Church Lane
Meriden
Warwickshire
CV7 7HX
Secretary Name | Diana Natalie Wissenbach |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Vicarage Church Lane Meriden Coventry Warwickshire CV7 7HX |
Director Name | Mrs Diana Natalie Wissenbach |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2012(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 03 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Church Lane Meriden Coventry Warwickshire CV7 7HX |
Director Name | Mr Peter John Hatherly |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(4 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm Stables The Berkswell Estate Meriden Road Berkswell CV7 7SL |
Website | magicfuture.com |
---|
Registered Address | Jubilee House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
8.8k at £1 | Stefan Wissenbach 87.70% Ordinary A |
---|---|
230 at £1 | Diana Wissenbach 2.30% Ordinary A |
100 at £1 | Alliance Trust Pensions LTD 1.00% Ordinary B |
100 at £1 | Jonathan Little 1.00% Ordinary B |
50 at £1 | Adrian Guldener 0.50% Ordinary B |
50 at £1 | Anita Prinjha 0.50% Ordinary B |
50 at £1 | Danny Langley 0.50% Ordinary B |
50 at £1 | Jonathan Aucamp 0.50% Ordinary B |
50 at £1 | Michael Greenberg 0.50% Ordinary B |
50 at £1 | Michael Shirley 0.50% Ordinary B |
50 at £1 | Neal Kutner 0.50% Ordinary B |
50 at £1 | Peter Hatherly 0.50% Ordinary B |
50 at £1 | Phil Hylander 0.50% Ordinary B |
50 at £1 | Richard Greenhalgh 0.50% Ordinary B |
50 at £1 | Robert Brophy 0.50% Ordinary B |
50 at £1 | Roger Kutner 0.50% Ordinary B |
50 at £1 | Stuart Layzell 0.50% Ordinary B |
50 at £1 | Susan Auden 0.50% Ordinary B |
50 at £1 | William Auden 0.50% Ordinary B |
- | OTHER 0.25% - |
25 at £1 | Todd Brook 0.25% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£2,778,124 |
Cash | £391,149 |
Current Liabilities | £3,327,486 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
3 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 May 2023 | Notice of move from Administration to Dissolution (31 pages) |
30 November 2022 | Administrator's progress report (30 pages) |
20 September 2022 | Statement of affairs with form AM02SOA (8 pages) |
8 June 2022 | Notice of deemed approval of proposals (3 pages) |
10 May 2022 | Appointment of an administrator (3 pages) |
10 May 2022 | Statement of administrator's proposal (55 pages) |
9 May 2022 | Registered 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 2021 | Confirmation statement made on 20 October 2021 with updates (7 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
22 December 2020 | Confirmation statement made on 20 October 2020 with updates (5 pages) |
22 December 2020 | Resolutions
|
21 August 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
15 January 2020 | Resolutions
|
12 December 2019 | Statement of capital following an allotment of shares on 28 November 2019
|
26 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2019 | Confirmation statement made on 20 October 2019 with updates (7 pages) |
23 October 2019 | Confirmation statement made on 19 July 2019 with updates (6 pages) |
8 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2019 | Change of share class name or designation (2 pages) |
18 July 2019 | Statement of capital following an allotment of shares on 18 April 2019
|
18 July 2019 | Statement of capital following an allotment of shares on 21 June 2019
|
10 July 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
4 June 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
3 August 2018 | Registered 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 2018 | Confirmation statement made on 19 July 2018 with no updates (2 pages) |
15 January 2018 | Registered 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 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
17 July 2017 | Notification of Stefan Wissenbach as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
17 July 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
17 July 2017 | Notification of Diana Natalie Wissenbach as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Stefan Wissenbach as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Diana Natalie Wissenbach as a person with significant control on 6 April 2016 (2 pages) |
21 March 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
20 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 16 May 2015 (22 pages) |
20 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 16 May 2015 (22 pages) |
20 May 2016 | Termination of appointment of Peter John Hatherly as a director on 1 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Peter John Hatherly as a director on 1 May 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 June 2015 | Resolutions
|
19 June 2015 | Resolutions
|
15 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (7 pages) |
13 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 September 2012 | Statement of capital following an allotment of shares on 30 August 2012
|
11 September 2012 | Purchase of own shares. (3 pages) |
11 September 2012 | Resolutions
|
11 September 2012 | Purchase of own shares. (3 pages) |
11 September 2012 | Cancellation of shares. Statement of capital on 11 September 2012
|
11 September 2012 | Cancellation of shares. Statement of capital on 11 September 2012
|
11 September 2012 | Statement of capital following an allotment of shares on 30 August 2012
|
11 September 2012 | Resolutions
|
25 June 2012 | Appointment of Peter John Hatherly as a director (3 pages) |
25 June 2012 | Appointment of Peter John Hatherly as a director (3 pages) |
19 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Statement of capital following an allotment of shares on 20 March 2012
|
27 March 2012 | Statement of capital following an allotment of shares on 20 March 2012
|
22 March 2012 | Appointment of Diana Natalie Wissenbach as a director (3 pages) |
22 March 2012 | Resolutions
|
22 March 2012 | Appointment of Diana Natalie Wissenbach as a director (3 pages) |
22 March 2012 | Change of share class name or designation (2 pages) |
22 March 2012 | Change of share class name or designation (2 pages) |
22 March 2012 | Resolutions
|
21 March 2012 | Company name changed fiscal advantages LIMITED\certificate issued on 21/03/12
|
21 March 2012 | Company name changed fiscal advantages LIMITED\certificate issued on 21/03/12
|
21 March 2012 | Change of name notice (2 pages) |
21 March 2012 | Change of name notice (2 pages) |
15 March 2012 | Resolutions
|
15 March 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
15 March 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
15 March 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
15 March 2012 | Resolutions
|
15 March 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
15 March 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
15 March 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
16 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
26 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
8 August 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
8 August 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
16 May 2008 | Incorporation (18 pages) |
16 May 2008 | Incorporation (18 pages) |