MAGA TREND LIMITED

Register to unlock more data on OkredoRegister

MAGA TREND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09363386

Incorporation date

22/12/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Phoenix House Unit, 17-19 Ellesmere Street, Manchester M15 4JYCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2014)
dot icon16/12/2024
Part Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon21/08/2024
Compulsory strike-off action has been suspended
dot icon13/08/2024
First Gazette notice for compulsory strike-off
dot icon03/04/2024
Registered office address changed from One Oak Court Warwick Road Borehamwood Herts WD6 1GS England to Phoenix House Unit 17-19 Ellesmere Street Manchester M15 4JY on 2024-04-03
dot icon05/03/2024
Confirmation statement made on 2024-02-03 with updates
dot icon29/02/2024
Appointment of Mr Alexandros Semertzi Memet as a director on 2024-02-21
dot icon29/02/2024
Termination of appointment of Gabriel Rozental as a director on 2024-02-27
dot icon29/02/2024
Notification of Alexandros Semertzi Memet as a person with significant control on 2024-02-21
dot icon29/02/2024
Cessation of Mark Howard Grabiner as a person with significant control on 2024-02-27
dot icon29/02/2024
Cessation of Gabriel Rozental as a person with significant control on 2024-02-27
dot icon15/08/2023
Compulsory strike-off action has been discontinued
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon15/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-05-31
dot icon09/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon26/07/2021
Micro company accounts made up to 2020-05-31
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with updates
dot icon03/02/2021
Notification of Gabriel Rozental as a person with significant control on 2021-02-02
dot icon03/02/2021
Cessation of Avi Rozental as a person with significant control on 2021-02-02
dot icon03/02/2021
Notification of Mark Howard Grabiner as a person with significant control on 2021-02-02
dot icon03/02/2021
Cessation of Claire Rosalind Grabiner as a person with significant control on 2021-02-02
dot icon16/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon11/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon22/10/2019
Termination of appointment of Mark Howard Grabiner as a director on 2019-10-02
dot icon21/10/2019
Appointment of Mr Gabriel Rozental as a director on 2019-10-09
dot icon26/04/2019
Registration of charge 093633860001, created on 2019-04-25
dot icon23/11/2018
Accounts for a dormant company made up to 2018-05-31
dot icon09/11/2018
Confirmation statement made on 2018-11-09 with updates
dot icon09/11/2018
Notification of Claire Rosalind Grabiner as a person with significant control on 2018-11-06
dot icon09/11/2018
Cessation of Gabriel Rozental as a person with significant control on 2018-11-06
dot icon09/11/2018
Notification of Avi Rozental as a person with significant control on 2018-11-06
dot icon09/11/2018
Termination of appointment of Gabriel Rozental as a director on 2018-11-06
dot icon13/06/2018
Previous accounting period extended from 2017-12-31 to 2018-05-31
dot icon22/01/2018
Registered office address changed from 518 Watford Way London Mill Hill NW7 2PT to One Oak Court Warwick Road Borehamwood Herts WD6 1GS on 2018-01-22
dot icon22/01/2018
Appointment of Mr Mark Howard Grabiner as a director on 2018-01-10
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon26/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon14/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon22/12/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconNext confirmation date
03/02/2025
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
dot iconNext due on
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
90.92K
-
0.00
-
-
2021
3
90.92K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

90.92K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rozental, Gabriel
Director
22/12/2014 - 06/11/2018
17
Grabiner, Mark Howard
Director
10/01/2018 - 02/10/2019
13
Mr Alexandros Semertzi Memet
Director
21/02/2024 - Present
-
Rozental, Gabriel
Director
09/10/2019 - 27/02/2024
17

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About MAGA TREND LIMITED

MAGA TREND LIMITED is an(a) Active company incorporated on 22/12/2014 with the registered office located at Phoenix House Unit, 17-19 Ellesmere Street, Manchester M15 4JY. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of MAGA TREND LIMITED?

toggle

MAGA TREND LIMITED is currently Active. It was registered on 22/12/2014 .

Where is MAGA TREND LIMITED located?

toggle

MAGA TREND LIMITED is registered at Phoenix House Unit, 17-19 Ellesmere Street, Manchester M15 4JY.

What does MAGA TREND LIMITED do?

toggle

MAGA TREND LIMITED operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

How many employees does MAGA TREND LIMITED have?

toggle

MAGA TREND LIMITED had 3 employees in 2021.

What is the latest filing for MAGA TREND LIMITED?

toggle

The latest filing was on 16/12/2024: Part Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so..