Company NameMagrathea Event Limited
Company StatusConverted / Closed
Company Number06618607
CategoryConverted / Closed
Incorporation Date12 June 2008(15 years, 10 months ago)
Dissolution Date12 May 2017 (6 years, 11 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 NameMs Tina Haeussler
Date of BirthJune 1971 (Born 52 years ago)
NationalityGerman
StatusClosed
Appointed23 July 2012(4 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 12 May 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSalzdahlumer Str. 318
38126 Braunschweig
Germany
Director NameMr Olaf Wahle
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed12 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressWeddeln 20
23715
Bosau
Germany
Director NameSven Breitenbach
Date of BirthDecember 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2009(9 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 23 July 2012)
RoleCompany Director
Correspondence AddressGabelsbergerstr. 13
38118 Braunschweig
Germany
Secretary NameGo Ahead Service Limited (Corporation)
StatusResigned
Appointed12 June 2008(same day as company formation)
Correspondence Address69 Great Hampton Street
Birmingham
B18 6EW

Location

Registered Address6 Agar Street
London
WC2N 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Franziska Riedel
100.00%
Ordinary

Financials

Year2014
Net Worth£135,658
Cash£66,746
Current Liabilities£16,126

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

12 May 2017Notification from registry of completion of merger (2 pages)
12 May 2017Confirmation of transfer of assets and liabilities (1 page)
21 February 2017Micro company accounts made up to 31 December 2015 (3 pages)
3 February 2017Order of competent authority (5 pages)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-10-04
  • GBP 100
(20 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
12 May 2016CB01 - cross border merger notice (43 pages)
18 March 2016Termination of appointment of Go Ahead Service Limited as a secretary on 18 March 2016 (1 page)
15 March 2016Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW to C/O Gordon Dadds Llp 6 Agar Street London WC2N 4HN on 15 March 2016 (2 pages)
30 July 2015Micro company accounts made up to 31 December 2014 (3 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
16 January 2015Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
25 April 2013Appointment of Ms Tina Haeussler as a director (2 pages)
25 April 2013Termination of appointment of Sven Breitenbach as a director (1 page)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
13 March 2012Director's details changed for Sven Breitenbach on 2 March 2012 (2 pages)
13 March 2012Director's details changed for Sven Breitenbach on 2 March 2012 (2 pages)
9 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 June 2009Return made up to 12/06/09; full list of members (3 pages)
17 April 2009Director appointed sven breitenbach (1 page)
16 April 2009Appointment terminated director olaf wahle (1 page)
25 June 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
12 June 2008Incorporation (14 pages)