Company NameMagic Limited
Company StatusDissolved
Company Number02710564
CategoryPrivate Limited Company
Incorporation Date29 April 1992(31 years, 12 months ago)
Dissolution Date10 July 2001 (22 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Peter Michael Berry
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1992(3 weeks, 3 days after company formation)
Appointment Duration9 years, 1 month (closed 10 July 2001)
RoleTypesetter
Correspondence Address9 Camborne Road
Sidcup
Kent
DA14 4ND
Secretary NameSusan Elizabeth Berry
NationalityBritish
StatusClosed
Appointed17 April 1996(3 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 10 July 2001)
RoleCompany Director
Correspondence Address9 Camborne Road
Sidcup
Kent
DA14 4ND
Director NameMr Anthony Kenneth Murray
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(2 days after company formation)
Appointment Duration6 years, 1 month (resigned 30 May 1998)
RoleGraphic Designer
Correspondence AddressTemple Fields Anvil Green
Waltham
Canterbury
Kent
CT4 7EV
Director NameMr Philip Geoffrey Weaver
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(2 days after company formation)
Appointment Duration6 years, 1 month (resigned 30 May 1998)
RoleGraphic Designer
Correspondence Address3 Ashmore Grove
Welling
Kent
DA16 2RU
Secretary NameMr Philip Geoffrey Weaver
NationalityBritish
StatusResigned
Appointed01 May 1992(2 days after company formation)
Appointment Duration3 years, 11 months (resigned 17 April 1996)
RoleGraphic Designer
Correspondence Address3 Ashmore Grove
Welling
Kent
DA16 2RU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

20 March 2001First Gazette notice for voluntary strike-off (1 page)
5 February 2001Application for striking-off (1 page)
28 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
10 May 2000Return made up to 29/04/00; full list of members (6 pages)
10 May 1999Return made up to 29/04/99; no change of members (4 pages)
13 March 1999Full accounts made up to 30 June 1998 (14 pages)
4 August 1998Full accounts made up to 30 June 1997 (13 pages)
31 May 1998Return made up to 29/04/98; full list of members (6 pages)
21 July 1997Ad 14/05/97--------- £ si 1@1=1 £ ic 99/100 (2 pages)
6 June 1997Return made up to 29/04/97; no change of members (4 pages)
6 June 1997Full accounts made up to 30 June 1996 (13 pages)
30 May 1996Return made up to 29/04/96; full list of members (6 pages)
14 May 1996Secretary resigned (1 page)
14 May 1996New secretary appointed (2 pages)
24 April 1996Full accounts made up to 30 June 1995 (12 pages)
23 May 1995Return made up to 29/04/95; no change of members
  • 363(287) ‐ Registered office changed on 23/05/95
(4 pages)