MAGIC MOMENTS INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

MAGIC MOMENTS INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03914119

Incorporation date

25/01/2000

Size

Full

Contacts

Registered address

Registered address

5 Roundwood Avenue, Stockley, Park, Uxbridge, Middlesex UB11 1FFCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2000)
dot icon18/10/2010
Final Gazette dissolved via voluntary strike-off
dot icon20/09/2010
Full accounts made up to 2009-12-31
dot icon05/07/2010
First Gazette notice for voluntary strike-off
dot icon23/06/2010
Application to strike the company off the register
dot icon23/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon14/11/2009
Director's details changed for Mr David Till on 2009-11-14
dot icon14/11/2009
Director's details changed for Mr Mark William Joseph on 2009-11-14
dot icon14/11/2009
Director's details changed for Mr Alexander Fiske Collins on 2009-11-14
dot icon14/11/2009
Secretary's details changed for Ms Rebecca Jane Wotherspoon on 2009-11-14
dot icon30/09/2009
Full accounts made up to 2008-12-31
dot icon16/06/2009
Resolutions
dot icon23/02/2009
Return made up to 26/01/09; full list of members
dot icon25/01/2009
Director appointed mr alexander fiske collins
dot icon25/01/2009
Director appointed mr mark william joseph
dot icon24/01/2009
Appointment Terminated Director stewart porter
dot icon24/01/2009
Appointment Terminated Secretary stewart porter
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon19/10/2008
Director appointed mr david john till
dot icon26/05/2008
Secretary appointed rebecca wotherspoon
dot icon06/05/2008
Memorandum and Articles of Association
dot icon06/05/2008
Resolutions
dot icon14/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon14/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon14/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon14/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon30/03/2008
Appointment Terminated Director michael read
dot icon28/02/2008
Return made up to 26/01/08; full list of members
dot icon27/02/2008
Registered office changed on 28/02/2008 from 5 roundwood avenue, stockley park, uxbridge middlesex UB11 1AY
dot icon26/02/2008
Director and Secretary's Change of Particulars / stewart porter / 26/02/2008 / HouseName/Number was: , now: 5; Street was: 5 roundwood avenue, now: roundwood avenue; Post Code was: UB11 1AY, now: UB11 1FF
dot icon26/02/2008
Director's Change of Particulars / michael read / 26/02/2008 / HouseName/Number was: , now: 5; Street was: 5 roundwood avenue, now: roundwood avenue; Post Code was: UB11 1AY, now: UB11 1FF
dot icon07/01/2008
Secretary's particulars changed;director's particulars changed
dot icon07/01/2008
Director's particulars changed
dot icon30/12/2007
Full accounts made up to 2006-12-31
dot icon26/11/2007
Registered office changed on 27/11/07 from: 1 triangle business park quilters way stoke mandeville aylesbury buckinghamshire HP22 5BL
dot icon22/02/2007
Return made up to 26/01/07; full list of members
dot icon26/10/2006
Accounts made up to 2005-12-31
dot icon08/06/2006
Accounts made up to 2004-12-31
dot icon21/03/2006
Director's particulars changed
dot icon06/03/2006
Director's particulars changed
dot icon02/03/2006
Secretary's particulars changed;director's particulars changed
dot icon05/02/2006
Return made up to 26/01/06; full list of members
dot icon19/12/2005
Registered office changed on 20/12/05 from: carlton house 27A carlton drive london SW15 2BS
dot icon05/12/2005
New director appointed
dot icon01/03/2005
Return made up to 26/01/05; full list of members
dot icon30/11/2004
Auditor's resignation
dot icon22/11/2004
Declaration of satisfaction of mortgage/charge
dot icon09/11/2004
Director resigned
dot icon06/09/2004
Particulars of mortgage/charge
dot icon25/07/2004
Registered office changed on 26/07/04 from: host europe house kendal avenue london W3 0XA
dot icon14/07/2004
New secretary appointed
dot icon11/07/2004
Director resigned
dot icon11/07/2004
Secretary resigned
dot icon11/07/2004
Director resigned
dot icon01/07/2004
Full accounts made up to 2003-12-31
dot icon22/06/2004
New director appointed
dot icon22/06/2004
New director appointed
dot icon20/06/2004
Memorandum and Articles of Association
dot icon20/06/2004
Resolutions
dot icon31/05/2004
Return made up to 26/01/04; full list of members
dot icon08/01/2004
Auditor's resignation
dot icon20/11/2003
New secretary appointed
dot icon20/11/2003
Secretary resigned
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon07/07/2003
New secretary appointed
dot icon07/07/2003
New director appointed
dot icon07/07/2003
Director resigned
dot icon07/07/2003
Secretary resigned;director resigned
dot icon07/07/2003
New director appointed
dot icon08/02/2003
Return made up to 26/01/03; full list of members
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon12/02/2002
Return made up to 26/01/02; full list of members
dot icon04/10/2001
Accounts made up to 2000-12-31
dot icon25/09/2001
Registered office changed on 26/09/01 from: buttermere house kendal avenue london W3 0XA
dot icon08/07/2001
Registered office changed on 09/07/01 from: the park business centre kilburn park road london NW6 5LF
dot icon30/01/2001
Return made up to 26/01/01; full list of members
dot icon30/01/2001
Director's particulars changed
dot icon22/11/2000
Director resigned
dot icon09/07/2000
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon31/01/2000
New secretary appointed;new director appointed
dot icon31/01/2000
New director appointed
dot icon31/01/2000
New director appointed
dot icon31/01/2000
New director appointed
dot icon31/01/2000
Secretary resigned
dot icon31/01/2000
Director resigned
dot icon25/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Victor Gareh
Director
25/01/2000 - 29/10/2000
10
Mr Victor Gareh
Director
15/05/2003 - 29/06/2004
10
FIRST SECRETARIES LIMITED
Nominee Secretary
25/01/2000 - 25/01/2000
6838
FIRST DIRECTORS LIMITED
Nominee Director
25/01/2000 - 25/01/2000
5474
Porter, Stewart Charles
Director
02/06/2004 - 30/12/2008
58

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAGIC MOMENTS INVESTMENTS LIMITED

MAGIC MOMENTS INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 25/01/2000 with the registered office located at 5 Roundwood Avenue, Stockley, Park, Uxbridge, Middlesex UB11 1FF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAGIC MOMENTS INVESTMENTS LIMITED?

toggle

MAGIC MOMENTS INVESTMENTS LIMITED is currently Dissolved. It was registered on 25/01/2000 and dissolved on 18/10/2010.

Where is MAGIC MOMENTS INVESTMENTS LIMITED located?

toggle

MAGIC MOMENTS INVESTMENTS LIMITED is registered at 5 Roundwood Avenue, Stockley, Park, Uxbridge, Middlesex UB11 1FF.

What does MAGIC MOMENTS INVESTMENTS LIMITED do?

toggle

MAGIC MOMENTS INVESTMENTS LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for MAGIC MOMENTS INVESTMENTS LIMITED?

toggle

The latest filing was on 18/10/2010: Final Gazette dissolved via voluntary strike-off.