Magic Man Limited

DataGardener
dissolved

Magic Man Limited

04143687Private Limited With Share Capital

Warehouse W 3 Western Gateway, Royal Victoria Docks, London, E161BD
Incorporated

18/01/2001

Company Age

25 years

Directors

0

Employees

SIC Code

43390

Risk

Company Overview

Registration, classification & business activity

Magic Man Limited (04143687) is a private limited with share capital incorporated on 18/01/2001 (25 years old) and registered in london, E161BD. The company operates under SIC code 43390 - other building completion and finishing.

Private Limited With Share Capital
SIC: 43390
Incorporated 18/01/2001
E161BD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Shareholders

4

CCJs

Charges

10

Registered

0

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:29-01-2026
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:29-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:11-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:11-08-2025
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:22-07-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:29-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-02-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:28-11-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:22-10-2024
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:21-10-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:02-06-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:19-12-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:27-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-11-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:06-11-2023
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:24-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-12-2022
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:06-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:27-09-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-09-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:14-02-2018
Resolution
Category:Resolution
Date:02-01-2018
Resolution
Category:Resolution
Date:27-10-2017
Legacy
Category:Miscellaneous
Date:14-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-08-2017
Capital Name Of Class Of Shares
Category:Capital
Date:10-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2017
Legacy
Category:Return
Date:08-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-02-2016
Resolution
Category:Resolution
Date:23-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2015
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:29-04-2015
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:26-03-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-04-2014
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:11-03-2014
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:11-03-2014
Termination Director Company With Name
Category:Officers
Date:16-07-2013
Termination Director Company With Name
Category:Officers
Date:16-07-2013
Termination Director Company With Name
Category:Officers
Date:16-07-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-04-2013
Termination Director Company
Category:Officers
Date:13-03-2013
Termination Director Company
Category:Officers
Date:13-03-2013
Termination Director Company
Category:Officers
Date:13-03-2013
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:19-02-2013
Legacy
Category:Mortgage
Date:31-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2012
Legacy
Category:Mortgage
Date:13-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:20-03-2012
Accounts Amended With Made Up Date
Category:Accounts
Date:24-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2012
Termination Director Company With Name
Category:Officers
Date:25-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2011
Legacy
Category:Mortgage
Date:20-09-2010
Legacy
Category:Mortgage
Date:24-08-2010
Legacy
Category:Mortgage
Date:02-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:11-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2010
Legacy
Category:Mortgage
Date:06-10-2009
Accounts Amended With Made Up Date
Category:Accounts
Date:05-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-07-2009

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date28/06/2024
Filing Date23/06/2023
Latest Accounts28/09/2022

Trading Addresses

C/O Sfp Warehouse W, 3 Western Gateway, Royal Victoria Dock, London, E161SJ
Warehouse W 3 Western Gateway, Royal Victoria Docks, London, E16 1Bd, E161BDRegistered

Contact

Warehouse W 3 Western Gateway, Royal Victoria Docks, London, E161BD