MAGIC HOUSE PROPERTY INVESTMENTS LIMITED
Overview
Company Name | MAGIC HOUSE PROPERTY INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09134190 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MAGIC HOUSE PROPERTY INVESTMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is MAGIC HOUSE PROPERTY INVESTMENTS LIMITED located?
Registered Office Address | Begbies Traynor (Central) Llp Town Wall House Balkerne Hill CO3 3AD Colchester Essex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MAGIC HOUSE PROPERTY INVESTMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2021 |
What are the latest filings for MAGIC HOUSE PROPERTY INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 21, 2023 | 13 pages | LIQ03 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to Begbies Traynor (Central) Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on Oct 12, 2022 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Statement of capital following an allotment of shares on Mar 30, 2022
| 3 pages | SH01 | ||||||||||
Micro company accounts made up to Jul 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2020 | 3 pages | AA | ||||||||||
Secretary's details changed for Finsbury Secretaries Limited on Jan 01, 2021 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Feb 02, 2021 with updates | 4 pages | CS01 | ||||||||||
Cessation of Isaac Moses Benjamin Hassan as a person with significant control on Jan 20, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of James David Hassan as a person with significant control on Jan 20, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Subash Malkani as a person with significant control on Jan 20, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Maurice Albert Perera as a person with significant control on Jan 20, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of David Dennis Cuby as a person with significant control on Jan 20, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Benjamin Cuby as a person with significant control on Jan 20, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Darren Paul Cortes as a person with significant control on Jan 20, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of William Damian Cid De La Paz as a person with significant control on Jan 20, 2021 | 1 pages | PSC07 | ||||||||||
Notification of Mohammed Mourad Ghannam as a person with significant control on Jan 20, 2021 | 2 pages | PSC01 | ||||||||||
Appointment of Finsbury Corporate Services Limited as a director on Sep 11, 2020 | 2 pages | AP02 | ||||||||||
Termination of appointment of Adrian Gerard Olivero as a director on Sep 11, 2020 | 1 pages | TM01 | ||||||||||
Cessation of Adrian Gerard John Olivero as a person with significant control on Sep 11, 2020 | 1 pages | PSC07 | ||||||||||
Who are the officers of MAGIC HOUSE PROPERTY INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FINSBURY SECRETARIES LIMITED | Secretary | 50 Town Range Gibraltar Suites 7b & 8b Gibraltar |
| 87295340001 | ||||||||||||||
PERERA, Maurice Albert | Director | Peninsular Heights Harbour Views Road Gibraltar 140 Gibraltar | Gibraltar | Gibraltarian | Director | 133681810001 | ||||||||||||
FINSBURY CORPORATE SERVICES LIMITED | Director | 50 Town Range GX11 1AA Gibraltar Suites 7b & 8b Gibraltar |
| 275212970001 | ||||||||||||||
OLIVERO, Adrian Gerard | Director | 50 Town Range GX11 1AA Gibraltar Suites 7b & 8b Gibraltar | Gibraltar | British | Managing Director | 186061560001 | ||||||||||||
VALFIN NOMINEES LIMITED | Director | Empire Way HA9 0QL Wembley Bkb York House Middlesex England |
| 189419520001 |
Who are the persons with significant control of MAGIC HOUSE PROPERTY INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Mohammed Mourad Ghannam | Jan 20, 2021 | Balkerne Hill CO3 3AD Colchester Begbies Traynor (Central) Llp Town Wall House Essex | No | ||||
Nationality: Moroccan Country of Residence: Morocco | |||||||
Natures of Control
| |||||||
Mr Benjamin Cuby | Aug 08, 2018 | 50 Town Range Leanse Place Gibraltar Suites 7b & 8b Gibraltar | Yes | ||||
Nationality: British Country of Residence: Gibraltar | |||||||
Natures of Control
| |||||||
Mr Isaac Moses Benjamin Hassan | Aug 08, 2018 | 50 Town Range Leanse Place Gibraltar Suites 7b & 8b Gibraltar | Yes | ||||
Nationality: British Country of Residence: Gibraltar | |||||||
Natures of Control
| |||||||
Mr Darren Paul Cortes | Aug 08, 2018 | 50 Town Range Leanse Place Gibraltar Suites 7b & 8b Gibraltar | Yes | ||||
Nationality: British Country of Residence: Gibraltar | |||||||
Natures of Control
| |||||||
Mr David Dennis Cuby | Apr 06, 2016 | 50 Town Range Leanse Place Gibraltar Suites 7b & 8b Gibraltar | Yes | ||||
Nationality: British Country of Residence: Gibraltar | |||||||
Natures of Control
| |||||||
Mr Subash Malkani | Apr 06, 2016 | 50 Town Range Leanse Place Gibraltar Suites 7b & 8b Gibraltar | Yes | ||||
Nationality: British Country of Residence: Gibraltar | |||||||
Natures of Control
| |||||||
Mr James David Hassan | Apr 06, 2016 | 50 Town Range Leanse Place Gibraltar Suites 7b & 8b Gibraltar | Yes | ||||
Nationality: British Country of Residence: Gibraltar | |||||||
Natures of Control
| |||||||
Mr William Damian Cid De La Paz | Apr 06, 2016 | 50 Town Range Leanse Place Gibraltar Suites 7b & 8b Gibraltar | Yes | ||||
Nationality: British Country of Residence: Gibraltar | |||||||
Natures of Control
| |||||||
Mr Maurice Albert Perera | Apr 06, 2016 | 50 Town Range Leanse Place Gibraltar Suites 7b & 8b Gibraltar | Yes | ||||
Nationality: British Country of Residence: Gibraltar | |||||||
Natures of Control
| |||||||
Mr Adrian Gerard John Olivero | Apr 06, 2016 | 50 Town Range Leanse Place Gibraltar Suites 7b & 8b Gibraltar | Yes | ||||
Nationality: British Country of Residence: Gibraltar | |||||||
Natures of Control
| |||||||
The Injaz Trust | Apr 06, 2016 | 50 Town Range GX11 1AA Gibraltar Suites 7b & 2b United Kingdom | Yes | ||||
| |||||||
Natures of Control
|
Does MAGIC HOUSE PROPERTY INVESTMENTS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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