FORMATMAGIC LIMITED

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

    Company NameFORMATMAGIC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04922428
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FORMATMAGIC LIMITED?

    • (7499) /

    Where is FORMATMAGIC LIMITED located?

    Registered Office Address
    18th Floor 33 Cavendish Square
    W1G 0PW London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FORMATMAGIC LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for FORMATMAGIC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 11th Floor East 33 Cavendish Square London W1G 0PW on Nov 11, 2010

    1 pagesAD01

    Annual return made up to Oct 06, 2010

    13 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2010

    Statement of capital on Nov 05, 2010

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    legacy

    3 pagesMG02

    Appointment of Julian Ralph Stewart Newiss as a director

    3 pagesAP01

    Appointment of Christakis Christofi as a secretary

    3 pagesAP03

    Appointment of Guy Ian Swinburn Wilson as a director

    3 pagesAP01

    Termination of appointment of Roger Lees as a secretary

    2 pagesTM02

    Termination of appointment of Roger Lees as a director

    2 pagesTM01

    Termination of appointment of James Petit as a director

    2 pagesTM01

    Termination of appointment of Nigel Bennett as a director

    2 pagesTM01

    Termination of appointment of Jolyon Froud as a director

    2 pagesTM01

    legacy

    4 pagesMG02

    Annual return made up to Oct 06, 2009 with full list of shareholders

    16 pagesAR01

    Accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    5 pages363a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    Amended accounts made up to Dec 31, 2006

    4 pagesAAMD

    Accounts made up to Dec 31, 2006

    4 pagesAA

    legacy

    8 pages363s

    Who are the officers of FORMATMAGIC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHRISTOFI, Christakis
    Cavendish Square
    W1G 0PW London
    33
    Secretary
    Cavendish Square
    W1G 0PW London
    33
    British147951360001
    NEWISS, Julian Ralph Stewart
    Cavendish Square
    W1G 0PW London
    33
    Director
    Cavendish Square
    W1G 0PW London
    33
    EnglandBritish25776880001
    WILSON, Guy Ian Swinburn
    Cavendish Square
    W1G 0PW London
    33
    Director
    Cavendish Square
    W1G 0PW London
    33
    EnglandBritish141163410001
    LEES, Roger Alan
    Redstack
    58 Sanderstead Court Avenue
    CR2 9AJ Croydon
    Surrey
    Secretary
    Redstack
    58 Sanderstead Court Avenue
    CR2 9AJ Croydon
    Surrey
    British82020840001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AITCHISON, Gordon Clark
    36 Sauncey Avenue
    AL5 4QJ Harpenden
    Hertfordshire
    Director
    36 Sauncey Avenue
    AL5 4QJ Harpenden
    Hertfordshire
    United KingdomBritish146947440001
    BENNETT, Nigel Alexander Ody
    Flat 2
    60 Salford Road
    SW2 4BG London
    Director
    Flat 2
    60 Salford Road
    SW2 4BG London
    EnglandBritish40430460001
    FENNELL, Stephen David
    Sulyards Farm
    Upper Town
    IP14 3NF Wetherden
    Suffolk
    Director
    Sulyards Farm
    Upper Town
    IP14 3NF Wetherden
    Suffolk
    British81355240002
    FROUD, Jolyon Charles Edward
    20 Wingate Road
    Hammersmith
    W6 0UR London
    Director
    20 Wingate Road
    Hammersmith
    W6 0UR London
    United KingdomBritish94098210001
    LEES, Roger Alan
    Redstack
    58 Sanderstead Court Avenue
    CR2 9AJ Croydon
    Surrey
    Director
    Redstack
    58 Sanderstead Court Avenue
    CR2 9AJ Croydon
    Surrey
    EnglandBritish82020840001
    PETIT, James William
    71 Wandworth Common
    Westside
    SW18 2ED London
    Director
    71 Wandworth Common
    Westside
    SW18 2ED London
    EnglandBritish52473820001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does FORMATMAGIC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Third party legal charge
    Created On Jul 15, 2005
    Delivered On Jul 27, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at bretton centre peterborough. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 27, 2005Registration of a charge (395)
    • Dec 23, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 27, 2003
    Delivered On Dec 15, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Bretton centre bretton peterborough f/h land with title absolute t/n CB178992, l/h land with title absolute t/n CB257818, (for details of further properties charged please refer to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 15, 2003Registration of a charge (395)
    • Dec 23, 2009Statement of satisfaction of a charge in full or part (MG02)

    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