Company NameMagic Shade Limited
Company StatusDissolved
Company Number04113007
CategoryPrivate Limited Company
Incorporation Date23 November 2000(23 years, 5 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(3 months, 3 weeks after company formation)
Appointment Duration20 years (closed 06 April 2021)
RoleDirector/Company 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(3 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(3 months, 3 weeks after company formation)
Appointment Duration20 years (closed 06 April 2021)
RoleDirector/Company Secretary
Country of ResidenceIreland
Correspondence AddressForest Lodge
Moylisha
Tullow
Co Carlow
Irish
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 November 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 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 Frances Kenny
50.00%
Ordinary
1 at £1Mr Simon Joseph Kenny
50.00%
Ordinary

Financials

Year2014
Net Worth£1,133
Cash£1,146

Accounts

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

Charges

4 June 2001Delivered on: 8 June 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: Firstly by way of fixed charge all that l/h property k/a plot 51 prospect tower, apartment 57 londinium towers 87-95 mansell and 38-42 prescott street london E1 by way of fixed charge the proceeds of any insurance. See the mortgage charge document for full details.
Outstanding

Filing History

6 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
6 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
4 October 2016Micro company accounts made up to 31 January 2016 (4 pages)
27 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
25 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • 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 23 November 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)
24 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
20 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
24 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
8 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
22 October 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
1 December 2009Director's details changed for Mary Kenny on 22 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Simon Joseph Kenny on 22 November 2009 (2 pages)
1 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
7 November 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
1 December 2008Return made up to 23/11/08; full list of members (4 pages)
7 November 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
16 January 2008Return made up to 23/11/07; full list of members (3 pages)
29 May 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
23 November 2006Return made up to 23/11/06; full list of members (3 pages)
16 March 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
24 January 2006Return made up to 23/11/05; full list of members (3 pages)
22 February 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
1 December 2004Return made up to 23/11/04; full list of members (7 pages)
16 July 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
16 December 2003Return made up to 23/11/03; full list of members (7 pages)
11 June 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
9 December 2002Return made up to 23/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 July 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
18 December 2001Return made up to 23/11/01; full list of members (7 pages)
27 October 2001New secretary appointed;new director appointed (2 pages)
18 July 2001Accounting reference date extended from 30/11/01 to 31/01/02 (1 page)
8 June 2001Particulars of mortgage/charge (4 pages)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 March 2001Registered office changed on 29/03/01 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page)
29 March 2001New director appointed (1 page)
29 March 2001New director appointed (1 page)
29 March 2001Secretary resigned (1 page)
29 March 2001Director resigned (1 page)
23 November 2000Incorporation (15 pages)