Company NameGlobal Magic Futures Limited
Company StatusDissolved
Company Number06595245
CategoryPrivate Limited Company
Incorporation Date16 May 2008(15 years, 11 months ago)
Dissolution Date3 August 2023 (8 months, 3 weeks ago)
Previous NameFiscal Advantages Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stefan Wissenbach
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Church Lane
Meriden
Warwickshire
CV7 7HX
Secretary NameDiana Natalie Wissenbach
NationalityBritish
StatusClosed
Appointed16 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Vicarage Church Lane
Meriden
Coventry
Warwickshire
CV7 7HX
Director NameMrs Diana Natalie Wissenbach
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2012(3 years, 9 months after company formation)
Appointment Duration11 years, 5 months (closed 03 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Church Lane
Meriden
Coventry
Warwickshire
CV7 7HX
Director NameMr Peter John Hatherly
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(4 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm Stables
The Berkswell Estate Meriden Road
Berkswell
CV7 7SL

Contact

Websitemagicfuture.com

Location

Registered AddressJubilee House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

8.8k at £1Stefan Wissenbach
87.70%
Ordinary A
230 at £1Diana Wissenbach
2.30%
Ordinary A
100 at £1Alliance Trust Pensions LTD
1.00%
Ordinary B
100 at £1Jonathan Little
1.00%
Ordinary B
50 at £1Adrian Guldener
0.50%
Ordinary B
50 at £1Anita Prinjha
0.50%
Ordinary B
50 at £1Danny Langley
0.50%
Ordinary B
50 at £1Jonathan Aucamp
0.50%
Ordinary B
50 at £1Michael Greenberg
0.50%
Ordinary B
50 at £1Michael Shirley
0.50%
Ordinary B
50 at £1Neal Kutner
0.50%
Ordinary B
50 at £1Peter Hatherly
0.50%
Ordinary B
50 at £1Phil Hylander
0.50%
Ordinary B
50 at £1Richard Greenhalgh
0.50%
Ordinary B
50 at £1Robert Brophy
0.50%
Ordinary B
50 at £1Roger Kutner
0.50%
Ordinary B
50 at £1Stuart Layzell
0.50%
Ordinary B
50 at £1Susan Auden
0.50%
Ordinary B
50 at £1William Auden
0.50%
Ordinary B
-OTHER
0.25%
-
25 at £1Todd Brook
0.25%
Ordinary B

