Company NameMagical Tours Ltd
Company StatusDissolved
Company Number06671771
CategoryPrivate Limited Company
Incorporation Date13 August 2008(15 years, 8 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Adrian Carter
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2008(same day as company formation)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address18 Santos Road
Wandsworth
London
SW18 1NS
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2008(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2008(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address18 Santos Road
London
SW18 1NS
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1000 at £1Mr Adrian Carter
100.00%
Ordinary

Financials

Year2014
Net Worth-£398
Cash£12
Current Liabilities£410

Accounts

Latest Accounts12 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End12 August

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
19 September 2012Application to strike the company off the register (3 pages)
19 September 2012Application to strike the company off the register (3 pages)
21 August 2012Annual return made up to 13 August 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 1,000
(3 pages)
21 August 2012Annual return made up to 13 August 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 1,000
(3 pages)
3 July 2012Total exemption small company accounts made up to 12 August 2011 (4 pages)
3 July 2012Total exemption small company accounts made up to 12 August 2011 (4 pages)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011Total exemption small company accounts made up to 12 August 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 12 August 2010 (4 pages)
30 August 2011Registered office address changed from 11 Amberside Wood Lane Paradise Industrial Estate Hemel Hempstead Hertfordshire HP2 4TP United Kingdom on 30 August 2011 (1 page)
30 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
30 August 2011Registered office address changed from 11 Amberside Wood Lane Paradise Industrial Estate Hemel Hempstead Hertfordshire HP2 4TP United Kingdom on 30 August 2011 (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (3 pages)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (3 pages)
13 August 2010Director's details changed for Mr Adrian Carter on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Mr Adrian Carter on 13 August 2010 (2 pages)
12 May 2010Total exemption small company accounts made up to 12 August 2009 (3 pages)
12 May 2010Total exemption small company accounts made up to 12 August 2009 (3 pages)
26 November 2009Previous accounting period shortened from 31 August 2009 to 12 August 2009 (1 page)
26 November 2009Previous accounting period shortened from 31 August 2009 to 12 August 2009 (1 page)
13 October 2009Registered office address changed from 70 Upper Richmond Road East Putney SW15 2RP on 13 October 2009 (1 page)
13 October 2009Registered office address changed from 70 Upper Richmond Road East Putney SW15 2RP on 13 October 2009 (1 page)
17 September 2009Return made up to 13/08/09; full list of members (3 pages)
17 September 2009Return made up to 13/08/09; full list of members (3 pages)
8 April 2009Registered office changed on 08/04/2009 from 20-22 bedford row london WC1R 4JS (1 page)
8 April 2009Registered office changed on 08/04/2009 from 20-22 bedford row london WC1R 4JS (1 page)
21 October 2008Appointment Terminated Secretary jordan company secretaries LTD (1 page)
21 October 2008Appointment terminated secretary jordan company secretaries LTD (1 page)
1 September 2008Appointment Terminated Secretary jordan company secretaries LIMITED (1 page)
1 September 2008Appointment terminated secretary jordan company secretaries LIMITED (1 page)
14 August 2008Secretary appointed jordan company secretaries LTD (1 page)
14 August 2008Secretary appointed jordan company secretaries LTD (1 page)
13 August 2008Incorporation (18 pages)
13 August 2008Incorporation (18 pages)