Company NameTilly Magic Training Ltd
DirectorChristine Moore
Company StatusLiquidation
Company Number08295907
CategoryPrivate Limited Company
Incorporation Date15 November 2012(11 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMs Christine Moore
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC12 Marquis Court
Marquisway
Team Valley
Gateshead
NE11 0RU

Location

Registered AddressC12 Marquis Court
Marquisway
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

1 at £1Christine Foster
100.00%
Ordinary

Financials

Year2014
Net Worth£48,188
Cash£157

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Next Accounts Due30 November 2020 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Returns

Latest Return25 September 2019 (4 years, 7 months ago)
Next Return Due6 November 2020 (overdue)

Filing History

4 November 2019Registered office address changed from C/O Mollan & Co Accountants Ltd Holty Manor Stamford Bridge Road Dunnington York YO19 5LL to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 4 November 2019 (2 pages)
1 November 2019Appointment of a voluntary liquidator (3 pages)
1 November 2019Statement of affairs (8 pages)
1 November 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-22
(1 page)
25 September 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
23 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
20 August 2019Director's details changed for Ms Christine Foster on 20 August 2019 (2 pages)
20 August 2019Change of details for Ms Christine Foster as a person with significant control on 20 August 2019 (2 pages)
12 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
9 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
30 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
17 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
17 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
9 December 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
9 December 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
12 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(3 pages)
12 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(3 pages)
29 August 2014Amended total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Amended total exemption small company accounts made up to 30 November 2013 (3 pages)
11 August 2014Total exemption full accounts made up to 30 November 2013 (11 pages)
11 August 2014Total exemption full accounts made up to 30 November 2013 (11 pages)
6 June 2014Registered office address changed from C/O Mollan & Co Accountants Ltd Po Box Dunnington Holty Manor Stamford Bridge Road Dunnington York YO19 5LL on 6 June 2014 (1 page)
6 June 2014Registered office address changed from C/O Mollan & Co Accountants Ltd Po Box Dunnington Holty Manor Stamford Bridge Road Dunnington York YO19 5LL on 6 June 2014 (1 page)
6 June 2014Registered office address changed from C/O Mollan & Co Accountants Ltd Po Box Dunnington Holty Manor Stamford Bridge Road Dunnington York YO19 5LL on 6 June 2014 (1 page)
13 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(3 pages)
13 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(3 pages)
15 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)