Company NameMagicfan Limited
Company StatusDissolved
Company Number04045434
CategoryPrivate Limited Company
Incorporation Date2 August 2000(23 years, 8 months ago)
Dissolution Date6 April 2021 (3 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Mary Kenny
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed20 March 2001(7 months, 2 weeks after company formation)
Appointment Duration20 years (closed 06 April 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressForest Lodge
Moylisha
Tullow
Co Carlow
Irish
Director NameMr Simon Joseph Kenny
Date of BirthNovember 1945 (Born 78 years ago)
NationalityIrish
StatusClosed
Appointed20 March 2001(7 months, 2 weeks after company formation)
Appointment Duration20 years (closed 06 April 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressForest Lodge
Moylisha
Tullow
Co Carlow
Irish
Secretary NameMrs Mary Kenny
NationalityIrish
StatusClosed
Appointed20 March 2001(7 months, 2 weeks after company formation)
Appointment Duration20 years (closed 06 April 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressForest Lodge
Moylisha
Tullow
Co Carlow
Irish
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitemagicfan.co.uk

Location

Registered Address1-4 Harrison Road
Halifax
West Yorkshire
HX1 2AG
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

1 at £1Mary F. Kenny
50.00%
Ordinary
1 at £1Simon J. Kenny
50.00%
Ordinary

Financials

Year2014
Net Worth£12,171

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

3 May 2001Delivered on: 5 May 2001
Persons entitled: Iib Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as plot 32 prospect tower,apartment 27 londinium towers 87-95 mansell street and 38-42 prescot st,london E1; fixed charge over all right title and interest of the company in any proceeds of insurance. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

6 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2021First Gazette notice for voluntary strike-off (1 page)
12 January 2021Application to strike the company off the register (1 page)
26 November 2020Accounts for a dormant company made up to 31 January 2020 (8 pages)
15 October 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
5 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
6 August 2018Micro company accounts made up to 31 January 2018 (7 pages)
6 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
25 September 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
4 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
4 October 2016Micro company accounts made up to 31 January 2016 (4 pages)
4 October 2016Micro company accounts made up to 31 January 2016 (4 pages)
10 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
28 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(5 pages)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(5 pages)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
3 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 2
(5 pages)
3 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 2
(5 pages)
3 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 2
(5 pages)
18 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
18 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
21 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
21 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
10 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
7 September 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
9 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
22 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
22 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
12 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
9 November 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
9 November 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
6 August 2009Return made up to 02/08/09; full list of members (4 pages)
6 August 2009Return made up to 02/08/09; full list of members (4 pages)
7 November 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
7 November 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
28 August 2008Return made up to 02/08/08; full list of members (4 pages)
28 August 2008Return made up to 02/08/08; full list of members (4 pages)
28 August 2007Return made up to 02/08/07; full list of members (2 pages)
28 August 2007Return made up to 02/08/07; full list of members (2 pages)
29 May 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
29 May 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
7 August 2006Return made up to 02/08/06; full list of members (2 pages)
7 August 2006Return made up to 02/08/06; full list of members (2 pages)
16 March 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
16 March 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
18 August 2005Return made up to 02/08/05; full list of members (7 pages)
18 August 2005Return made up to 02/08/05; full list of members (7 pages)
22 February 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
22 February 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
17 August 2004Return made up to 02/08/04; full list of members (7 pages)
17 August 2004Return made up to 02/08/04; full list of members (7 pages)
16 July 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
16 July 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
12 September 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
11 June 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
16 August 2002Return made up to 02/08/02; full list of members (7 pages)
16 August 2002Return made up to 02/08/02; full list of members (7 pages)
15 July 2002Amended accounts made up to 31 January 2002 (6 pages)
15 July 2002Amended accounts made up to 31 January 2002 (6 pages)
15 June 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
15 June 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
3 October 2001Return made up to 02/08/01; full list of members (6 pages)
3 October 2001Return made up to 02/08/01; full list of members (6 pages)
18 July 2001Accounting reference date extended from 31/08/01 to 31/01/02 (1 page)
18 July 2001Accounting reference date extended from 31/08/01 to 31/01/02 (1 page)
5 May 2001Particulars of mortgage/charge (3 pages)
5 May 2001Particulars of mortgage/charge (3 pages)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 March 2001New director appointed (1 page)
27 March 2001New director appointed (1 page)
27 March 2001New secretary appointed;new director appointed (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Registered office changed on 27/03/01 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page)
27 March 2001New secretary appointed;new director appointed (1 page)
27 March 2001Registered office changed on 27/03/01 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page)
2 August 2000Incorporation (17 pages)
2 August 2000Incorporation (17 pages)