Company NameMagari Associates Ltd
Company StatusDissolved
Company Number09059786
CategoryPrivate Limited Company
Incorporation Date28 May 2014(9 years, 11 months ago)
Dissolution Date21 March 2023 (1 year, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Amanveer Singh Mahal
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Francis Road
Hounslow
Middx
TW4 7JU
Director NameMr Avtar Singh Mahal
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Francis Road
Hounslow
Middx
TW4 7JU

Location

Registered AddressFlat 3 57 Buckingham Gate
London
SW1E 6AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

50 at £1Amanveer Singh Mahal
50.00%
Ordinary
50 at £1Avtar Singh Mahal
50.00%
Ordinary

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

26 February 2020Delivered on: 28 February 2020
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 38-40 st peters street, derby DE1 1SH and registered at the land registry with title absolute under title number DY15685.
Outstanding
24 May 2019Delivered on: 3 June 2019
Persons entitled: E & H Limited

Classification: A registered charge
Particulars: Freehold property known as 38-40 st peters street, derby, DE1 1SH as the same is registered with absolute title under title number DY15685 at the land registry and any part or parts of it and including all rights attached or appurtenant to it and all fixtures and fittings from time to time situate on it.
Outstanding

Filing History

25 July 2017Notification of Amanveer Singh Mahal as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 28 May 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
22 August 2016Registered office address changed from 29 New Broadway Hillingdon Middx UB10 0LL to 57 Francis Road Hounslow TW4 7JU on 22 August 2016 (1 page)
22 August 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 100
(6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
28 May 2014Incorporation
Statement of capital on 2014-05-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)