Financials

Year2014
Net Worth-£2,778,124
Cash£391,149
Current Liabilities£3,327,486

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

3 August 2023Final Gazette dissolved following liquidation (1 page)
3 May 2023Notice of move from Administration to Dissolution (31 pages)
30 November 2022Administrator's progress report (30 pages)
20 September 2022Statement of affairs with form AM02SOA (8 pages)
8 June 2022Notice of deemed approval of proposals (3 pages)
10 May 2022Appointment of an administrator (3 pages)
10 May 2022Statement of administrator's proposal (55 pages)
9 May 2022Registered office address changed from 42 Berkeley Square Mayfair London W1J 5AW England to Jubilee House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 9 May 2022 (2 pages)
20 October 2021Confirmation statement made on 20 October 2021 with updates (7 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
22 December 2020Confirmation statement made on 20 October 2020 with updates (5 pages)
22 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
21 August 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
15 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
12 December 2019Statement of capital following an allotment of shares on 28 November 2019
  • GBP 15,693
(4 pages)
26 October 2019Compulsory strike-off action has been discontinued (1 page)
25 October 2019Confirmation statement made on 20 October 2019 with updates (7 pages)
23 October 2019Confirmation statement made on 19 July 2019 with updates (6 pages)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
1 August 2019Change of share class name or designation (2 pages)
18 July 2019Statement of capital following an allotment of shares on 18 April 2019
  • GBP 15,385
(3 pages)
18 July 2019Statement of capital following an allotment of shares on 21 June 2019
  • GBP 15,662
(3 pages)
10 July 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
4 June 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
3 August 2018Registered office address changed from 160 Queen Victoria Street London EC4V 4QQ United Kingdom to 42 Berkeley Square Mayfair London W1J 5AW on 3 August 2018 (1 page)
27 July 2018Confirmation statement made on 19 July 2018 with no updates (2 pages)
15 January 2018Registered office address changed from The Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield WS14 0nd United Kingdom to 160 Queen Victoria Street London EC4V 4QQ on 15 January 2018 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
17 July 2017Notification of Stefan Wissenbach as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
17 July 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
17 July 2017Notification of Diana Natalie Wissenbach as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Stefan Wissenbach as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Diana Natalie Wissenbach as a person with significant control on 6 April 2016 (2 pages)
21 March 2017Registered office address changed from Home Farm Stables the Berkswell Estate Meriden Road Berkswell CV7 7SL to The Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield WS14 0nd on 21 March 2017 (1 page)
21 March 2017Registered office address changed from Home Farm Stables the Berkswell Estate Meriden Road Berkswell CV7 7SL to The Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield WS14 0nd on 21 March 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000
(7 pages)
29 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000
(7 pages)
20 June 2016Second filing of AR01 previously delivered to Companies House made up to 16 May 2015 (22 pages)
20 June 2016Second filing of AR01 previously delivered to Companies House made up to 16 May 2015 (22 pages)
20 May 2016Termination of appointment of Peter John Hatherly as a director on 1 May 2016 (1 page)
20 May 2016Termination of appointment of Peter John Hatherly as a director on 1 May 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
(7 pages)
15 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 20/06/2016
(8 pages)
15 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 20/06/2016
(8 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10,000
(7 pages)
23 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10,000
(7 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (7 pages)
13 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 September 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 10,000
(7 pages)
11 September 2012Purchase of own shares. (3 pages)
11 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Reallocation of shares 08/08/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
11 September 2012Purchase of own shares. (3 pages)
11 September 2012Cancellation of shares. Statement of capital on 11 September 2012
  • GBP 9,850
(6 pages)
11 September 2012Cancellation of shares. Statement of capital on 11 September 2012
  • GBP 9,850
(6 pages)
11 September 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 10,000
(7 pages)
11 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Reallocation of shares 08/08/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
25 June 2012Appointment of Peter John Hatherly as a director (3 pages)
25 June 2012Appointment of Peter John Hatherly as a director (3 pages)
19 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
27 March 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 10,000
(6 pages)
27 March 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 10,000
(6 pages)
22 March 2012Appointment of Diana Natalie Wissenbach as a director (3 pages)
22 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
22 March 2012Appointment of Diana Natalie Wissenbach as a director (3 pages)
22 March 2012Change of share class name or designation (2 pages)
22 March 2012Change of share class name or designation (2 pages)
22 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
21 March 2012Company name changed fiscal advantages LIMITED\certificate issued on 21/03/12
  • RES15 ‐ Change company name resolution on 2012-03-20
(5 pages)
21 March 2012Company name changed fiscal advantages LIMITED\certificate issued on 21/03/12
  • RES15 ‐ Change company name resolution on 2012-03-20
(5 pages)
21 March 2012Change of name notice (2 pages)
21 March 2012Change of name notice (2 pages)
15 March 2012Resolutions
  • RES13 ‐ Dir authorised to allot shares and transfer of one ord share and sections 560 561 570 06/03/2012
(2 pages)
15 March 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 1,350.00
(4 pages)
15 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 1,500.00
(4 pages)
15 March 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 1,350.00
(4 pages)
15 March 2012Resolutions
  • RES13 ‐ Dir authorised to allot shares and transfer of one ord share and sections 560 561 570 06/03/2012
(2 pages)
15 March 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 1,350.00
(4 pages)
15 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 1,500.00
(4 pages)
15 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 1,500.00
(4 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
26 May 2009Return made up to 16/05/09; full list of members (3 pages)
26 May 2009Return made up to 16/05/09; full list of members (3 pages)
8 August 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
8 August 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
16 May 2008Incorporation (18 pages)
16 May 2008Incorporation (18 pages)