MAGIC MIST LTD
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL1 5JN

Company number 08518121
Status Liquidation
Incorporation Date 7 May 2013
Company Type Private Limited Company
Address STERLING FORD CENTURION COURT, 83 CAMP ROAD, ST. ALBANS, HERTS, AL1 5JN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 46190 - Agents involved in the sale of a variety of goods, 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Registered office address changed from 2nd Floor, 2 Woodberry Grove London N12 0DR to Sterling Ford Centurion Court 83 Camp Road St. Albans Herts AL1 5JN on 25 April 2016; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-03-31 . The most likely internet sites of MAGIC MIST LTD are www.magicmist.co.uk, and www.magic-mist.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and six months. Magic Mist Ltd is a Private Limited Company. The company registration number is 08518121. Magic Mist Ltd has been working since 07 May 2013. The present status of the company is Liquidation. The registered address of Magic Mist Ltd is Sterling Ford Centurion Court 83 Camp Road St Albans Herts Al1 5jn. . GHANI, Mohammed Shehzad is a Director of the company. SOHAIL, Fesal is a Director of the company. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
GHANI, Mohammed Shehzad
Appointed Date: 07 May 2013
44 years old

Director
SOHAIL, Fesal
Appointed Date: 07 May 2013
34 years old

MAGIC MIST LTD Events

25 Apr 2016
Registered office address changed from 2nd Floor, 2 Woodberry Grove London N12 0DR to Sterling Ford Centurion Court 83 Camp Road St. Albans Herts AL1 5JN on 25 April 2016
22 Apr 2016
Appointment of a voluntary liquidator
22 Apr 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-31

22 Apr 2016
Statement of affairs with form 4.19
20 Jul 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 5 more events
09 Sep 2014
First Gazette notice for compulsory strike-off
07 Mar 2014
Registered office address changed from 2 Redhouse Square Duncan Close Northampton NN3 6WL on 7 March 2014
02 Jul 2013
AD05 - change from wales to england and wales
26 Jun 2013
Registered office address changed from 2 Lakeside Drive Lakeside Drive Cardiff CF23 6DD Wales on 26 June 2013
07 May 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted