Company NameMagic Of Bolivia Limited
Company StatusDissolved
Company Number02921686
CategoryPrivate Limited Company
Incorporation Date22 April 1994(30 years ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameZoe Treffry Crawshaw
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1995(9 months, 4 weeks after company formation)
Appointment Duration15 years, 11 months (closed 11 January 2011)
RoleTravel Consultant
Country of ResidenceEngland
Correspondence Address31 King Street
Canterbury
Kent
CT1 2AJ
Secretary NameMr Anthony Robert John Cartwright
NationalityEnglish
StatusClosed
Appointed14 February 1995(9 months, 4 weeks after company formation)
Appointment Duration15 years, 11 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
Director NameEdward Townsend Crawshaw
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(9 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 23 February 1996)
RoleArt Dealer
Correspondence Address1 Fort Road
Guildford
Surrey
GU1 3TB
Director NameHumberto Barron Robles
Date of BirthMay 1968 (Born 56 years ago)
NationalityBolivian
StatusResigned
Appointed14 February 1995(9 months, 4 weeks after company formation)
Appointment Duration15 years, 6 months (resigned 31 August 2010)
RoleTravel Consultant
Country of ResidenceEngland
Correspondence Address31 King Street
Canterbury
Kent
CT1 2AJ
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£33,040
Cash£27,059
Current Liabilities£214

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010First Gazette notice for voluntary strike-off (1 page)
28 September 2010First Gazette notice for voluntary strike-off (1 page)
16 September 2010Application to strike the company off the register (3 pages)
16 September 2010Termination of appointment of Humberto Robles as a director (2 pages)
16 September 2010Termination of appointment of Humberto Robles as a director (2 pages)
16 September 2010Application to strike the company off the register (3 pages)
4 May 2010Annual return made up to 22 April 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 30,100
(5 pages)
4 May 2010Annual return made up to 22 April 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 30,100
(5 pages)
3 May 2010Director's details changed for Zoe Treffry Crawshaw on 1 October 2009 (2 pages)
3 May 2010Director's details changed for Zoe Treffry Crawshaw on 1 October 2009 (2 pages)
3 May 2010Director's details changed for Humberto Barron Robles on 1 October 2009 (2 pages)
3 May 2010Director's details changed for Zoe Treffry Crawshaw on 1 October 2009 (2 pages)
3 May 2010Director's details changed for Humberto Barron Robles on 1 October 2009 (2 pages)
3 May 2010Director's details changed for Humberto Barron Robles on 1 October 2009 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 April 2009Return made up to 22/04/09; full list of members (4 pages)
22 April 2009Return made up to 22/04/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 April 2008Director's Change of Particulars / zoe crawshaw / 23/04/2007 / HouseName/Number was: , now: 31; Street was: 72 thurlow park road, now: king street; Area was: dulwich, now: ; Post Town was: london, now: canterbury; Region was: , now: kent; Post Code was: SE21 8HY, now: CT1 2AJ; Country was: , now: uk (1 page)
25 April 2008Return made up to 22/04/08; full list of members (4 pages)
25 April 2008Director's change of particulars / zoe crawshaw / 23/04/2007 (1 page)
25 April 2008Return made up to 22/04/08; full list of members (4 pages)
25 April 2008Director's change of particulars / humberto robles / 23/04/2007 (1 page)
25 April 2008Director's Change of Particulars / humberto robles / 23/04/2007 / HouseName/Number was: , now: 31; Street was: 72 thurlow park road, now: king street; Area was: dulwich, now: ; Post Town was: london, now: canterbury; Region was: , now: kent; Post Code was: SE21 8HY, now: CT1 2AJ; Country was: , now: uk (1 page)
16 April 2008Registered office changed on 16/04/2008 from 72 thurlow park road dulwich london SE21 8HY (1 page)
16 April 2008Registered office changed on 16/04/2008 from 72 thurlow park road dulwich london SE21 8HY (1 page)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
