About

Registered Number: 06457953
Date of Incorporation: 20/12/2007 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2017 (6 years and 6 months ago)
Registered Address: 29 Park Square West, Leeds, West Yorkshire, LS1 2PQ

 

Magic Carbon (UK) Ltd was founded on 20 December 2007, it's status in the Companies House registry is set to "Dissolved". The business does not have any directors. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 October 2017
LIQ14 - N/A 27 July 2017
4.68 - Liquidator's statement of receipts and payments 16 November 2016
4.68 - Liquidator's statement of receipts and payments 19 April 2016
RESOLUTIONS - N/A 04 November 2014
4.20 - N/A 04 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 04 November 2014
AD01 - Change of registered office address 22 October 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 06 January 2013
AA - Annual Accounts 31 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2012
AR01 - Annual Return 08 January 2012
AA - Annual Accounts 28 December 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 28 December 2010
AA01 - Change of accounting reference date 26 August 2010
AA - Annual Accounts 26 March 2010
AD01 - Change of registered office address 22 March 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
395 - Particulars of a mortgage or charge 19 May 2009
395 - Particulars of a mortgage or charge 19 May 2009
363a - Annual Return 20 February 2009
288a - Notice of appointment of directors or secretaries 17 April 2008
287 - Change in situation or address of Registered Office 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2008
288b - Notice of resignation of directors or secretaries 20 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
NEWINC - New incorporation documents 20 December 2007

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 11 May 2009 Fully Satisfied

N/A

Debenture 11 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.