Company NameMagrom Health Spa Limited
Company StatusDissolved
Company Number06198721
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years ago)
Dissolution Date24 August 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMs Magdalena Mitrea
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 57a The Mall
London
N14 6LR
Secretary NameNaomi Almor
NationalityBritish
StatusClosed
Appointed02 April 2007(same day as company formation)
RoleRetired
Correspondence Address37 The Drive
Ilford
Essex
IG1 3HA
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressSecond Floor
61-67 Old Street
London
EC1V 9HX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010First Gazette notice for voluntary strike-off (1 page)
11 May 2010First Gazette notice for voluntary strike-off (1 page)
29 April 2010Application to strike the company off the register (3 pages)
29 April 2010Application to strike the company off the register (3 pages)
17 June 2009Accounts made up to 30 April 2009 (2 pages)
17 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
20 May 2009Return made up to 02/04/09; full list of members (3 pages)
20 May 2009Return made up to 02/04/09; full list of members (3 pages)
20 May 2009Director's Change of Particulars / magdalena mitrea / 02/04/2007 / Nationality was: romanian, now: british; HouseName/Number was: , now: flat 3; Street was: 3 david court 1044 high road, now: 57A the mall; Area was: wheatstone, now: ; Post Code was: N20 0QR, now: N14 6LR; Country was: , now: united kingdom (1 page)
20 May 2009Director's change of particulars / magdalena mitrea / 02/04/2007 (1 page)
25 June 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
25 June 2008Accounts made up to 30 April 2008 (1 page)
4 April 2008Return made up to 02/04/08; full list of members (3 pages)
4 April 2008Return made up to 02/04/08; full list of members (3 pages)
24 April 2007New secretary appointed (2 pages)
24 April 2007Secretary resigned (1 page)
24 April 2007New director appointed (2 pages)
24 April 2007New director appointed (2 pages)
24 April 2007Secretary resigned (1 page)
24 April 2007New secretary appointed (2 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
2 April 2007Incorporation (17 pages)
2 April 2007Incorporation (17 pages)