THE MAGIC MODEL COMPANY LIMITED

THE MAGIC MODEL COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE MAGIC MODEL COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03342898
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE MAGIC MODEL COMPANY LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is THE MAGIC MODEL COMPANY LIMITED located?

    Registered Office Address
    Charlotte House
    11-14 Windmill Street
    W1T 2JG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE MAGIC MODEL COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for THE MAGIC MODEL COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 01, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2016

    Statement of capital on Jun 17, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Michael Barry Wolfson as a director on Sep 15, 2015

    1 pagesTM01
    Annotations
    DateAnnotation
    Nov 19, 2015Clarification This document is a duplicate of the other TM01 registered on 17/11/2015

    Termination of appointment of Michael Wolfson as a secretary on Sep 15, 2015

    2 pagesTM02
    Annotations
    DateAnnotation
    Nov 19, 2015Clarification This document is a duplicate of the other TM01 registered on 17/11/2015
    Nov 19, 2015Clarification This document is a duplicate of the other TM02 registered on 17/11/2015

    Termination of appointment of Michael Barry Wolfson as a director on Sep 15, 2015

    2 pagesTM01

    Termination of appointment of Michael Wolfson as a secretary on Sep 15, 2015

    1 pagesTM02

    Appointment of Mr Simon Hibbins as a director

    2 pagesAP01
    Annotations
    DateAnnotation
    Nov 19, 2015Clarification This document is a duplicate of the other AP01 registered on 17/11/2015

    Appointment of Mr Jamie Smith as a secretary

    2 pagesAP03
    Annotations
    DateAnnotation
    Nov 19, 2015Clarification This document is a duplicate of the other AP03 registered on 17/11/2015

    Appointment of Mr Simon Marshall Hibbins as a director on Sep 15, 2015

    3 pagesAP01

    Appointment of Mr Jamie Smith as a secretary on Sep 15, 2015

    3 pagesAP03

    Annual return made up to Jun 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2015

    Statement of capital on Jun 19, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Registered office address changed from 40-41 Great Marlborough Street London W1F 7JQ to Charlotte House 11-14 Windmill Street London W1T 2JG on Aug 11, 2014

    1 pagesAD01

    Annual return made up to Jun 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2014

    Statement of capital on Jun 10, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Jun 01, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Jun 01, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Rodney Dawson as a secretary

    2 pagesTM02

    Appointment of Michael Wolfson as a secretary

    3 pagesAP03

    Annual return made up to Jun 01, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of THE MAGIC MODEL COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Jamie
    The Mill
    Windmill Street
    W1T 2JG London
    11-14
    England
    Secretary
    The Mill
    Windmill Street
    W1T 2JG London
    11-14
    England
    202762200001
    HIBBINS, Simon Marshall
    Chiswick High Road
    W4 5BY London
    566
    England
    Director
    Chiswick High Road
    W4 5BY London
    566
    England
    United KingdomAustralian169524520004
    JOSEPH, Patrick
    Vancouver Lodge
    High Street
    MK18 5JX Dadford
    Buckinghamshire
    Director
    Vancouver Lodge
    High Street
    MK18 5JX Dadford
    Buckinghamshire
    United KingdomBritish60554580002
    SHENFIELD, Robin Richard
    17a Highbury Terrace Mews
    N5 1UT London
    Director
    17a Highbury Terrace Mews
    N5 1UT London
    EnglandBritish46137000002
    COLLINS, Denise
    1 The Slopes Knapton Road
    Monkstown Dublin
    Ireland
    Secretary
    1 The Slopes Knapton Road
    Monkstown Dublin
    Ireland
    Irish53367640001
    COXON, Brenda Marion
    97 Percy Road
    TW12 2JS Hampton
    Middlesex
    Secretary
    97 Percy Road
    TW12 2JS Hampton
    Middlesex
    British32989060001
    DAWSON, Rodney
    Chapel Cottage 2 High Street
    Great Linford
    MK14 5AX Milton Keynes
    Buckinghamshire
    Secretary
    Chapel Cottage 2 High Street
    Great Linford
    MK14 5AX Milton Keynes
    Buckinghamshire
    British26790340001
    MCCORMACK, Gerard Joseph
    16 Rectory Road
    RG40 1DH Wokingham
    Berkshire
    Secretary
    16 Rectory Road
    RG40 1DH Wokingham
    Berkshire
    British93405490001
    WOLFSON, Michael
    11-14 Windmill Street
    W1T 2JG London
    Charlotte House
    England
    Secretary
    11-14 Windmill Street
    W1T 2JG London
    Charlotte House
    England
    British165123400001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    COLLINS, Denise
    1 The Slopes Knapton Road
    Monkstown Dublin
    Ireland
    Director
    1 The Slopes Knapton Road
    Monkstown Dublin
    Ireland
    Irish53367640001
    FRANKS, David Ralph
    1 Lamorna Close
    The Avenue
    WD7 7DR Radlett
    Hertfordshire
    Director
    1 Lamorna Close
    The Avenue
    WD7 7DR Radlett
    Hertfordshire
    British32989760002
    GRANELL, Jose Francisco
    Monks Lantern
    Ruxbury Road
    KT16 9NH Chertsey
    Surrey
    Director
    Monks Lantern
    Ruxbury Road
    KT16 9NH Chertsey
    Surrey
    EnglandBritish116022810001
    HUNT, Anthony John
    Hawthorne House
    64 Dawes Hill Lane
    HP11 1PU High Wycombe
    Buckinghamshire
    Director
    Hawthorne House
    64 Dawes Hill Lane
    HP11 1PU High Wycombe
    Buckinghamshire
    British74291010002
    LOFTING, Roger George
    Goat Hall Goat Hall Lane
    CM2 8PQ Chelmsford
    Director
    Goat Hall Goat Hall Lane
    CM2 8PQ Chelmsford
    British61865680001
    MITCHELL, Craig David
    Brambleside
    Brays Close
    HP6 5RZ Hyde Heath
    Buckinghamshire
    Director
    Brambleside
    Brays Close
    HP6 5RZ Hyde Heath
    Buckinghamshire
    EnglandIrish77799780001
    WOLFSON, Michael Barry
    4 Abbey View
    WD7 8LT Radlett
    Hertfordshire
    Director
    4 Abbey View
    WD7 8LT Radlett
    Hertfordshire
    EnglandBritish119783620001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0