Company NameMagic Knowledge Limited
Company StatusDissolved
Company Number04077421
CategoryPrivate Limited Company
Incorporation Date25 September 2000(23 years, 7 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(5 months, 3 weeks after company formation)
Appointment Duration20 years (closed 06 April 2021)
RoleDirector Secretary
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(5 months, 3 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(5 months, 3 weeks after company formation)
Appointment Duration20 years (closed 06 April 2021)
RoleDirector Secretary
Country of ResidenceIreland
Correspondence AddressForest Lodge
Moylisha
Tullow
Co Carlow
Irish
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

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 £1Mr Simon Joseph Kenny
50.00%
Ordinary

Financials

Year2014
Net Worth£12,421

Accounts

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

Charges

4 May 2001Delivered on: 10 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/H property k/a plot 37 prospect tower apartment 32 londinium towers 87-95 mansell street and 38-42 prescot street london E1 by way of fixed charge all right title and interest to and in any proceeds of any present or future insurance of the property by way of floating charge all moveable plant machinery implements utensils furniture and equipment on or about the property.
Outstanding

Filing History

25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
10 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
4 October 2016Micro company accounts made up to 31 January 2016 (4 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
3 December 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(5 pages)
18 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
20 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
1 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
22 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
7 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
7 November 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
9 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
7 November 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
3 November 2008Return made up to 25/09/08; full list of members (4 pages)
15 October 2007Return made up to 25/09/07; full list of members (2 pages)
29 May 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
15 November 2006Return made up to 25/09/06; full list of members (2 pages)
16 March 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
18 October 2005Return made up to 25/09/05; full list of members (3 pages)
22 February 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
12 October 2004Return made up to 25/09/04; full list of members (8 pages)
16 July 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
14 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 June 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
9 October 2002Return made up to 25/09/02; full list of members (7 pages)
30 July 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
4 October 2001Return made up to 25/09/01; full list of members (7 pages)
4 October 2001New secretary appointed (2 pages)
18 July 2001Accounting reference date extended from 30/09/01 to 31/01/02 (1 page)
10 May 2001Particulars of mortgage/charge (3 pages)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 March 2001Director resigned (1 page)
28 March 2001New director appointed (1 page)
28 March 2001Registered office changed on 28/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 March 2001Secretary resigned (1 page)
28 March 2001New director appointed (1 page)
25 September 2000Incorporation (15 pages)