ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Maga Trend Limited

Maga Trend Limited is a liquidation company incorporated on 22 December 2014 with the registered office located in Manchester, Greater Manchester. Maga Trend Limited was registered 10 years ago.
Status
Liquidation
Company No
09363386
Private limited company
Age
10 years
Incorporated 22 December 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 February 2024 (1 year 9 months ago)
Next confirmation dated 3 February 2025
Was due on 17 February 2025 (8 months ago)
Last change occurred 1 year 8 months ago
Accounts
Overdue
Accounts overdue by 893 days
For period 1 Jun31 May 2021 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 May 2022
Was due on 31 May 2023 (2 years 5 months ago)
Address
Phoenix House Unit
17-19 Ellesmere Street
Manchester
M15 4JY
United Kingdom
Address changed on 3 Apr 2024 (1 year 7 months ago)
Previous address was One Oak Court Warwick Road Borehamwood Herts WD6 1GS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • Greek • Lives in UK • Born in Dec 1992
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2021)
Period Ended
31 May 2021
For period 31 May31 May 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£729.06K
Decreased by £117.91K (-14%)
Total Liabilities
-£819.97K
Decreased by £46.26K (-5%)
Net Assets
-£90.92K
Decreased by £71.65K (+372%)
Debt Ratio (%)
112%
Increased by 10.2% (+10%)
Latest Activity
Court Order to Wind Up
10 Months Ago on 27 Dec 2024
Compulsory Strike-Off Suspended
1 Year 2 Months Ago on 21 Aug 2024
Compulsory Gazette Notice
1 Year 2 Months Ago on 13 Aug 2024
Registered Address Changed
1 Year 7 Months Ago on 3 Apr 2024
Confirmation Submitted
1 Year 8 Months Ago on 5 Mar 2024
Mark Howard Grabiner (PSC) Resigned
1 Year 8 Months Ago on 27 Feb 2024
Gabriel Rozental Resigned
1 Year 8 Months Ago on 27 Feb 2024
Gabriel Rozental (PSC) Resigned
1 Year 8 Months Ago on 27 Feb 2024
Alexandros Semertzi Memet (PSC) Appointed
1 Year 8 Months Ago on 21 Feb 2024
Compulsory Strike-Off Discontinued
2 Years 2 Months Ago on 15 Aug 2023
Get Credit Report
Discover Maga Trend Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Order of court to wind up
Submitted on 27 Dec 2024
Part Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
Submitted on 16 Dec 2024
Compulsory strike-off action has been suspended
Submitted on 21 Aug 2024
First Gazette notice for compulsory strike-off
Submitted on 13 Aug 2024
Registered office address changed from One Oak Court Warwick Road Borehamwood Herts WD6 1GS England to Phoenix House Unit 17-19 Ellesmere Street Manchester M15 4JY on 3 April 2024
Submitted on 3 Apr 2024
Confirmation statement made on 3 February 2024 with updates
Submitted on 5 Mar 2024
Notification of Alexandros Semertzi Memet as a person with significant control on 21 February 2024
Submitted on 29 Feb 2024
Cessation of Gabriel Rozental as a person with significant control on 27 February 2024
Submitted on 29 Feb 2024
Termination of appointment of Gabriel Rozental as a director on 27 February 2024
Submitted on 29 Feb 2024
Cessation of Mark Howard Grabiner as a person with significant control on 27 February 2024
Submitted on 29 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year