Company NameMagpie Midco Limited
Company StatusDissolved
Company Number10479861
CategoryPrivate Limited Company
Incorporation Date15 November 2016(7 years, 4 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Manoj Mehta
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2016(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Gresham Street 3rd Floor
London
EC2V 7BB
Director NameMs Deepu Prasad Chintamaneni
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2016(same day as company formation)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Gresham Street 3rd Floor
London
EC2V 7BB
Director NameMr Mandeep Singh Mundae
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2017(5 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 30 October 2018)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address60 Gresham Street
London
EC2V 7BB
Director NameMr Sebastian Morales Mena
Date of BirthJune 1971 (Born 52 years ago)
NationalityChilean
StatusResigned
Appointed15 November 2016(same day as company formation)
RoleBusinessman
Country of ResidenceSpain
Correspondence Address17 Avenida De Pedralbes
08034
Barcelona
Spain
Director NameMr Daniel Ventin Morales
Date of BirthNovember 1975 (Born 48 years ago)
NationalitySpanish
StatusResigned
Appointed15 November 2016(same day as company formation)
RoleLawyer
Country of ResidenceSpain
Correspondence Address17 Avenida De Pedralbes
08034
Barcelona
Spain

Location

Registered AddressOne Bishops Square
London
E1 6AD
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Charges

10 December 2016Delivered on: 23 December 2016
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
2 August 2018Application to strike the company off the register (4 pages)
17 April 2018Satisfaction of charge 104798610001 in full (1 page)
28 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
10 May 2017Appointment of Mr Mandeep Singh Mundae as a director on 10 May 2017 (2 pages)
10 May 2017Termination of appointment of Daniel Ventin Morales as a director on 10 May 2017 (1 page)
10 May 2017Termination of appointment of Daniel Ventin Morales as a director on 10 May 2017 (1 page)
10 May 2017Appointment of Mr Mandeep Singh Mundae as a director on 10 May 2017 (2 pages)
10 May 2017Termination of appointment of Sebastian Morales Mena as a director on 10 May 2017 (1 page)
10 May 2017Termination of appointment of Sebastian Morales Mena as a director on 10 May 2017 (1 page)
23 December 2016Registration of charge 104798610001, created on 10 December 2016 (28 pages)
23 December 2016Registration of charge 104798610001, created on 10 December 2016 (28 pages)
15 November 2016Incorporation
Statement of capital on 2016-11-15
  • GBP 1
(44 pages)
15 November 2016Incorporation
Statement of capital on 2016-11-15
  • GBP 1
(44 pages)