Company NameMagic Carpets (Halifax) Limited
Company StatusDissolved
Company Number04958230
CategoryPrivate Limited Company
Incorporation Date10 November 2003(20 years, 5 months ago)
Dissolution Date11 August 2022 (1 year, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameWaseem Mohammed
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2003(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address27 Hanson Lane
Halifax
West Yorkshire
HX1 5NX
Secretary NameLisa Wills
NationalityBritish
StatusClosed
Appointed10 November 2003(same day as company formation)
RoleHouse Wife
Correspondence Address27 Hanson Lane
Halifax
West Yorkshire
HX1 5NX
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed10 November 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed10 November 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitemagiccarpets.co.uk

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Lisa Wills
50.00%
Ordinary
1 at £1Waseem Mohammed
50.00%
Ordinary

Financials

Year2014
Net Worth£7,619
Current Liabilities£78,397

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

1 December 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
10 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
17 May 2017Micro company accounts made up to 31 March 2016 (2 pages)
17 May 2017Confirmation statement made on 10 November 2016 with updates (5 pages)
10 March 2017Compulsory strike-off action has been suspended (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
13 January 2016Micro company accounts made up to 31 March 2015 (2 pages)
27 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(4 pages)
16 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
3 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(4 pages)
15 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 2
(4 pages)
15 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
9 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 January 2010Director's details changed for Waseem Mohammed on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 March 2009Return made up to 10/11/08; full list of members (3 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 January 2008Return made up to 10/11/07; full list of members (2 pages)
29 April 2007Amended accounts made up to 31 December 2005 (7 pages)
27 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 January 2007Return made up to 10/11/06; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
18 January 2006Return made up to 10/11/05; full list of members (2 pages)
25 May 2005Return made up to 10/11/04; full list of members (2 pages)
24 May 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
24 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
24 May 2005Compulsory strike-off action has been discontinued (1 page)
3 May 2005First Gazette notice for compulsory strike-off (1 page)
11 March 2004New director appointed (1 page)
11 March 2004Registered office changed on 11/03/04 from: 1378 leeds road bradford west yorkshire BD3 8NE (1 page)
11 March 2004New secretary appointed (1 page)
11 November 2003Secretary resigned (1 page)
11 November 2003Director resigned (1 page)
10 November 2003Incorporation (9 pages)