Company NameDatamagic Solutions Limited
Company StatusDissolved
Company Number03034858
CategoryPrivate Limited Company
Incorporation Date20 March 1995(29 years, 1 month ago)
Dissolution Date25 January 2000 (24 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameKhayam Ismail Ezzat
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1995(2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 25 January 2000)
RoleIT Consultant
Correspondence Address15a Lambolle Road
Belsize Park
London
NW3 4HS
Secretary NameTaymour Ismail Ezzat
NationalityBritish Egyptian
StatusClosed
Appointed04 April 1995(2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 25 January 2000)
RoleChartered Accountant
Correspondence Address15a Lambolle Road
Belsize Park
London
NW3 4HS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 March 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address15a Lambolle Road
Belsize Park
London
NW3 4HS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

25 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
5 October 1999First Gazette notice for voluntary strike-off (1 page)
30 March 1999Voluntary strike-off action has been suspended (1 page)
24 February 1999Application for striking-off (1 page)
15 April 1998Return made up to 20/03/98; no change of members (4 pages)
7 August 1997Return made up to 20/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 1997Registered office changed on 30/07/97 from: 50 belsize square hampstead london NW3 4HN (1 page)
30 May 1997Full accounts made up to 30 June 1996 (12 pages)
2 September 1996Return made up to 20/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 1995Secretary resigned;new secretary appointed (2 pages)
3 May 1995Director resigned;new director appointed (2 pages)
30 April 1995Registered office changed on 30/04/95 from: 199 bishopsgate the broadgate centre london EC2N 3TT (1 page)
30 April 1995Accounting reference date notified as 30/06 (1 page)
6 April 1995Registered office changed on 06/04/95 from: 788-790 finchley road london NW11 7UR (1 page)
20 March 1995Incorporation (30 pages)