Company NameMagic Potion Contracting UK Limited
Company StatusDissolved
Company Number10532128
CategoryPrivate Limited Company
Incorporation Date19 December 2016(7 years, 4 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Pierin Bompai
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityGreek
StatusClosed
Appointed05 March 2018(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 22 September 2020)
RoleTraffic Marshall
Country of ResidenceEngland
Correspondence Address50 Alexandra Road
Wood Green
London
N8 0LJ
Director NameMr Michael Sandles
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressSuite 6 Beeswing House
31 Sheep Street
Wellingborough
NN8 1BZ
Director NameUK Consulting Alpha Limited (Corporation)
StatusResigned
Appointed19 December 2016(same day as company formation)
Correspondence AddressFirst Floor Beeswing House Sheep Street
Wellingborough
NN8 1BZ

Location

Registered Address50 Alexandra Road
Wood Green
London
N8 0LJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardNoel Park
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
4 February 2020Application to strike the company off the register (3 pages)
27 December 2019Micro company accounts made up to 5 April 2019 (2 pages)
25 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
25 September 2018Amended micro company accounts made up to 31 December 2017 (5 pages)
20 September 2018Micro company accounts made up to 5 April 2018 (2 pages)
14 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 March 2018Termination of appointment of Uk Consulting Alpha Limited as a director on 5 March 2018 (1 page)
7 March 2018Notification of Pierin Bompai as a person with significant control on 5 March 2018 (2 pages)
7 March 2018Appointment of Mr Pierin Bompai as a director on 5 March 2018 (2 pages)
7 March 2018Registered office address changed from Suite 6 Beeswing House 31 Sheep Street Wellingborough NN8 1BZ England to 50 Alexandra Road Wood Green London N8 0LJ on 7 March 2018 (1 page)
7 March 2018Cessation of Uk Consulting Alpha Limited as a person with significant control on 5 March 2018 (1 page)
16 February 2018Confirmation statement made on 18 December 2017 with updates (4 pages)
16 February 2018Cessation of Michael Sandles as a person with significant control on 19 December 2016 (1 page)
16 February 2018Termination of appointment of Michael Sandles as a director on 19 December 2016 (1 page)
16 February 2018Appointment of Uk Consulting Alpha Limited as a director on 19 December 2016 (2 pages)
16 February 2018Current accounting period shortened from 31 December 2018 to 5 April 2018 (1 page)
16 February 2018Notification of Uk Consulting Alpha Limited as a person with significant control on 19 December 2016 (2 pages)
19 December 2016Incorporation
Statement of capital on 2016-12-19
  • GBP 1
(30 pages)
19 December 2016Incorporation
Statement of capital on 2016-12-19
  • GBP 1
(30 pages)