Company NameMagicscreen Data Systems Limited
Company StatusDissolved
Company Number03076634
CategoryPrivate Limited Company
Incorporation Date6 July 1995(28 years, 10 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Andreea Ecaterina Mocanu
Date of BirthNovember 1978 (Born 45 years ago)
NationalityRomanian
StatusClosed
Appointed12 September 2011(16 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 20 August 2013)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address13 Clifford Road
London
E17 4JE
Director NameJonathan Charles Brannam
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(3 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 April 1999)
RoleHotelier
Correspondence AddressLa Jaspellerie
Sark
Channel Islands
GY9 0SD
Director NameLoic John Willis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(3 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressLa Collinette
Sark
GY9 0SB
Secretary NameLoic John Willis
NationalityBritish
StatusResigned
Appointed24 September 1998(3 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressLa Collinette
Sark
GY9 0SB
Director NameMr Andrew Moray Stuart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(15 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 September 2011)
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressCie Sucriere De St Antoine M59 St Antoine Se
Goodlands
Gpo Box 244
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 July 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameChalk Farm Services Limited (Corporation)
StatusResigned
Appointed15 August 1996(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 24 September 1998)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameChalk Farm Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 1996(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 24 September 1998)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMcWilliams, Dudley & Associates Limited (Corporation)
StatusResigned
Appointed30 April 1999(3 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 June 2005)
Correspondence Address21 Leigh Street
London
WC1H 9QX
Secretary NameP & T Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1999(3 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 June 2005)
Correspondence Address4th Floor 22 Buckingham Gate
London
SW1E 6LB
Director NameGlobservices Limited (Corporation)
StatusResigned
Appointed03 June 2005(9 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 September 2011)
Correspondence Address34 South Molton Street
Mayfair
London
W1K 5RG
Secretary NameFocus Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2005(9 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 February 2009)
Correspondence Address15 Stratton Street
London
W1J 8LQ

Location

Registered Address3 The Shrubberies, George Lane
South Woodford
London
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
24 April 2013Application to strike the company off the register (3 pages)
24 April 2013Application to strike the company off the register (3 pages)
20 August 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 1,000
(3 pages)
20 August 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 1,000
(3 pages)
20 August 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 1,000
(3 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 September 2011Termination of appointment of Globservices Limited as a director on 12 September 2011 (1 page)
12 September 2011Registered office address changed from Suite 404, Albany House 324/326, Regent Street London W1B 3HH United Kingdom on 12 September 2011 (1 page)
12 September 2011Termination of appointment of Globservices Limited as a director (1 page)
12 September 2011Termination of appointment of Andrew Moray Stuart as a director on 12 September 2011 (1 page)
12 September 2011Registered office address changed from Suite 404, Albany House 324/326, Regent Street London W1B 3HH United Kingdom on 12 September 2011 (1 page)
12 September 2011Appointment of Mrs Andreea Ecaterina Mocanu as a director (2 pages)
12 September 2011Termination of appointment of Andrew Stuart as a director (1 page)
12 September 2011Appointment of Mrs Andreea Ecaterina Mocanu as a director on 12 September 2011 (2 pages)
5 September 2011Accounts for a small company made up to 31 December 2010 (4 pages)
5 September 2011Accounts for a small company made up to 31 December 2010 (4 pages)
3 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
26 January 2011Director's details changed for The Hon Andrew Moray Stuart on 1 January 2011 (2 pages)
