About

Registered Number: 05619682
Date of Incorporation: 11/11/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 6 months ago)
Registered Address: Office 9 70 Upper Richmond Road, London, SW15 2RP

 

Majic Consulting Ltd was registered on 11 November 2005 with its registered office in London, it's status in the Companies House registry is set to "Dissolved". The current directors of this organisation are listed as Servesmart Limited, Paureau, Didier, Soulie, Catherine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAUREAU, Didier 11 November 2005 29 February 2016 1
SOULIE, Catherine 11 November 2005 21 January 2011 1
Secretary Name Appointed Resigned Total Appointments
SERVESMART LIMITED 01 September 2008 18 November 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 December 2016
AA - Annual Accounts 19 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 11 October 2016
DS01 - Striking off application by a company 04 October 2016
AA - Annual Accounts 04 March 2016
AP01 - Appointment of director 29 February 2016
TM01 - Termination of appointment of director 29 February 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 05 November 2014
AR01 - Annual Return 14 August 2014
AD01 - Change of registered office address 14 August 2014
AA - Annual Accounts 14 August 2014
AA - Annual Accounts 14 August 2014
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 14 August 2014
AR01 - Annual Return 14 August 2014
AC92 - N/A 14 August 2014
GAZ2(A) - Second notification of strike-off action in London Gazette 01 November 2011
GAZ1(A) - First notification of strike-off in London Gazette) 19 July 2011
DS01 - Striking off application by a company 07 July 2011
TM01 - Termination of appointment of director 21 January 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
TM02 - Termination of appointment of secretary 12 January 2010
AD01 - Change of registered office address 12 November 2009
AA - Annual Accounts 15 September 2009
287 - Change in situation or address of Registered Office 14 July 2009
287 - Change in situation or address of Registered Office 23 June 2009
287 - Change in situation or address of Registered Office 15 January 2009
363a - Annual Return 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
363a - Annual Return 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
AA - Annual Accounts 11 August 2008
AA - Annual Accounts 11 August 2008
363a - Annual Return 04 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
287 - Change in situation or address of Registered Office 29 May 2008
363a - Annual Return 22 April 2008
287 - Change in situation or address of Registered Office 22 April 2008
363a - Annual Return 09 July 2007
GAZ1 - First notification of strike-off action in London Gazette 01 May 2007
NEWINC - New incorporation documents 11 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.