Company NameMagic Mop Limited
Company StatusDissolved
Company Number03498780
CategoryPrivate Limited Company
Incorporation Date26 January 1998(26 years, 3 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 81221Window cleaning services

Directors

Director NameMr Michael James Galbally
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1998(3 days after company formation)
Appointment Duration20 years, 1 month (closed 20 March 2018)
RoleCleaning Contractor
Country of ResidenceEngland
Correspondence Address166 Celeborn Street
South Woodham Ferrers
Chelmsford
Essex
CM3 7AW
Secretary NameCarole Anne Galbally
NationalityBritish
StatusClosed
Appointed29 January 1998(3 days after company formation)
Appointment Duration20 years, 1 month (closed 20 March 2018)
RoleCompany Director
Correspondence Address166 Celeborn Street
South Woodham Ferrers
Chelmsford
Essex
CM3 7AW
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered Address3 Guild Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Carole Anne Galbally
50.00%
Ordinary
1 at £1Michael Galbally
50.00%
Ordinary

Financials

Year2014
Net Worth£11,008
Cash£8,295
Current Liabilities£10,814

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 January 2018First Gazette notice for compulsory strike-off (1 page)
22 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
15 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(4 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 April 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
19 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
11 April 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
17 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Michael James Galbally on 17 March 2010 (2 pages)
17 March 2010Compulsory strike-off action has been discontinued (1 page)
16 March 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
24 April 2009Return made up to 26/01/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
29 February 2008Return made up to 26/01/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
8 March 2007Return made up to 26/01/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
13 February 2006Return made up to 26/01/06; full list of members (2 pages)
22 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
17 January 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
9 June 2004Return made up to 26/01/04; full list of members (6 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
7 April 2003Return made up to 26/01/03; full list of members (6 pages)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
21 February 2002Return made up to 26/01/02; full list of members (6 pages)
8 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
14 February 2001Return made up to 26/01/01; full list of members (6 pages)
6 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
6 March 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
4 November 1999Registered office changed on 04/11/99 from: 15 queen elizabeth ii square south woodham ferrers chelmsford essex CM3 5TG (1 page)
10 February 1999Return made up to 26/01/99; full list of members (6 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New secretary appointed (2 pages)
31 January 1998Registered office changed on 31/01/98 from: gazette buildings 168 corporation street, birmingham B4 6TU (1 page)
31 January 1998Secretary resigned (1 page)
31 January 1998Director resigned (1 page)
26 January 1998Incorporation (16 pages)