MAGIC DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

MAGIC DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05125817

Incorporation date

12/05/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2004)
dot icon05/08/2025
Liquidators' statement of receipts and payments to 2025-07-16
dot icon06/09/2024
Liquidators' statement of receipts and payments to 2024-07-16
dot icon20/07/2024
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-20
dot icon28/07/2023
Resolutions
dot icon28/07/2023
Statement of affairs
dot icon28/07/2023
Appointment of a voluntary liquidator
dot icon28/07/2023
Registered office address changed from Portland House 51 Colney Hatch Lane Muswell Hill N10 1LJ to 1 Kings Avenue Winchmore Hill London N21 3NA on 2023-07-28
dot icon17/06/2023
Compulsory strike-off action has been discontinued
dot icon16/06/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon09/03/2023
Compulsory strike-off action has been suspended
dot icon24/09/2022
Micro company accounts made up to 2021-03-31
dot icon16/06/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon06/01/2022
Micro company accounts made up to 2020-03-31
dot icon16/11/2021
Compulsory strike-off action has been discontinued
dot icon09/11/2021
First Gazette notice for compulsory strike-off
dot icon16/06/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon05/02/2021
Micro company accounts made up to 2019-03-31
dot icon20/01/2021
Compulsory strike-off action has been discontinued
dot icon12/01/2021
First Gazette notice for compulsory strike-off
dot icon14/07/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon20/06/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon05/04/2019
Micro company accounts made up to 2018-03-31
dot icon19/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon01/06/2017
Confirmation statement made on 2017-05-12 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/06/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/07/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/07/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/06/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/07/2012
Termination of appointment of Rita Murphy as a secretary
dot icon21/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon24/09/2011
Compulsory strike-off action has been discontinued
dot icon22/09/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon13/09/2011
First Gazette notice for compulsory strike-off
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/07/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon27/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/08/2009
Return made up to 12/05/09; full list of members
dot icon20/05/2009
Memorandum and Articles of Association
dot icon12/05/2009
Certificate of change of name
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/05/2008
Return made up to 12/05/08; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/07/2007
Return made up to 12/05/07; no change of members
dot icon08/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/08/2006
Return made up to 12/05/06; full list of members
dot icon31/10/2005
Accounts for a dormant company made up to 2005-03-31
dot icon27/06/2005
Return made up to 12/05/05; full list of members
dot icon29/03/2005
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon17/05/2004
Resolutions
dot icon12/05/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
12/05/2024
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
11.61K
-
0.00
-
-
2021
2
11.61K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

11.61K £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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, John Thomas
Director
12/05/2004 - Present
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About MAGIC DEVELOPMENTS LIMITED

MAGIC DEVELOPMENTS LIMITED is an(a) Liquidation company incorporated on 12/05/2004 with the registered office located at Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of MAGIC DEVELOPMENTS LIMITED?

toggle

MAGIC DEVELOPMENTS LIMITED is currently Liquidation. It was registered on 12/05/2004 .

Where is MAGIC DEVELOPMENTS LIMITED located?

toggle

MAGIC DEVELOPMENTS LIMITED is registered at Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does MAGIC DEVELOPMENTS LIMITED do?

toggle

MAGIC DEVELOPMENTS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does MAGIC DEVELOPMENTS LIMITED have?

toggle

MAGIC DEVELOPMENTS LIMITED had 2 employees in 2021.

What is the latest filing for MAGIC DEVELOPMENTS LIMITED?

toggle

The latest filing was on 05/08/2025: Liquidators' statement of receipts and payments to 2025-07-16.