Magik Drinks Limited, London

About
Name: Magik Drinks Limited
Number: 05193322
Incorporation date: 2004-07-30
End of financial year: 31 July
 
Address: Import Building , Ground Floor
2 Clove Crescent
London
E14 2BE
SIC code: 46190 - Agents involved in the sale of a variety of goods
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
46170 -
46350 -
Company staff
People with significant control
Daljit D.
4 June 2016
Nature of control: 75,01-100% shares
Financial data
Date of Accounts 2011-07-31 2012-07-31 2013-07-31 2014-07-31 2015-07-31 2016-07-31 2017-07-31 2018-07-31 2019-07-31 2020-07-31
Current Assets 285,566 419,413 410,710 330,421 396,091 272,429 142,606 99,242 61,571 301
Fixed Assets 868 1,358 - - - 1,685 1,420 1,119 893 -
Number Shares Allotted - - 300 300 300 300 - - - -
Shareholder Funds 117,691 160,428 192,172 254,616 238,591 199,199 - - - -
Tangible Fixed Assets 868 1,358 1,358 1,679 2,238 1,685 - - - -
Total Assets Less Current Liabilities 117,691 160,428 192,172 254,616 238,591 199,199 141,957 67,065 31,144 300

Magik Drinks Limited was dissolved on 2021-06-29. Magik Drinks was a private limited company that was located at Import Building , Ground Floor, 2 Clove Crescent, London, E14 2BE, ENGLAND. Its total net worth was valued to be approximately 117691 pounds, and the fixed assets belonging to the company amounted to 868 pounds. This company (officially started on 2004-07-30) was run by 1 director and 1 secretary.
Director Harinder D. who was appointed on 30 July 2004.
Among the secretaries, we can name: Daljit D. appointed on 11 August 2004.

The company was classified as "agents involved in the sale of a variety of goods" (46190), "wholesale of wine, beer, spirits and other alcoholic beverages" (46342). The last confirmation statement was sent on 2020-07-30 and last time the accounts were sent was on 31 July 2020. 2015-07-30 was the date of the last annual return.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from Polhill Business Centre London Road Polhill Halstead Kent TN14 7AA England to Import Building , Ground Floor 2 Clove Crescent London E14 2BE on December 7, 2020
filed on: 7th, December 2020 | address
Free Download (1 page)