Company Name'This Space' Building Solutions Limited
Company StatusDissolved
Company Number08404920
CategoryPrivate Limited Company
Incorporation Date15 February 2013(11 years, 2 months ago)
Dissolution Date20 February 2020 (4 years, 2 months ago)
Previous NameMagic Building Services Limited

Business Activity

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

Directors

Director NameMr Massimino Rossi
Date of BirthMay 1970 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed21 March 2016(3 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 20 February 2020)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address96-98 Uxbridge Road
London
W12 8LR
Director NameMr Jaspal Singh Bhogal
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17b Shrewsbury Street
London
W10 5DP
Director NameMr Raheel Ahmed
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2014(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 March 2016)
RoleOther Business Activity
Country of ResidenceEngland
Correspondence Address40 Gracechurch Street Iplan
London
EC3V 0BT

Location

Registered Address40 Gracechurch Street Iplan
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Shareholders

1 at £1Raheel Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth£4,998
Cash£7,028
Current Liabilities£34,139

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 February 2020Final Gazette dissolved following liquidation (1 page)
20 November 2019Completion of winding up (1 page)
4 March 2019Order of court to wind up (3 pages)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
31 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
30 June 2016Termination of appointment of Raheel Ahmed as a director on 21 March 2016 (1 page)
30 June 2016Appointment of Mr Massimino Rossi as a director on 21 March 2016 (2 pages)
30 June 2016Appointment of Mr Massimino Rossi as a director on 21 March 2016 (2 pages)
30 June 2016Termination of appointment of Raheel Ahmed as a director on 21 March 2016 (1 page)
22 March 2016Compulsory strike-off action has been discontinued (1 page)
22 March 2016Compulsory strike-off action has been discontinued (1 page)
21 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
27 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(3 pages)
27 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(3 pages)
24 September 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 August 2014Termination of appointment of Jaspal Singh Bhogal as a director on 21 August 2014 (1 page)
21 August 2014Appointment of Mr Raheel Ahmed as a director on 21 August 2014 (2 pages)
21 August 2014Appointment of Mr Raheel Ahmed as a director on 21 August 2014 (2 pages)
21 August 2014Termination of appointment of Jaspal Singh Bhogal as a director on 21 August 2014 (1 page)
1 July 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
1 July 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
27 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 pages)
27 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 pages)
7 February 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 February 2014 (1 page)
15 November 2013Company name changed magic building services LIMITED\certificate issued on 15/11/13
  • RES15 ‐ Change company name resolution on 2013-11-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 November 2013Company name changed magic building services LIMITED\certificate issued on 15/11/13
  • RES15 ‐ Change company name resolution on 2013-11-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)