Company NameMagenta Group Holdings Plc
Company StatusDissolved
Company Number06802902
CategoryPublic Limited Company
Incorporation Date27 January 2009(15 years, 2 months ago)
Dissolution Date27 November 2012 (11 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Harold Attias
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 The Coppice
Halebarn
Cheshire
WA15 0DU
Director NameMr Simon Daniel Fine
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTerassa
11 Elmsway
Hale Barns
Cheshire
WA15 0DZ
Director NameMr Nicholas Charles Morton
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Woodvale Road
Knutsford
Cheshire
WA16 8QF
Secretary NameMr Simon Daniel Fine
NationalityBritish
StatusClosed
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTerassa
11 Elmsway
Hale Barns
Cheshire
WA15 0DZ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenacres
Hendon Lane
London
N3 3SF
Director NameMr Benjamin Peter White
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Grimshaw Lane
Bollington
Cheshire
SK10 5NB
Director NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2009(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2009(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4th Floor, Blackfriars House
The Parsonage
Manchester
Lancashire
M3 2JA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

5k at 1James Levy
5.00%
Ordinary
5k at 1Nicholas Morton
5.00%
Ordinary
25k at 1Estate Of Lord Steinberg (Deceased)
25.01%
Ordinary
25k at 1Martin Abramson
25.01%
Ordinary
14k at 1Benjamin White
13.99%
Ordinary
14k at 1Simon Fine
13.99%
Ordinary
12k at 1James Attias
12.00%
Ordinary

Financials

Year2014
Turnover£110,000
Net Worth£158,348
Cash£5,111
Current Liabilities£49,015

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
5 October 2011Voluntary strike-off action has been suspended (1 page)
5 October 2011Voluntary strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011Application to strike the company off the register (4 pages)
23 August 2011Application to strike the company off the register (4 pages)
21 April 2011Annual return made up to 27 January 2011
Statement of capital on 2011-04-21
  • GBP 100,000
(15 pages)
21 April 2011Annual return made up to 27 January 2011
Statement of capital on 2011-04-21
  • GBP 100,000
(15 pages)
2 February 2011Total exemption full accounts made up to 31 January 2010 (16 pages)
2 February 2011Total exemption full accounts made up to 31 January 2010 (16 pages)
16 September 2010Termination of appointment of Benjamin White as a director (2 pages)
16 September 2010Termination of appointment of Benjamin White as a director (2 pages)
19 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (16 pages)
19 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (16 pages)
15 April 2010Termination of appointment of Temple Secretaries Limited as a secretary (1 page)
15 April 2010Termination of appointment of Temple Secretaries Limited as a secretary (1 page)
7 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 February 2009Director and secretary appointed simon daniel fine (2 pages)
24 February 2009Director appointed nicolas charles morton (2 pages)
24 February 2009Director appointed ben white (1 page)
24 February 2009Director appointed ben white (1 page)
24 February 2009Director and secretary appointed simon daniel fine (2 pages)
24 February 2009Director appointed nicolas charles morton (2 pages)
17 February 2009Director appointed james harold attias (1 page)
17 February 2009Director appointed james harold attias (1 page)
31 January 2009Appointment terminated director temple secretaries LIMITED (1 page)
31 January 2009Appointment terminated director barbara kahan (1 page)
31 January 2009Appointment Terminated Director temple secretaries LIMITED (1 page)
31 January 2009Appointment Terminated Director barbara kahan (1 page)
27 January 2009Incorporation (13 pages)
27 January 2009Incorporation (13 pages)