Active - Proposal to Strike off
Company Information for MAGIC INVESTMENTS LTD
BROOM HOUSE 39/43 LONDON ROAD, HADLEIGH, BENFLEET, ESSEX, SS7 2QL,
|
Company Registration Number
04500015
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MAGIC INVESTMENTS LTD | |
Legal Registered Office | |
BROOM HOUSE 39/43 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2QL Other companies in SS7 | |
Company Number | 04500015 | |
---|---|---|
Company ID Number | 04500015 | |
Date formed | 2002-07-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-07-31 | |
Account next due | 2018-04-30 | |
Latest return | 2016-07-31 | |
Return next due | 2017-08-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-12 18:34:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MAGIC INVESTMENTS LIMITED | 3rd Floor One The Esplanade St Helier Jersey JE2 3QA | Live | Company formed on the 1997-10-24 | |
MAGIC INVESTMENTS, LLC | NV | Permanently Revoked | Company formed on the 2000-11-14 | |
MAGIC INVESTMENTS, INC. | 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 | Active | Company formed on the 2012-06-25 | |
MAGIC INVESTMENTS PRIVATE LIMITED | C/O. FR PATEL & CO. BEHINDTITAN WATCH SHOWROOM COLABA MUMBAI- Maharashtra 400039 | ACTIVE | Company formed on the 1990-08-21 | |
MAGIC INVESTMENTS (SA) PTY LTD | SA 5062 | Active | Company formed on the 2010-04-20 | |
MAGIC INVESTMENTS PTY LTD | ACT 2906 | Active | Company formed on the 2010-10-26 | |
Magic Investments Incorporated | 9536 MacDonald Court Pleasanton CA 94588 | FTB Suspended | Company formed on the 2000-08-08 | |
MAGIC INVESTMENTS CORPORATION | Newfoundland and Labrador | Active | Company formed on the 2012-12-31 | |
Magic Investments Corporation | Newfoundland and Labrador | Amalgamated | ||
MAGIC INVESTMENTS OF SOUTH FLORIDA CORP. | 221 SW 52 Ct Miami FL 33134 | Inactive | Company formed on the 2013-02-01 | |
MAGIC INVESTMENTS LLC | 1009 EAST LAKESHORE BLVD KISSIMMEE FL 34744 | Inactive | Company formed on the 2011-06-22 | |
MAGIC INVESTMENTS, INC. | 2377 KINGS CREST RD KISSIMMEE FL 34741 | Inactive | Company formed on the 1995-02-24 | |
MAGIC INVESTMENTS LLC | 1290 WESTON RD. WESTON FL 33326 | Active | Company formed on the 2016-01-06 | |
MAGIC INVESTMENTS, L.L.C. | 4151 EAST WINNERS CIRCLE DAVIE FL 33330 | Inactive | Company formed on the 2002-11-08 | |
MAGIC INVESTMENTS LLC | 14211 BREELAND PARK CT SUGAR LAND TX 77498 | Active | Company formed on the 2005-02-25 | |
MAGIC INVESTMENTS INC | Delaware | Unknown | ||
MAGIC INVESTMENTS INC | Delaware | Unknown | ||
MAGIC INVESTMENTS LLC | Georgia | Unknown | ||
MAGIC INVESTMENTS INCORPORATED | Michigan | UNKNOWN | ||
MAGIC INVESTMENTS LLC | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RICHARD SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANDRA ROSALIND SMITH |
Company Secretary | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THURROCK LEISURE LIMITED | Director | 2015-06-01 | CURRENT | 1982-10-07 | Active - Proposal to Strike off | |
MAGIC PROPERTY MANAGEMENT LTD | Director | 2014-07-30 | CURRENT | 2007-01-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/18 FROM 81a High Road Benfleet Essex SS7 5LN | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 27/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SANDRA SMITH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SANDRA SMITH | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/08/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/12 FROM First Floor 114-116 Curtain Road London EC2A 3AH | |
AR01 | 31/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/10 ANNUAL RETURN FULL LIST | |
AR01 | 31/07/09 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 217 KIMBERLEY ROAD SOUTH BENFLEET ESSEX SS7 1DS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 07/09/04 | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 31/07/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
ELRES | S252 DISP LAYING ACC 31/07/03 | |
ELRES | S386 DISP APP AUDS 31/07/03 | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 22/10/02--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-07-31 | £ 3,033 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 8,096 |
Provisions For Liabilities Charges | 2013-07-31 | £ 3,646 |
Provisions For Liabilities Charges | 2012-07-31 | £ 3,646 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAGIC INVESTMENTS LTD
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 3,726 |
Cash Bank In Hand | 2012-07-31 | £ 8,975 |
Current Assets | 2013-07-31 | £ 6,726 |
Current Assets | 2012-07-31 | £ 11,975 |
Debtors | 2013-07-31 | £ 3,000 |
Debtors | 2012-07-31 | £ 3,000 |
Debtors | 2011-07-31 | £ 4,906 |
Shareholder Funds | 2013-07-31 | £ 85,217 |
Shareholder Funds | 2012-07-31 | £ 85,459 |
Tangible Fixed Assets | 2013-07-31 | £ 85,170 |
Tangible Fixed Assets | 2012-07-31 | £ 85,226 |
Tangible Fixed Assets | 2011-07-31 | £ 85,301 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MAGIC INVESTMENTS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |