Thames Ditton
Surrey
KT7 0AB
Director Name | Mr John David Forbes |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2007(2 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 2 months (closed 06 December 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Lyonsdown Avenue New Barnet Barnet Hertfordshire EN5 1DU |
Secretary Name | Mr John David Forbes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2007(2 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 2 months (closed 06 December 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Lyonsdown Avenue New Barnet Barnet Hertfordshire EN5 1DU |
Director Name | Mr Stephen John Sinclair Ball |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hyde Vale Greenwich London SE10 8QH |
Secretary Name | Mr Stephen John Sinclair Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hyde Vale Greenwich London SE10 8QH |
Director Name | Mr Stephen John Sinclair Ball |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 April 2014) |
Role | Sales And Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor 6 Mitre Passage Greenwich Peninsula London SE10 0ER |
Website | magicboxproducts.com |
---|
Registered Address | 10th Floor 6 Mitre Passage Greenwich Peninsula London SE10 0ER |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
600k at £1 | Global Products Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,227,518 |
Cash | £611 |
Current Liabilities | £2,466,438 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2015 | Voluntary strike-off action has been suspended (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2015 | Application to strike the company off the register (3 pages) |
23 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 May 2014 | Termination of appointment of Stephen Ball as a director (1 page) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
20 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Appointment of Mr Stephen John Sinclair Ball as a director (2 pages) |
17 February 2012 | Termination of appointment of Stephen Ball as a director (1 page) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
19 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Registered office address changed from Taylors Piece 9-11 Stortford Road Great Dunmow Essex CM6 1DA on 10 May 2011 (1 page) |
29 October 2010 | Statement of capital following an allotment of shares on 21 October 2010
|
20 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Director's details changed for Stephen John Sinclair Ball on 3 September 2010 (2 pages) |
13 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Director's details changed for Stephen John Sinclair Ball on 3 September 2010 (2 pages) |
12 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
25 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
23 January 2009 | Company name changed magic box (2007) LIMITED\certificate issued on 26/01/09 (2 pages) |
8 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
5 November 2007 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
29 October 2007 | New secretary appointed;new director appointed (2 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: 4 hyde vale greenwich london SE10 8QH (1 page) |
16 October 2007 | Secretary resigned (1 page) |
17 September 2007 | Incorporation (15 pages) |