Company NameMagical You Limited
Company StatusDissolved
Company Number06843939
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years, 1 month ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)
Previous NameKisable Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMrs Catherine Lisa Tapponnier
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2009(same day as company formation)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address138 Fernbrook Road
London
SE13 5NH

Location

Registered AddressThames House, 2nd Floor
3 Wellington Street
London
SE18 6NY
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Common
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Catherine Lisa Tapponnier
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,942
Cash£489
Current Liabilities£16,431

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
17 November 2016Application to strike the company off the register (3 pages)
17 November 2016Application to strike the company off the register (3 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 July 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
26 July 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
9 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
29 September 2014Registered office address changed from 138 Fernbrook Road London SE13 5NH to Thames House, 2Nd Floor 3 Wellington Street London SE18 6NY on 29 September 2014 (1 page)
29 September 2014Registered office address changed from 138 Fernbrook Road London SE13 5NH to Thames House, 2Nd Floor 3 Wellington Street London SE18 6NY on 29 September 2014 (1 page)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
25 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
13 August 2013Director's details changed for Catherine Lisa Berry on 8 September 2012 (2 pages)
13 August 2013Director's details changed for Catherine Lisa Berry on 8 September 2012 (2 pages)
13 August 2013Director's details changed for Catherine Lisa Berry on 8 September 2012 (2 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
6 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
6 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
31 January 2012Accounts for a dormant company made up to 31 October 2010 (6 pages)
31 January 2012Accounts for a dormant company made up to 31 October 2010 (6 pages)
2 December 2011Current accounting period shortened from 31 March 2011 to 31 October 2010 (1 page)
2 December 2011Current accounting period shortened from 31 March 2011 to 31 October 2010 (1 page)
30 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
30 March 2011Director's details changed for Catherine Lisa Berry on 30 March 2011 (2 pages)
30 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
30 March 2011Director's details changed for Catherine Lisa Berry on 30 March 2011 (2 pages)
9 December 2010Company name changed kisable LIMITED\certificate issued on 09/12/10
  • RES15 ‐ Change company name resolution on 2010-11-23
(2 pages)
9 December 2010Company name changed kisable LIMITED\certificate issued on 09/12/10
  • RES15 ‐ Change company name resolution on 2010-11-23
(2 pages)
9 December 2010Change of name notice (2 pages)
9 December 2010Change of name notice (2 pages)
16 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
3 June 2010Director's details changed for Catherine Lisa Berry on 3 May 2010 (4 pages)
3 June 2010Director's details changed for Catherine Lisa Berry on 3 May 2010 (4 pages)
3 June 2010Registered office address changed from Greenhill Station Road Steeton Keighley West Yorkshire BD20 6RY on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from Greenhill Station Road Steeton Keighley West Yorkshire BD20 6RY on 3 June 2010 (2 pages)
3 June 2010Director's details changed for Catherine Lisa Berry on 3 May 2010 (4 pages)
3 June 2010Registered office address changed from Greenhill Station Road Steeton Keighley West Yorkshire BD20 6RY on 3 June 2010 (2 pages)
16 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (14 pages)
16 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (14 pages)
11 March 2009Incorporation (15 pages)
11 March 2009Incorporation (15 pages)