26 January 2011Director's details changed for The Hon Andrew Moray Stuart on 1 January 2011 (2 pages)
26 January 2011Director's details changed for The Hon Andrew Moray Stuart on 1 January 2011 (2 pages)
29 September 2010Appointment of Andrew Moray Stuart as a director (2 pages)
29 September 2010Appointment of Andrew Moray Stuart as a director (2 pages)
3 August 2010Accounts for a small company made up to 31 December 2009 (4 pages)
3 August 2010Accounts for a small company made up to 31 December 2009 (4 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Globservices Limited on 7 October 2009 (1 page)
9 October 2009Director's details changed for Globservices Limited on 7 October 2009 (1 page)
9 October 2009Director's details changed for Globservices Limited on 7 October 2009 (1 page)
6 August 2009Accounts for a small company made up to 31 December 2008 (4 pages)
6 August 2009Accounts for a small company made up to 31 December 2008 (4 pages)
6 July 2009Return made up to 06/07/09; full list of members (3 pages)
6 July 2009Return made up to 06/07/09; full list of members (3 pages)
9 February 2009Appointment terminated secretary focus secretaries LIMITED (1 page)
9 February 2009Appointment Terminated Secretary focus secretaries LIMITED (1 page)
16 October 2008Accounts for a small company made up to 31 December 2007 (4 pages)
16 October 2008Accounts for a small company made up to 31 December 2007 (4 pages)
14 July 2008Return made up to 06/07/08; full list of members (3 pages)
14 July 2008Return made up to 06/07/08; full list of members (3 pages)
17 June 2008Secretary's change of particulars / focus secretaries LIMITED / 13/12/2007 (1 page)
17 June 2008Location of register of members (1 page)
17 June 2008Director's change of particulars / globservices LIMITED / 13/12/2007 (1 page)
17 June 2008Director's Change of Particulars / globservices LIMITED / 13/12/2007 / HouseName/Number was: , now: 15; Street was: 1 berkeley street, now: stratton street; Post Code was: W1J 8DJ, now: W1J 8LQ (1 page)
17 June 2008Registered office changed on 17/06/2008 from burbage house 2ND floor 83-85 curtain road london EC2A 2EN (1 page)
17 June 2008Registered office changed on 17/06/2008 from burbage house 2ND floor 83-85 curtain road london EC2A 2EN (1 page)
17 June 2008Secretary's Change of Particulars / focus secretaries LIMITED / 13/12/2007 / HouseName/Number was: , now: 15; Street was: 1 berkeley street, now: stratton street; Post Code was: W1J 8DJ, now: W1J 8LQ (1 page)
17 June 2008Location of register of members (1 page)
11 October 2007Accounts for a small company made up to 31 December 2006 (4 pages)
11 October 2007Accounts for a small company made up to 31 December 2006 (4 pages)
26 July 2007Return made up to 06/07/07; full list of members (2 pages)
26 July 2007Return made up to 06/07/07; full list of members (2 pages)
7 September 2006Accounts for a small company made up to 31 December 2005 (4 pages)
7 September 2006Accounts for a small company made up to 31 December 2005 (4 pages)
11 July 2006Return made up to 06/07/06; full list of members (2 pages)
11 July 2006Return made up to 06/07/06; full list of members (2 pages)
9 January 2006Accounts for a small company made up to 31 December 2004 (4 pages)
9 January 2006Accounts for a small company made up to 31 December 2004 (4 pages)
12 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
12 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 August 2005Location of register of members (1 page)
26 August 2005Location of register of members (1 page)
4 August 2005Return made up to 06/07/05; full list of members (2 pages)
4 August 2005Return made up to 06/07/05; full list of members (2 pages)
3 August 2005Location of register of members (1 page)
3 August 2005Location of register of members (1 page)
18 June 2005New director appointed (1 page)
18 June 2005New secretary appointed (1 page)
18 June 2005Secretary resigned (1 page)
18 June 2005New director appointed (1 page)
18 June 2005New secretary appointed (1 page)
18 June 2005Secretary resigned (1 page)
18 June 2005Director resigned (1 page)
18 June 2005Director resigned (1 page)
21 January 2005Accounts for a small company made up to 31 December 2003 (4 pages)
21 January 2005Accounts for a small company made up to 31 December 2003 (4 pages)
21 December 2004Director's particulars changed (1 page)
21 December 2004Director's particulars changed (1 page)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 July 2004Return made up to 06/07/04; full list of members (6 pages)
