Company NameMagma International Limited
Company StatusDissolved
Company Number05625769
CategoryPrivate Limited Company
Incorporation Date16 November 2005(18 years, 5 months ago)
Dissolution Date16 March 2024 (1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Mark Dennis Hall
NationalityBritish
StatusClosed
Appointed16 November 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 5 156 Sutherland Avenue
London
W9 1HP
Director NameMr Andrew David Conquest
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2019(13 years, 3 months after company formation)
Appointment Duration5 years (closed 16 March 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Langton Place 18 Langton Place
Bury St Edmunds
Suffolk
IP33 1NE
Director NameDr Martin Leach
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchgates 18 Langton Place
Bury St Edmunds
Suffolk
IP33 1NE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 November 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 November 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Martin Leach
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

15 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
25 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(3 pages)
15 December 2015Registered office address changed from 87 New Cavendish Street London W1W 6XD to C/O Rsm Uk Hartwell House 55-61 Victoria Street Bristol BS1 6AD on 15 December 2015 (1 page)
22 December 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
12 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(3 pages)
20 February 2014Registered office address changed from 15 Stratton Street Mayfair London England W1J 8LQ on 20 February 2014 (1 page)
7 February 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(3 pages)
4 October 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
8 February 2013Registered office address changed from 4 Th Floor Hartwell House 55-61 Victoria Street Bristol BS1 6AD on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 4 Th Floor Hartwell House 55-61 Victoria Street Bristol BS1 6AD on 8 February 2013 (1 page)
1 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
13 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
19 March 2012Current accounting period shortened from 30 November 2012 to 30 June 2012 (3 pages)
14 March 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
9 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
9 December 2011Director's details changed for Martin Leach on 1 November 2011 (2 pages)
9 December 2011Director's details changed for Martin Leach on 1 November 2011 (2 pages)
2 March 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
15 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
15 March 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
19 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
24 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
29 December 2008Return made up to 16/11/08; full list of members (3 pages)
27 December 2008Location of register of members (1 page)
24 December 2008Director's change of particulars / martin leach / 01/12/2008 (1 page)
30 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
2 June 2008Registered office changed on 02/06/2008 from c/o baker tilley accountants 1 georges square bath street bristol BS1 6BP (1 page)
19 December 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
17 December 2007Location of register of members (1 page)
17 December 2007Return made up to 16/11/07; full list of members (2 pages)
7 January 2007Return made up to 16/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/01/07
(6 pages)
15 March 2006New secretary appointed (2 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006Registered office changed on 15/03/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
15 March 2006Director resigned (1 page)
15 March 2006New director appointed (2 pages)
16 November 2005Incorporation (30 pages)