About

Registered Number: 02847634
Date of Incorporation: 25/08/1993 (31 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2018 (6 years and 7 months ago)
Registered Address: 55 Wells Street, London, W1A 3AE,

 

Established in 1993, The Admagic Group Ltd are based in London. The companies directors are listed as Duncan, William Grant, Li, Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DUNCAN, William Grant 31 December 2012 01 January 2014 1
LI, Jane 04 November 2015 30 November 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 June 2018
DS01 - Striking off application by a company 06 June 2018
DISS40 - Notice of striking-off action discontinued 12 May 2018
AA - Annual Accounts 11 May 2018
AP01 - Appointment of director 11 April 2018
AD01 - Change of registered office address 09 April 2018
PSC07 - N/A 26 March 2018
TM01 - Termination of appointment of director 26 March 2018
TM01 - Termination of appointment of director 18 January 2018
PSC07 - N/A 18 January 2018
TM02 - Termination of appointment of secretary 18 January 2018
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
CS01 - N/A 25 August 2017
PSC07 - N/A 25 August 2017
PSC07 - N/A 25 August 2017
SH19 - Statement of capital 11 January 2017
RESOLUTIONS - N/A 30 December 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 December 2016
CAP-SS - N/A 30 December 2016
TM01 - Termination of appointment of director 23 September 2016
TM01 - Termination of appointment of director 23 September 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 11 March 2016
CH01 - Change of particulars for director 22 February 2016
AP03 - Appointment of secretary 13 November 2015
TM02 - Termination of appointment of secretary 13 November 2015
TM01 - Termination of appointment of director 14 October 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 10 September 2015
AD01 - Change of registered office address 07 September 2015
AP01 - Appointment of director 10 August 2015
AR01 - Annual Return 04 September 2014
AP01 - Appointment of director 04 September 2014
CH01 - Change of particulars for director 04 September 2014
AA - Annual Accounts 03 September 2014
AP01 - Appointment of director 12 August 2014
TM01 - Termination of appointment of director 11 August 2014
TM02 - Termination of appointment of secretary 27 January 2014
AP04 - Appointment of corporate secretary 27 January 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 30 August 2013
AP01 - Appointment of director 02 July 2013
AP01 - Appointment of director 01 July 2013
TM01 - Termination of appointment of director 01 July 2013
TM01 - Termination of appointment of director 08 February 2013
AP03 - Appointment of secretary 01 February 2013
TM01 - Termination of appointment of director 01 February 2013
TM02 - Termination of appointment of secretary 01 February 2013
AP01 - Appointment of director 11 December 2012
AP01 - Appointment of director 11 December 2012
RESOLUTIONS - N/A 14 November 2012
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 31 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 August 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH03 - Change of particulars for secretary 23 November 2009
363a - Annual Return 25 August 2009
AA - Annual Accounts 23 February 2009
225 - Change of Accounting Reference Date 19 February 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 18 September 2008
225 - Change of Accounting Reference Date 04 June 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2008
RESOLUTIONS - N/A 07 February 2008
RESOLUTIONS - N/A 07 February 2008
395 - Particulars of a mortgage or charge 02 February 2008
288b - Notice of resignation of directors or secretaries 30 October 2007
AA - Annual Accounts 26 October 2007
363a - Annual Return 04 October 2007
363a - Annual Return 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
RESOLUTIONS - N/A 21 February 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 21 February 2007
AA - Annual Accounts 08 February 2007
288a - Notice of appointment of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
287 - Change in situation or address of Registered Office 04 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2005
AA - Annual Accounts 07 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 November 2005
363s - Annual Return 14 September 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
395 - Particulars of a mortgage or charge 11 January 2005
395 - Particulars of a mortgage or charge 11 January 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 January 2005
RESOLUTIONS - N/A 04 January 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 January 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 January 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
363s - Annual Return 29 September 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
AA - Annual Accounts 09 July 2004
288b - Notice of resignation of directors or secretaries 29 September 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
363s - Annual Return 11 September 2003
AA - Annual Accounts 07 May 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
363s - Annual Return 09 September 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 26 September 2001
AA - Annual Accounts 08 August 2001
287 - Change in situation or address of Registered Office 11 May 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 15 September 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
395 - Particulars of a mortgage or charge 18 February 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 January 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 January 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 January 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 January 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 January 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 January 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 January 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 January 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 January 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 January 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 January 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 January 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 23 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 1999
RESOLUTIONS - N/A 20 April 1999
RESOLUTIONS - N/A 20 April 1999
RESOLUTIONS - N/A 20 April 1999
123 - Notice of increase in nominal capital 20 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1999
AUD - Auditor's letter of resignation 20 April 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288a - Notice of appointment of directors or secretaries 31 January 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
395 - Particulars of a mortgage or charge 09 December 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 November 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 November 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 November 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 November 1998
363s - Annual Return 24 September 1998
AA - Annual Accounts 20 August 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 21 October 1997
RESOLUTIONS - N/A 03 November 1996
RESOLUTIONS - N/A 03 November 1996
AA - Annual Accounts 03 November 1996
363s - Annual Return 30 August 1996
363s - Annual Return 31 August 1995
RESOLUTIONS - N/A 18 July 1995
AA - Annual Accounts 18 July 1995
363s - Annual Return 07 September 1994
287 - Change in situation or address of Registered Office 07 September 1994
287 - Change in situation or address of Registered Office 26 April 1994
RESOLUTIONS - N/A 09 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1994
CERTNM - Change of name certificate 02 March 1994
288 - N/A 26 January 1994
288 - N/A 21 December 1993
288 - N/A 21 December 1993
288 - N/A 21 December 1993
395 - Particulars of a mortgage or charge 06 October 1993
395 - Particulars of a mortgage or charge 05 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 September 1993
288 - N/A 27 September 1993
288 - N/A 23 September 1993
288 - N/A 23 September 1993
287 - Change in situation or address of Registered Office 23 September 1993
NEWINC - New incorporation documents 25 August 1993

Mortgages & Charges

Description Date Status Charge by
Group debenture 28 January 2008 Fully Satisfied

N/A

Debenture 22 December 2004 Fully Satisfied

N/A

Deed of charge over shares 22 December 2004 Fully Satisfied

N/A

Debenture 31 January 2000 Fully Satisfied

N/A

Charge over shares and inter company promissory notes 19 November 1998 Fully Satisfied

N/A

Guarantee and set-off 29 September 1993 Fully Satisfied

N/A

Single debenture 29 September 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.