MAGICAL ROOMS LIMITED

Register to unlock more data on OkredoRegister

MAGICAL ROOMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04649934

Incorporation date

28/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

TRUSOLV LTD, Grove House Meridians Cross Ocean Village, Southampton SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2003)
dot icon12/04/2025
Liquidators' statement of receipts and payments to 2025-03-17
dot icon01/05/2024
Liquidators' statement of receipts and payments to 2024-03-17
dot icon30/10/2023
Registered office address changed from Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ to Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 2023-10-30
dot icon17/05/2023
Liquidators' statement of receipts and payments to 2023-03-17
dot icon06/05/2022
Liquidators' statement of receipts and payments to 2022-03-17
dot icon01/07/2021
Registered office address changed from Fortus Recovery Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 2021-07-01
dot icon29/03/2021
Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY United Kingdom to 12-14 Carlton Place Southampton Hampshire SO15 2EA on 2021-03-29
dot icon29/03/2021
Appointment of a voluntary liquidator
dot icon29/03/2021
Resolutions
dot icon29/03/2021
Statement of affairs
dot icon10/02/2021
Registered office address changed from Walcot Grayshott Road Headley Down Bordon Hampshire GU35 8JQ to Knoll House Knoll Road Camberley Surrey GU15 3SY on 2021-02-10
dot icon27/02/2020
Confirmation statement made on 2020-01-28 with updates
dot icon01/11/2019
Change of details for Mr John Leslie Bevis as a person with significant control on 2019-04-30
dot icon01/11/2019
Cessation of Julie Diane Bevis as a person with significant control on 2019-04-30
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon04/04/2019
Confirmation statement made on 2019-01-28 with updates
dot icon06/03/2019
Change of details for Mrs Julie Diane Bevis as a person with significant control on 2019-03-06
dot icon06/03/2019
Change of details for Mr John Leslie Bevis as a person with significant control on 2019-03-06
dot icon06/03/2019
Secretary's details changed for Mr John Leslie Bevis on 2019-03-06
dot icon06/03/2019
Director's details changed for Mr John Leslie Bevis on 2019-03-06
dot icon03/01/2019
Termination of appointment of Julie Diane Bevis as a director on 2019-01-02
dot icon29/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon31/01/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon15/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon02/03/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/03/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon24/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon29/01/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon26/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon12/05/2011
Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY on 2011-05-12
dot icon22/03/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon08/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon30/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon25/02/2009
Total exemption small company accounts made up to 2008-01-31
dot icon24/02/2009
Return made up to 28/01/09; full list of members
dot icon24/09/2008
Return made up to 28/01/08; full list of members
dot icon23/09/2008
Location of register of members
dot icon01/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon10/03/2007
Return made up to 28/01/07; full list of members
dot icon10/12/2006
Secretary's particulars changed;director's particulars changed
dot icon10/12/2006
Director's particulars changed
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon22/03/2006
Return made up to 28/01/06; full list of members
dot icon06/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon09/09/2005
Registered office changed on 09/09/05 from: beevers & co, chartered accountants, 44 chatsworth gardens, acton london W3 9LW
dot icon26/05/2005
Total exemption small company accounts made up to 2004-01-31
dot icon03/02/2005
Return made up to 28/01/05; full list of members
dot icon14/02/2004
Return made up to 28/01/04; full list of members
dot icon07/02/2003
New director appointed
dot icon07/02/2003
New secretary appointed;new director appointed
dot icon07/02/2003
Secretary resigned
dot icon07/02/2003
Director resigned
dot icon28/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2019
dot iconNext confirmation date
28/01/2021
dot iconLast change occurred
31/01/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2019
dot iconNext account date
31/01/2020
dot iconNext due on
31/01/2021
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
27/01/2003 - 27/01/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
27/01/2003 - 27/01/2003
36021
Mr John Leslie Bevis
Director
27/01/2003 - Present
-
Mrs Julie Diane Bevis
Director
27/01/2003 - 01/01/2019
-
Bevis, John Leslie
Secretary
27/01/2003 - Present
-

Persons with Significant Control

2
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 MAGICAL ROOMS LIMITED

MAGICAL ROOMS LIMITED is an(a) Liquidation company incorporated on 28/01/2003 with the registered office located at TRUSOLV LTD, Grove House Meridians Cross Ocean Village, Southampton SO14 3TJ. There are currently 2 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 MAGICAL ROOMS LIMITED?

toggle

MAGICAL ROOMS LIMITED is currently Liquidation. It was registered on 28/01/2003 .

Where is MAGICAL ROOMS LIMITED located?

toggle

MAGICAL ROOMS LIMITED is registered at TRUSOLV LTD, Grove House Meridians Cross Ocean Village, Southampton SO14 3TJ.

What does MAGICAL ROOMS LIMITED do?

toggle

MAGICAL ROOMS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for MAGICAL ROOMS LIMITED?

toggle

The latest filing was on 12/04/2025: Liquidators' statement of receipts and payments to 2025-03-17.