Company NameThe Wedding Magicians Ltd
Company StatusDissolved
Company Number07246416
CategoryPrivate Limited Company
Incorporation Date7 May 2010(13 years, 11 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Jamil Robert Elbahou
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAmerican
StatusClosed
Appointed07 May 2010(same day as company formation)
RoleInsurance Broker
Country of ResidenceBahrain
Correspondence AddressGlade House 52 Carter Lane
London
EC4V 5EF

Location

Registered AddressBridge House
Borough High Street
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Rana Abi Nader
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
22 August 2016Application to strike the company off the register (3 pages)
22 August 2016Application to strike the company off the register (3 pages)
18 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 500
(3 pages)
18 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 500
(3 pages)
12 January 2016Registered office address changed from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR to C/O Wilkins Kennedy Llp Bridge House Borough High Street London SE1 9QR on 12 January 2016 (1 page)
12 January 2016Registered office address changed from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR to C/O Wilkins Kennedy Llp Bridge House Borough High Street London SE1 9QR on 12 January 2016 (1 page)
23 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 500
(3 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 500
(3 pages)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
18 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 500
(3 pages)
5 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 500
(3 pages)
5 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 500
(3 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 July 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
23 July 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
23 July 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
6 August 2012Registered office address changed from Glade House 52 Carter Lane London EC4V 5EF England on 6 August 2012 (1 page)
6 August 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
6 August 2012Registered office address changed from Glade House 52 Carter Lane London EC4V 5EF England on 6 August 2012 (1 page)
6 August 2012Registered office address changed from Glade House 52 Carter Lane London EC4V 5EF England on 6 August 2012 (1 page)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 June 2011Director's details changed for Mr Jamil Robert Elbahou on 8 May 2011 (2 pages)
21 June 2011Director's details changed for Mr Jamil Robert Elbahou on 8 May 2011 (2 pages)
21 June 2011Director's details changed for Mr Jamil Robert Elbahou on 8 May 2011 (2 pages)
21 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
28 May 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
28 May 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
7 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)