Company NameMagalotti Limited
Company StatusDissolved
Company Number06487289
CategoryPrivate Limited Company
Incorporation Date29 January 2008(16 years, 3 months ago)
Dissolution Date4 September 2012 (11 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Adinolfi
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Denman Drive North
Hampstead Garden Suburb
London
NW11 6RB
Director NameHelene Andrea Gill
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Secretary NameHelene Andrea Gill
NationalityBritish
StatusClosed
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Mount Ararat Road
Richmond
Surrey
TW10 6PL

Location

Registered Address47 Mount Ararat Road
Richmond
Surrey
TW10 6PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2014
Net Worth-£12,477
Cash£754
Current Liabilities£16,249

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
9 May 2012Application to strike the company off the register (4 pages)
9 May 2012Application to strike the company off the register (4 pages)
19 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
19 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 100
(5 pages)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 100
(5 pages)
31 January 2011Director's details changed for Richard Adinolfi on 2 October 2010 (2 pages)
31 January 2011Director's details changed for Richard Adinolfi on 2 October 2010 (2 pages)
31 January 2011Director's details changed for Richard Adinolfi on 2 October 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
3 February 2010Director's details changed for Richard Adinolfi on 16 October 2009 (2 pages)
3 February 2010Director's details changed for Richard Adinolfi on 16 October 2009 (2 pages)
3 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
18 November 2009Registered office address changed from 30 Denman Drive North Hampstead Garden Suburb London NW11 6RB on 18 November 2009 (1 page)
18 November 2009Registered office address changed from 30 Denman Drive North Hampstead Garden Suburb London NW11 6RB on 18 November 2009 (1 page)
11 February 2009Return made up to 29/01/09; full list of members (4 pages)
11 February 2009Return made up to 29/01/09; full list of members (4 pages)
29 January 2008Incorporation (16 pages)
29 January 2008Incorporation (16 pages)