Company NameMagic Touch Home Services Limited
Company StatusDissolved
Company Number07149455
CategoryPrivate Limited Company
Incorporation Date8 February 2010(14 years, 3 months ago)
Dissolution Date26 June 2012 (11 years, 10 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 NameMrs Agata Zofia Dabek
Date of BirthOctober 1974 (Born 49 years ago)
NationalityPolish
StatusClosed
Appointed08 February 2010(same day as company formation)
RoleManager
Country of ResidenceBritain
Correspondence Address5 High Trees Court
29 Manor Court Road
Hanwell
W7 3HD
Director NameMrs Neha Unadkat
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2010(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address26 Coleridge Drive
Ruislip
Middlesex
HA4 8GQ
Secretary NameMr Manish Unadkat
StatusClosed
Appointed08 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address26 Coleridge Drive
Ruislip
Middlesex
HA4 8GQ

Location

Registered Address26 Coleridge Drive
Ruislip
Middlesex
HA4 8GW
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts1 March 2011 (13 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
5 March 2012Application to strike the company off the register (3 pages)
5 March 2012Application to strike the company off the register (3 pages)
2 November 2011Total exemption full accounts made up to 1 March 2011 (13 pages)
2 November 2011Total exemption full accounts made up to 1 March 2011 (13 pages)
2 November 2011Total exemption full accounts made up to 1 March 2011 (13 pages)
21 February 2011Director's details changed for Mrs Neha Unadkat on 21 February 2011 (2 pages)
21 February 2011Secretary's details changed for Mr Manish Unadkat on 21 February 2011 (2 pages)
21 February 2011Director's details changed for Mrs Agata Zofia Dabek on 21 February 2011 (2 pages)
21 February 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-02-21
  • GBP 1,000
(5 pages)
21 February 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-02-21
  • GBP 1,000
(5 pages)
21 February 2011Director's details changed for Mrs Agata Zofia Dabek on 21 February 2011 (2 pages)
21 February 2011Secretary's details changed for Mr Manish Unadkat on 21 February 2011 (2 pages)
21 February 2011Director's details changed for Mrs Neha Unadkat on 21 February 2011 (2 pages)
21 February 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-02-21
  • GBP 1,000
(5 pages)
26 July 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 26 July 2010 (1 page)
26 July 2010Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY England on 26 July 2010 (1 page)
12 February 2010Appointment of a director (2 pages)
12 February 2010Appointment of a director (2 pages)
8 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)