Magnificent Developments Limited

General information

Name:

Magnificent Developments Ltd

Office Address:

Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street M3 3HF Manchester

Number: 10612511

Incorporation date: 2017-02-10

Dissolution date: 2022-07-01

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 10612511 7 years ago, Magnificent Developments Limited had been a private limited company until 2022-07-01 - the day it was dissolved. The company's last known mailing address was Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street Manchester.

The data we obtained related to this firm's executives suggests that the last three directors were: Joanne I., Fred D. and Simon I. who were appointed to their positions on 2020-05-04, 2018-12-17 and 2017-02-10.

Executives who had control over the firm were as follows: Fred D. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Simon I. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Joanne I.

Role: Director

Appointed: 04 May 2020

Latest update: 18 February 2023

Fred D.

Role: Director

Appointed: 17 December 2018

Latest update: 18 February 2023

Simon I.

Role: Director

Appointed: 10 February 2017

Latest update: 18 February 2023

People with significant control

Fred D.
Notified on 10 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon I.
Notified on 10 February 2017
Nature of control:
substantial control or influence
John H.
Notified on 10 February 2017
Ceased on 3 April 2019
Nature of control:
substantial control or influence
Secret City Investments Ltd
Address: 439a Chester Road, Northwich, United Kingdom
Legal authority Uk
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 10045097
Notified on 10 February 2017
Ceased on 3 April 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Naushad I.
Notified on 10 February 2017
Ceased on 3 April 2019
Nature of control:
substantial control or influence
Christopher B.
Notified on 10 February 2017
Ceased on 3 April 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 20 February 2022
Confirmation statement last made up date 06 February 2021
Annual Accounts
Start Date For Period Covered By Report 2017-02-10
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 1st, July 2022
gazette
Free Download Download filing

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
5
Company Age

Closest Companies - by postcode