Company NameBlyth Magic Hand Ltd
Company StatusDissolved
Company Number09727053
CategoryPrivate Limited Company
Incorporation Date11 August 2015(8 years, 8 months ago)
Dissolution Date25 April 2017 (7 years ago)
Previous NamesBlyth Magic Hand Ltd and Blyth Magic Scissors Ltd

Directors

Director NameMr Murtada Younis
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Henry Square
Newcastle Upon Tyne
NE2 1YE
Director NameMr Fouad Ahmad Abdollah
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2015(4 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (closed 25 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rothley Court
Killingworth
Newcastle Upon Tyne
NE12 6YS
Director NameMr Fouad Ahmad Abdollah
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rothley Court
Killingworth
NE12 6YS
Director NameMr Fouad Ahmad Abdollah
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2015(2 days after company formation)
Appointment Duration2 weeks, 5 days (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rothley Court
Killingworth
Newcastle Upon Tyne
NE12 6YS

Location

Registered Address14 Bridge Street
Blyth
Northumberland
NE24 1BL
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardCroft
Built Up AreaBlyth (Northumberland)
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Next Accounts Due31 May 2018 (overdue)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017Application to strike the company off the register (3 pages)
31 January 2017Application to strike the company off the register (3 pages)
10 October 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
10 October 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
10 September 2015Appointment of Mr Fouad Ahmad Abdollah as a director on 9 September 2015 (2 pages)
10 September 2015Statement of capital following an allotment of shares on 9 September 2015
  • GBP 2
(3 pages)
10 September 2015Appointment of Mr Fouad Ahmad Abdollah as a director on 9 September 2015 (2 pages)
10 September 2015Appointment of Mr Fouad Ahmad Abdollah as a director on 9 September 2015 (2 pages)
10 September 2015Statement of capital following an allotment of shares on 9 September 2015
  • GBP 2
(3 pages)
10 September 2015Statement of capital following an allotment of shares on 9 September 2015
  • GBP 2
(3 pages)
9 September 2015Company name changed blyth magic scissors LTD\certificate issued on 09/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-08
(3 pages)
9 September 2015Company name changed blyth magic scissors LTD\certificate issued on 09/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-08
(3 pages)
2 September 2015Company name changed blyth magic hand LTD\certificate issued on 02/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
(3 pages)
2 September 2015Company name changed blyth magic hand LTD\certificate issued on 02/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
(3 pages)
1 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 1
(3 pages)
1 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 1
(3 pages)
1 September 2015Termination of appointment of Fouad Ahmad Abdollah as a director on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Fouad Ahmad Abdollah as a director on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Fouad Ahmad Abdollah as a director on 1 September 2015 (1 page)
1 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 1
(3 pages)
13 August 2015Appointment of Mr Fouad Ahmad Abdollah as a director on 13 August 2015 (2 pages)
13 August 2015Appointment of Mr Fouad Ahmad Abdollah as a director on 13 August 2015 (2 pages)
12 August 2015Termination of appointment of Fouad Ahmad Abdollah as a director on 12 August 2015 (1 page)
12 August 2015Termination of appointment of Fouad Ahmad Abdollah as a director on 12 August 2015 (1 page)
11 August 2015Incorporation
Statement of capital on 2015-08-11
  • GBP 2
(27 pages)
11 August 2015Incorporation
Statement of capital on 2015-08-11
  • GBP 2
(27 pages)