About

Registered Number: 04500015
Date of Incorporation: 31/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (6 years and 3 months ago)
Registered Address: Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL,

 

Magic Investments Ltd was setup in 2002, it's status at Companies House is "Dissolved". This business does not have any directors listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 January 2018
AD01 - Change of registered office address 10 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 November 2017
DS01 - Striking off application by a company 01 November 2017
GAZ1 - First notification of strike-off action in London Gazette 24 October 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 24 January 2015
DISS40 - Notice of striking-off action discontinued 29 November 2014
AR01 - Annual Return 27 November 2014
TM02 - Termination of appointment of secretary 27 November 2014
TM02 - Termination of appointment of secretary 27 November 2014
GAZ1 - First notification of strike-off action in London Gazette 25 November 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 20 August 2013
MR04 - N/A 09 August 2013
AA - Annual Accounts 27 February 2013
AD01 - Change of registered office address 08 October 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 17 September 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 19 October 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 20 October 2008
287 - Change in situation or address of Registered Office 30 June 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 02 August 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 15 August 2006
395 - Particulars of a mortgage or charge 04 October 2005
AA - Annual Accounts 23 September 2005
363a - Annual Return 02 August 2005
AA - Annual Accounts 19 April 2005
288c - Notice of change of directors or secretaries or in their particulars 30 September 2004
288c - Notice of change of directors or secretaries or in their particulars 30 September 2004
363s - Annual Return 07 September 2004
RESOLUTIONS - N/A 19 October 2003
RESOLUTIONS - N/A 19 October 2003
RESOLUTIONS - N/A 19 October 2003
AA - Annual Accounts 19 October 2003
363s - Annual Return 13 August 2003
395 - Particulars of a mortgage or charge 12 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
NEWINC - New incorporation documents 31 July 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 September 2005 Outstanding

N/A

Legal charge 19 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.