Company NameThe Magnetic Man Ltd
Company StatusDissolved
Company Number07628722
CategoryPrivate Limited Company
Incorporation Date10 May 2011(12 years, 12 months ago)
Dissolution Date26 August 2014 (9 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Morgan
Date of BirthDecember 1978 (Born 45 years ago)
NationalityAmerican
StatusClosed
Appointed10 May 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Halifield Dr
Belvedere
Kent
DA17 5RS
Director NameMs Kalpna Manek
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2011(7 months, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 26 August 2014)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address5 Halifield Dr
Priory Gardens
Belvedere
Kent
DA17 5RS
Director NameMs Kalpna Manek
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Halifield Dr
Priory Gardens
Belvedere
Kent
DA17 5RS

Contact

Websitethemagneticman.com

Location

Registered Address5 Halifield Dr
Belvedere
Kent
DA17 5RS
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardLesnes Abbey
Built Up AreaGreater London

Shareholders

500 at £1John Morgan
50.00%
Ordinary
500 at £1Kalpna Manek
50.00%
Ordinary

Financials

Year2014
Net Worth£147
Cash£147

Accounts

Latest Accounts16 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End10 May

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
1 May 2014Application to strike the company off the register (3 pages)
1 May 2014Application to strike the company off the register (3 pages)
25 April 2014Current accounting period shortened from 16 June 2014 to 10 May 2014 (1 page)
25 April 2014Current accounting period shortened from 16 June 2014 to 10 May 2014 (1 page)
17 April 2014Registered office address changed from 91 Whites Grounds Estate London SE1 3JX England on 17 April 2014 (1 page)
17 April 2014Registered office address changed from 91 Whites Grounds Estate London SE1 3JX England on 17 April 2014 (1 page)
22 July 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1,000
(4 pages)
22 July 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1,000
(4 pages)
21 July 2013Director's details changed for Mr John Morgan on 15 July 2013 (2 pages)
21 July 2013Director's details changed for Mr John Morgan on 15 July 2013 (2 pages)
18 July 2013Registered office address changed from 5 Halifield Dr Belvedere Kent DA17 5RS England on 18 July 2013 (1 page)
18 July 2013Registered office address changed from 5 Halifield Dr Belvedere Kent DA17 5RS England on 18 July 2013 (1 page)
8 February 2013Registered office address changed from 89a Harwood Rd London SW6 4QL England on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 89a Harwood Rd London SW6 4QL England on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 89a Harwood Rd London SW6 4QL England on 8 February 2013 (1 page)
24 November 2012Total exemption small company accounts made up to 16 June 2012 (7 pages)
24 November 2012Total exemption small company accounts made up to 16 June 2012 (7 pages)
2 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
18 May 2012Current accounting period extended from 31 May 2012 to 16 June 2012 (1 page)
18 May 2012Current accounting period extended from 31 May 2012 to 16 June 2012 (1 page)
19 December 2011Appointment of Ms Kalpna Manek as a director (2 pages)
19 December 2011Appointment of Ms Kalpna Manek as a director (2 pages)
26 July 2011Registered office address changed from 97 Skyline Plaza 80 Commercial Rd London E1 1NZ England on 26 July 2011 (1 page)
26 July 2011Registered office address changed from 97 Skyline Plaza 80 Commercial Rd London E1 1NZ England on 26 July 2011 (1 page)
7 June 2011Termination of appointment of Kalpna Manek as a director (1 page)
7 June 2011Termination of appointment of Kalpna Manek as a director (1 page)
10 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)