Company NameMagic Shoe Limited
DirectorNigel George Bowerbank
Company StatusDissolved
Company Number02521960
CategoryPrivate Limited Company
Incorporation Date13 July 1990(33 years, 9 months ago)
Previous NameAAA East Central Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNigel George Bowerbank
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1992(2 years after company formation)
Appointment Duration31 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address105a Epping New Road
Buckhurst Hill
Essex
IG9 5TQ
Secretary NameMr Alan Pierpoint
NationalityBritish
StatusCurrent
Appointed13 July 1992(2 years after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Holms Close
Heathfield
East Sussex
TN21 0DR
Director NameJohn Sidney Ward
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(2 years after company formation)
Appointment Duration1 month (resigned 17 August 1992)
RoleTechnical Director
Correspondence Address39 East View
London
E4 9JA

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryFull
Accounts Year End28 August

Filing History

20 March 2000Dissolved (1 page)
20 December 1999Liquidators statement of receipts and payments (5 pages)
20 December 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
10 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 May 1999Appointment of a voluntary liquidator (1 page)
10 May 1999Statement of affairs (5 pages)
27 April 1999Registered office changed on 27/04/99 from: euro house 1394 high road london N20 9YZ (1 page)
18 February 1999Full accounts made up to 31 August 1998 (4 pages)
27 January 1999Particulars of mortgage/charge (6 pages)
30 December 1998Accounting reference date extended from 28/02/98 to 28/08/98 (1 page)
8 July 1998Registered office changed on 08/07/98 from: walton lodge epping upland epping essex CM16 6PH (1 page)
8 July 1998Return made up to 08/05/98; full list of members (7 pages)
20 March 1998Company name changed aaa east central LIMITED\certificate issued on 23/03/98 (2 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (4 pages)
6 June 1997Return made up to 08/05/97; no change of members (5 pages)
2 December 1996Full accounts made up to 29 February 1996 (4 pages)
31 May 1996Return made up to 08/05/96; no change of members (5 pages)
2 November 1995Full accounts made up to 28 February 1995 (3 pages)
20 July 1995Return made up to 08/05/95; full list of members (12 pages)
12 May 1995Company name changed instant business machines limite d\certificate issued on 15/05/95 (4 pages)