London
W12 8LR
Director Name | Mr Jaspal Singh Bhogal |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17b Shrewsbury Street London W10 5DP |
Director Name | Mr Raheel Ahmed |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2014(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 March 2016) |
Role | Other Business Activity |
Country of Residence | England |
Correspondence Address | 40 Gracechurch Street Iplan London EC3V 0BT |
Registered Address | 40 Gracechurch Street Iplan London EC3V 0BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
1 at £1 | Raheel Ahmed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,998 |
Cash | £7,028 |
Current Liabilities | £34,139 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 November 2019 | Completion of winding up (1 page) |
4 March 2019 | Order of court to wind up (3 pages) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
30 June 2016 | Termination of appointment of Raheel Ahmed as a director on 21 March 2016 (1 page) |
30 June 2016 | Appointment of Mr Massimino Rossi as a director on 21 March 2016 (2 pages) |
30 June 2016 | Appointment of Mr Massimino Rossi as a director on 21 March 2016 (2 pages) |
30 June 2016 | Termination of appointment of Raheel Ahmed as a director on 21 March 2016 (1 page) |
22 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
24 September 2015 | Registered office address changed from C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 24 September 2015 (1 page) |
24 September 2015 | Registered office address changed from C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 24 September 2015 (1 page) |
23 September 2015 | Registered office address changed from C/O C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 23 September 2015 (1 page) |
23 September 2015 | Registered office address changed from C/O C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 23 September 2015 (1 page) |
22 September 2015 | Registered office address changed from 40 Gracechurch Street Iplan London EC3V 0BT to C/O C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 22 September 2015 (1 page) |
22 September 2015 | Registered office address changed from 40 Gracechurch Street Iplan London EC3V 0BT to C/O C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 22 September 2015 (1 page) |
24 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 August 2014 | Termination of appointment of Jaspal Singh Bhogal as a director on 21 August 2014 (1 page) |
21 August 2014 | Appointment of Mr Raheel Ahmed as a director on 21 August 2014 (2 pages) |
21 August 2014 | Appointment of Mr Raheel Ahmed as a director on 21 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of Jaspal Singh Bhogal as a director on 21 August 2014 (1 page) |
1 July 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
1 July 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
27 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
7 February 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 February 2014 (1 page) |
15 November 2013 | Company name changed magic building services LIMITED\certificate issued on 15/11/13
|
15 November 2013 | Company name changed magic building services LIMITED\certificate issued on 15/11/13
|
15 February 2013 | Incorporation
|
15 February 2013 | Incorporation
|