 (1 page)
19 July 2007Return made up to 29/06/07; full list of members (3 pages)
19 July 2007Return made up to 29/06/07; full list of members (3 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007New secretary appointed (1 page)
3 July 2007New secretary appointed (1 page)
3 July 2007Secretary resigned (1 page)
28 November 2006Registered office changed on 28/11/06 from: 4 riverview, walnut tree close guildford surrey GU1 4UX (1 page)
28 November 2006Registered office changed on 28/11/06 from: 4 riverview, walnut tree close guildford surrey GU1 4UX (1 page)
26 September 2006Company name changed magic custard franchise LIMITED\certificate issued on 26/09/06 (2 pages)
26 September 2006Company name changed magic custard franchise LIMITED\certificate issued on 26/09/06 (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
14 July 2006Secretary resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006New secretary appointed (2 pages)
14 July 2006Director resigned (1 page)
14 July 2006Secretary resigned (1 page)
14 July 2006New secretary appointed (2 pages)
29 June 2006Incorporation (18 pages)
29 June 2006Incorporation (18 pages)