Company NameMagic Wok 10 Limited
Company StatusDissolved
Company Number10461219
CategoryPrivate Limited Company
Incorporation Date3 November 2016(7 years, 5 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMeimeizi Chen
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityChinese
StatusClosed
Appointed16 June 2017(7 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Grieves Buildings
New Herrington
Houghton Le Spring
DH4 7AU
Director NameMs Charlotte Dixon
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite F10, 5th Flr Scala Hse 36 Holloway Circus Qu
Birmingham
West Midlands
B1 1EQ

Location

Registered Address10 Grieves Buildings
New Herrington
Houghton Le Spring
DH4 7AU
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardShiney Row
Built Up AreaSunderland

Accounts

Latest Accounts4 November 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End04 November

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2020First Gazette notice for compulsory strike-off (1 page)
27 November 2018Micro company accounts made up to 4 November 2018 (2 pages)
27 November 2018Previous accounting period extended from 31 October 2018 to 4 November 2018 (1 page)
5 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
4 April 2018Micro company accounts made up to 31 October 2017 (2 pages)
4 April 2018Previous accounting period shortened from 30 November 2017 to 31 October 2017 (1 page)
7 December 2017Confirmation statement made on 2 November 2017 with updates (5 pages)
7 December 2017Confirmation statement made on 2 November 2017 with updates (5 pages)
28 September 2017Registered office address changed from Suite F10. 5th Flr Scala Hse 36 Holloway Circus Queensway Birmingham West Midlands B1 1EQ England to 10 Grieves Buildings New Herrington Houghton Le Spring DH4 7AU on 28 September 2017 (1 page)
28 September 2017Registered office address changed from Suite F10. 5th Flr Scala Hse 36 Holloway Circus Queensway Birmingham West Midlands B1 1EQ England to 10 Grieves Buildings New Herrington Houghton Le Spring DH4 7AU on 28 September 2017 (1 page)
29 June 2017Notification of Meimeizi Chen as a person with significant control on 16 June 2017 (2 pages)
29 June 2017Notification of Meimeizi Chen as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Meimeizi Chen as a person with significant control on 16 June 2017 (2 pages)
29 June 2017Notification of Meimeizi Chen as a person with significant control on 16 June 2017 (2 pages)
29 June 2017Termination of appointment of Charlotte Dixon as a director on 16 June 2017 (1 page)
29 June 2017Cessation of Harlotte Dixon as a person with significant control on 29 June 2017 (1 page)
29 June 2017Termination of appointment of Charlotte Dixon as a director on 16 June 2017 (1 page)
29 June 2017Cessation of Meimeizi Chen as a person with significant control on 16 June 2017 (1 page)
29 June 2017Cessation of Meimeizi Chen as a person with significant control on 29 June 2017 (1 page)
29 June 2017Cessation of Charlotte Dixon as a person with significant control on 15 June 2017 (1 page)
29 June 2017Appointment of Meimeizi Chen as a director on 16 June 2017 (2 pages)
29 June 2017Appointment of Meimeizi Chen as a director on 16 June 2017 (2 pages)
29 June 2017Cessation of Charlotte Dixon as a person with significant control on 15 June 2017 (1 page)
29 June 2017Cessation of Meimeizi Chen as a person with significant control on 16 June 2017 (1 page)
29 June 2017Notification of Meimeizi Chen as a person with significant control on 16 June 2017 (2 pages)
29 June 2017Notification of Meimeizi Chen as a person with significant control on 29 June 2017 (2 pages)
3 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-03
  • GBP 12
(22 pages)
3 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-03
  • GBP 12
(22 pages)