9 August 2007Return made up to 22/04/07; full list of members (2 pages)
9 August 2007Return made up to 22/04/07; full list of members (2 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 May 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
8 May 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
25 April 2006Return made up to 22/04/06; full list of members (2 pages)
25 April 2006Return made up to 22/04/06; full list of members (2 pages)
19 May 2005Return made up to 22/04/05; full list of members
  • 363(287) ‐ Registered office changed on 19/05/05
(3 pages)
19 May 2005Return made up to 22/04/05; full list of members (3 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
12 May 2004Return made up to 22/04/04; full list of members (7 pages)
12 May 2004Return made up to 22/04/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
30 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
29 July 2003Registered office changed on 29/07/03 from: 182 westbourne grove london W11 2RH (1 page)
29 July 2003Registered office changed on 29/07/03 from: 182 westbourne grove london W11 2RH (1 page)
22 July 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2003Return made up to 22/04/03; full list of members (7 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
1 May 2002Return made up to 22/04/02; full list of members (7 pages)
1 May 2002Return made up to 22/04/02; full list of members (7 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
9 May 2001Return made up to 22/04/01; full list of members (6 pages)
9 May 2001Return made up to 22/04/01; full list of members (6 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
16 May 2000Return made up to 22/04/00; full list of members (6 pages)
16 May 2000Return made up to 22/04/00; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
26 April 1999Return made up to 22/04/99; no change of members (4 pages)
26 April 1999Return made up to 22/04/99; no change of members (4 pages)
19 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
19 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
30 April 1998Return made up to 22/04/98; no change of members (4 pages)
30 April 1998Return made up to 22/04/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (4 pages)
14 May 1997Return made up to 22/04/97; full list of members (6 pages)
14 May 1997Return made up to 22/04/97; full list of members (6 pages)
20 March 1997Accounts made up to 30 April 1996 (3 pages)
20 March 1997Accounts for a dormant company made up to 30 April 1996 (3 pages)
26 September 1996Registered office changed on 26/09/96 from: 103 ditton road surbiton surrey KT6 6RJ (1 page)
26 September 1996Registered office changed on 26/09/96 from: 103 ditton road surbiton surrey KT6 6RJ (1 page)
5 July 1996Particulars of contract relating to shares (4 pages)
5 July 1996Ad 27/06/96--------- £ si 30000@1 (2 pages)
5 July 1996Ad 27/06/96--------- £ si 30000@1 (2 pages)
5 July 1996Particulars of contract relating to shares (4 pages)
3 July 1996Ad 27/06/96--------- £ si 30000@1=30000 £ ic 99/30099 (2 pages)
3 July 1996Ad 27/06/96--------- £ si 30000@1=30000 £ ic 99/30099 (2 pages)
24 June 1996£ nc 1000/100000 11/06/96 (1 page)
24 June 1996£ nc 1000/100000 11/06/96 (1 page)
29 May 1996Return made up to 22/04/96; full list of members (6 pages)
29 May 1996Return made up to 22/04/96; full list of members (6 pages)
24 April 1996Particulars of mortgage/charge (4 pages)
24 April 1996Particulars of mortgage/charge (4 pages)
28 March 1996Director resigned (2 pages)
28 March 1996Director resigned (2 pages)
28 March 1996Ad 22/03/96--------- £ si 98@1=98 £ ic 1/99 (2 pages)
28 March 1996Ad 22/03/96--------- £ si 98@1=98 £ ic 1/99 (2 pages)
20 February 1996Accounts made up to 30 April 1995 (3 pages)
20 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 February 1996Accounts for a dormant company made up to 30 April 1995 (3 pages)
20 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1995Ad 14/04/95--------- £ si 1@1 (2 pages)
30 April 1995Return made up to 22/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1995Return made up to 22/04/95; full list of members (6 pages)
30 April 1995Ad 14/04/95--------- £ si 1@1 (2 pages)