Company NameMagic Drink Supplies Ltd
Company StatusDissolved
Company Number06632189
CategoryPrivate Limited Company
Incorporation Date27 June 2008(15 years, 10 months ago)
Dissolution Date5 February 2013 (11 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Derek Naris
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2012(3 years, 7 months after company formation)
Appointment Duration12 months (closed 05 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Castalia Square
Poplar
London
E14 3NG
Director NameMr Paul Callaghan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Percy Circus
Kings Cross
London
WC1X 9ET

Location

Registered Address3 Percy Circus
Kings Cross
London
WC1X 9ET
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Stuart Tuff
100.00%
Ordinary

Financials

Year2014
Net Worth£12,770
Cash£6,015
Current Liabilities£11,839

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012Total exemption full accounts made up to 30 June 2011 (4 pages)
22 May 2012Total exemption full accounts made up to 30 June 2011 (4 pages)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
23 March 2012Appointment of Mr Derek Naris as a director (2 pages)
23 March 2012Termination of appointment of Paul Callaghan as a director on 7 February 2012 (1 page)
23 March 2012Termination of appointment of Paul Callaghan as a director (1 page)
23 March 2012Annual return made up to 27 June 2011 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 1
(3 pages)
23 March 2012Annual return made up to 27 June 2011 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 1
(3 pages)
23 March 2012Appointment of Mr Derek Naris as a director on 7 February 2012 (2 pages)
10 December 2011Compulsory strike-off action has been suspended (1 page)
10 December 2011Compulsory strike-off action has been suspended (1 page)
31 October 2011Registered office address changed from 23 Castalia Square Docklands London E14 3NG England on 31 October 2011 (1 page)
31 October 2011Registered office address changed from 23 Castalia Square Docklands London E14 3NG England on 31 October 2011 (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011Total exemption full accounts made up to 30 June 2010 (4 pages)
7 June 2011Total exemption full accounts made up to 30 June 2010 (4 pages)
24 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (3 pages)
24 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (3 pages)
14 May 2010Total exemption full accounts made up to 30 June 2009 (4 pages)
14 May 2010Total exemption full accounts made up to 30 June 2009 (4 pages)
12 December 2009Compulsory strike-off action has been discontinued (1 page)
12 December 2009Compulsory strike-off action has been discontinued (1 page)
10 December 2009Annual return made up to 27 June 2009 with a full list of shareholders (3 pages)
10 December 2009Annual return made up to 27 June 2009 with a full list of shareholders (3 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
27 June 2008Incorporation (13 pages)
27 June 2008Incorporation (13 pages)