Company NameBmagic Limited
Company StatusDissolved
Company Number08064047
CategoryPrivate Limited Company
Incorporation Date10 May 2012(11 years, 11 months ago)
Dissolution Date14 March 2023 (1 year, 1 month 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 Laurie Robson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 106 Lexington Building Bow Quarter
60 Fairfield Road
London
E3 2UH

Location

Registered Address45 The Chase
Bromley
BR1 3DE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

2 at £1Mr Laurie Robson
100.00%
Ordinary

Financials

Year2014
Net Worth£525
Cash£3,033
Current Liabilities£38,600

Accounts

Latest Accounts30 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 May

Filing History

31 May 2017Compulsory strike-off action has been discontinued (1 page)
30 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
13 May 2017Compulsory strike-off action has been suspended (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-10-31
  • GBP 1
(6 pages)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
25 June 2016Compulsory strike-off action has been suspended (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
10 March 2016Registered office address changed from 16 High Holborn London WC1V 6BX to Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB on 10 March 2016 (1 page)
27 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
15 April 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
4 February 2015Registered office address changed from 1C Moreland Cottages 60 Fairfield Road Bow London E3 2QN to 16 High Holborn London WC1V 6BX on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 1C Moreland Cottages 60 Fairfield Road Bow London E3 2QN to 16 High Holborn London WC1V 6BX on 4 February 2015 (1 page)
4 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
23 October 2013Compulsory strike-off action has been discontinued (1 page)
22 October 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2012Registered office address changed from Flat 106 Lexington Building Bow Quarter 60 Fairfield Road London E3 2UH England on 27 September 2012 (2 pages)
10 May 2012Incorporation (24 pages)