Company NameMagnetic Collaborative UK Limited
Company StatusDissolved
Company Number10382446
CategoryPrivate Limited Company
Incorporation Date19 September 2016(7 years, 7 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Richard Jay Rathe
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed19 September 2016(same day as company formation)
RoleMarketing Business Owner
Country of ResidenceUnited States
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL
Director NameBrian Nathan Schultz
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2016(same day as company formation)
RoleMarketing Business Owner
Country of ResidenceUnited States
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL

Location

Registered AddressC/O Buzzacott Llp
130 Wood Street
London
EC2V 6DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2021First Gazette notice for voluntary strike-off (1 page)
13 October 2021Application to strike the company off the register (3 pages)
12 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
18 September 2020Director's details changed for Mr Richard Jay Rathe on 19 September 2019 (2 pages)
18 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
18 September 2020Change of details for Mr Richard Jay Rathe as a person with significant control on 19 September 2019 (2 pages)
1 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
18 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
18 October 2018Notification of Richard Jay Rathe as a person with significant control on 31 March 2018 (2 pages)
18 October 2018Withdrawal of a person with significant control statement on 18 October 2018 (2 pages)
18 October 2018Termination of appointment of Brian Nathan Schultz as a director on 31 March 2018 (1 page)
16 July 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
28 November 2017Correction of a Director's date of birth incorrectly stated on incorporation / brian nathan schultz (2 pages)
28 November 2017Correction of a Director's date of birth incorrectly stated on incorporation / brian nathan schultz (2 pages)
25 September 2017Confirmation statement made on 18 September 2017 with updates (5 pages)
28 September 2016Director's details changed for Rick Jay Rathe on 19 September 2016 (2 pages)
28 September 2016Director's details changed for Rick Jay Rathe on 19 September 2016 (2 pages)
22 September 2016Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
22 September 2016Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
19 September 2016Incorporation
Statement of capital on 2016-09-19
  • GBP 100
  • ANNOTATION Part Rectified The director's date of birth was removed from the public register on 28/11/2017 as it was factually inaccurate or was derived from something factually inaccurate
(39 pages)
19 September 2016Incorporation
Statement of capital on 2016-09-19
  • GBP 100
  • ANNOTATION Part Rectified The director's date of birth was removed from the public register on 28/11/2017 as it was factually inaccurate or was derived from something factually inaccurate
(39 pages)