About

Registered Number: 05347890
Date of Incorporation: 31/01/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2017 (6 years and 6 months ago)
Registered Address: Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent, BR5 1DE

 

Majjic Ltd was registered on 31 January 2005 with its registered office in Petts Wood, it has a status of "Dissolved". We don't currently know the number of employees at this business. There are no directors listed for the organisation at Companies House.

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 31 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 August 2017
DS01 - Striking off application by a company 08 August 2017
DISS40 - Notice of striking-off action discontinued 06 May 2017
CS01 - N/A 04 May 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 10 February 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 20 February 2009
288c - Notice of change of directors or secretaries or in their particulars 20 February 2009
287 - Change in situation or address of Registered Office 05 November 2008
AA - Annual Accounts 05 November 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
363a - Annual Return 04 March 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
287 - Change in situation or address of Registered Office 27 February 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 15 March 2007
287 - Change in situation or address of Registered Office 23 January 2007
288b - Notice of resignation of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
395 - Particulars of a mortgage or charge 07 September 2006
395 - Particulars of a mortgage or charge 07 September 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2006
AA - Annual Accounts 17 February 2006
363a - Annual Return 08 February 2006
NEWINC - New incorporation documents 31 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 01 September 2006 Outstanding

N/A

Charge over bank account 01 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.