About

Registered Number: 03732369
Date of Incorporation: 12/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2019 (4 years and 9 months ago)
Registered Address: 30 Finsbury Square, London, EC2P 2YU

 

Majestic Energy was founded on 12 March 1999, it's status is listed as "Dissolved". The business has only one director listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SIMPSON, Roger Derek 03 February 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 July 2019
LIQ13 - N/A 03 April 2019
LIQ03 - N/A 12 February 2019
LIQ03 - N/A 07 March 2018
AD01 - Change of registered office address 01 February 2017
RESOLUTIONS - N/A 31 January 2017
4.70 - N/A 31 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 31 January 2017
AA - Annual Accounts 11 October 2016
RESOLUTIONS - N/A 23 September 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 September 2016
SH19 - Statement of capital 23 September 2016
CAP-SS - N/A 23 September 2016
RESOLUTIONS - N/A 01 September 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 September 2016
SH19 - Statement of capital 01 September 2016
CAP-SS - N/A 01 September 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 04 October 2015
AP01 - Appointment of director 08 September 2015
TM01 - Termination of appointment of director 08 September 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 08 September 2014
CH01 - Change of particulars for director 03 September 2014
AP01 - Appointment of director 31 July 2014
TM01 - Termination of appointment of director 23 July 2014
AD01 - Change of registered office address 11 July 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 01 October 2013
AP01 - Appointment of director 17 July 2013
TM01 - Termination of appointment of director 10 July 2013
AR01 - Annual Return 27 March 2013
CH01 - Change of particulars for director 27 March 2013
AP01 - Appointment of director 05 October 2012
AA - Annual Accounts 14 September 2012
TM01 - Termination of appointment of director 03 September 2012
TM01 - Termination of appointment of director 17 August 2012
AR01 - Annual Return 02 April 2012
AUD - Auditor's letter of resignation 28 December 2011
AUD - Auditor's letter of resignation 23 December 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 14 April 2011
AP01 - Appointment of director 28 March 2011
AP03 - Appointment of secretary 28 March 2011
TM01 - Termination of appointment of director 17 March 2011
TM02 - Termination of appointment of secretary 15 March 2011
CH01 - Change of particulars for director 01 March 2011
TM01 - Termination of appointment of director 05 January 2011
AP01 - Appointment of director 05 January 2011
AA - Annual Accounts 03 October 2010
AA - Annual Accounts 04 August 2010
AP01 - Appointment of director 28 June 2010
TM01 - Termination of appointment of director 16 June 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH03 - Change of particulars for secretary 22 March 2010
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
363a - Annual Return 15 April 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
AA - Annual Accounts 03 November 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
AA - Annual Accounts 04 April 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 16 November 2006
AA - Annual Accounts 16 November 2006
AA - Annual Accounts 16 November 2006
AA - Annual Accounts 16 November 2006
363a - Annual Return 05 June 2006
288c - Notice of change of directors or secretaries or in their particulars 25 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 November 2005
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 April 2005
288c - Notice of change of directors or secretaries or in their particulars 22 April 2005
353 - Register of members 22 April 2005
363a - Annual Return 22 April 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
287 - Change in situation or address of Registered Office 21 January 2005
288a - Notice of appointment of directors or secretaries 20 January 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
287 - Change in situation or address of Registered Office 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
AA - Annual Accounts 21 December 2004
288b - Notice of resignation of directors or secretaries 20 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
363a - Annual Return 07 April 2004
325 - Location of register of directors' interests in shares etc 29 March 2004
353 - Register of members 29 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 October 2003
AUD - Auditor's letter of resignation 29 May 2003
AUD - Auditor's letter of resignation 09 April 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
363s - Annual Return 22 March 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
AUD - Auditor's letter of resignation 15 August 2002
363s - Annual Return 09 April 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
AA - Annual Accounts 26 September 2001
363s - Annual Return 28 March 2001
SA - Shares agreement 06 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2001
RESOLUTIONS - N/A 17 January 2001
RESOLUTIONS - N/A 17 January 2001
RESOLUTIONS - N/A 17 January 2001
MEM/ARTS - N/A 17 January 2001
CERT3 - Re-registration of a company from limited to unlimited 19 December 2000
MAR - Memorandum and Articles - used in re-registration 19 December 2000
49(8)(b) - N/A 19 December 2000
49(8)(a) - N/A 19 December 2000
49(1) - Application by a limited company to be re-registered as unlimited 19 December 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 October 2000
288c - Notice of change of directors or secretaries or in their particulars 03 October 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
363s - Annual Return 28 March 2000
288c - Notice of change of directors or secretaries or in their particulars 11 January 2000
288c - Notice of change of directors or secretaries or in their particulars 08 September 1999
RESOLUTIONS - N/A 01 June 1999
RESOLUTIONS - N/A 01 June 1999
RESOLUTIONS - N/A 01 June 1999
MEM/ARTS - N/A 01 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 1999
123 - Notice of increase in nominal capital 01 June 1999
RESOLUTIONS - N/A 31 March 1999
RESOLUTIONS - N/A 31 March 1999
RESOLUTIONS - N/A 31 March 1999
RESOLUTIONS - N/A 31 March 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
287 - Change in situation or address of Registered Office 31 March 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
225 - Change of Accounting Reference Date 31 March 1999
CERTNM - Change of name certificate 22 March 1999
NEWINC - New incorporation documents 12 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.