MAGIC APPARELS LIMITED
LONDON MOUNTCAMP LIMITED

Hellopages » Greater London » Westminster » W1K 6TT

Company number 06671497
Status Active
Incorporation Date 13 August 2008
Company Type Private Limited Company
Address 1 LUMLEY STREET, MAYFAIR, LONDON, W1K 6TT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of MAGIC APPARELS LIMITED are www.magicapparels.co.uk, and www.magic-apparels.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. Magic Apparels Limited is a Private Limited Company. The company registration number is 06671497. Magic Apparels Limited has been working since 13 August 2008. The present status of the company is Active. The registered address of Magic Apparels Limited is 1 Lumley Street Mayfair London W1k 6tt. . JD SECRETARIAT LIMITED is a Secretary of the company. BAWA, Paramjit Singh is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary BHARDWAJ, Bhawani Shanker has been resigned. Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
JD SECRETARIAT LIMITED
Appointed Date: 09 December 2013

Director
BAWA, Paramjit Singh
Appointed Date: 14 August 2008
45 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 14 August 2008
Appointed Date: 13 August 2008

Secretary
BHARDWAJ, Bhawani Shanker
Resigned: 12 December 2013
Appointed Date: 14 August 2008

Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 14 August 2008
Appointed Date: 13 August 2008

MAGIC APPARELS LIMITED Events

16 Mar 2017
Full accounts made up to 31 March 2016
08 Mar 2017
Compulsory strike-off action has been discontinued
07 Mar 2017
First Gazette notice for compulsory strike-off
03 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1

06 Jan 2016
Full accounts made up to 31 March 2015
...
... and 29 more events
19 Aug 2008
Director appointed paramjit singh bawa
15 Aug 2008
Appointment terminated director bhardwaj corporate services LIMITED
15 Aug 2008
Appointment terminated secretary ashok bhardwaj
15 Aug 2008
Company name changed mountcamp LIMITED\certificate issued on 15/08/08
13 Aug 2008
Incorporation

MAGIC APPARELS LIMITED Charges

12 February 2013
Legal assignment of contract monies
Delivered: 13 February 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All rights title and interest in and to any credit balance…
12 November 2012
Debenture
Delivered: 14 November 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 February 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 23 February 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of first fixed charge all debts and all export debts…
5 August 2009
Rent deposit deed
Delivered: 8 August 2009
Status: Outstanding
Persons entitled: Lucy Wernick (Holdings) Limited
Description: The sum of £13,416.66. see image for full details.