28 July 2004Return made up to 06/07/04; full list of members (6 pages)
7 June 2004Registered office changed on 07/06/04 from: beacontree plaza gillette way reading berkshire RG2 0BS (1 page)
7 June 2004Registered office changed on 07/06/04 from: beacontree plaza gillette way reading berkshire RG2 0BS (1 page)
27 October 2003Accounts for a small company made up to 31 December 2002 (4 pages)
27 October 2003Accounts for a small company made up to 31 December 2002 (4 pages)
21 July 2003Return made up to 06/07/03; full list of members (6 pages)
21 July 2003Return made up to 06/07/03; full list of members (6 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (4 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (4 pages)
18 July 2002Return made up to 06/07/02; full list of members (6 pages)
18 July 2002Return made up to 06/07/02; full list of members (6 pages)
2 February 2002Accounts for a small company made up to 31 December 2000 (4 pages)
2 February 2002Accounts for a small company made up to 31 December 2000 (4 pages)
19 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
19 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
19 July 2001Return made up to 06/07/01; full list of members (6 pages)
19 July 2001Return made up to 06/07/01; full list of members (6 pages)
14 March 2001Director's particulars changed (1 page)
14 March 2001Director's particulars changed (1 page)
15 February 2001Return made up to 06/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 February 2001Return made up to 06/07/00; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 December 1999 (4 pages)
5 February 2001Accounts for a small company made up to 31 December 1999 (4 pages)
4 January 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 21/12/00
(1 page)
4 January 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 21/12/00
(1 page)
18 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
18 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
12 July 2000Registered office changed on 12/07/00 from: 125 liverpool road manchester lancashire M3 4JN (1 page)
12 July 2000Registered office changed on 12/07/00 from: 125 liverpool road manchester lancashire M3 4JN (1 page)
19 April 2000Secretary's particulars changed (1 page)
19 April 2000Secretary's particulars changed (1 page)
5 January 2000Accounts for a small company made up to 31 December 1998 (4 pages)
5 January 2000Accounts for a small company made up to 31 December 1998 (4 pages)
27 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
27 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
9 September 1999Return made up to 06/07/99; full list of members (9 pages)
9 September 1999Return made up to 06/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 August 1999Accounts for a small company made up to 31 December 1997 (4 pages)
17 August 1999Accounts for a small company made up to 31 December 1997 (4 pages)
18 May 1999Director resigned (1 page)
18 May 1999New secretary appointed (2 pages)
18 May 1999Registered office changed on 18/05/99 from: hilton chambers 15 hilton street manchester M1 1JL (1 page)
18 May 1999Registered office changed on 18/05/99 from: hilton chambers 15 hilton street manchester M1 1JL (1 page)
18 May 1999Secretary resigned;director resigned (1 page)
18 May 1999New director appointed (4 pages)
18 May 1999New secretary appointed (2 pages)
18 May 1999Director resigned (1 page)
18 May 1999Secretary resigned;director resigned (1 page)
18 May 1999New director appointed (4 pages)
8 October 1998Secretary resigned (1 page)
8 October 1998New director appointed (5 pages)
8 October 1998New secretary appointed;new director appointed (5 pages)
8 October 1998Registered office changed on 08/10/98 from: maxdov house 337/341 chapel street salford manchester M3 5JY (1 page)
8 October 1998Registered office changed on 08/10/98 from: maxdov house 337/341 chapel street salford manchester M3 5JY (1 page)
8 October 1998New director appointed (5 pages)
8 October 1998New secretary appointed;new director appointed (5 pages)
8 October 1998Secretary resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
15 July 1998Return made up to 06/07/98; full list of members (11 pages)
15 July 1998Return made up to 06/07/98; full list of members (11 pages)
13 May 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
13 May 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
29 January 1998Full accounts made up to 31 December 1996 (8 pages)
29 January 1998Full accounts made up to 31 December 1996 (8 pages)
7 January 1997Delivery ext'd 3 mth 31/12/96 (1 page)
7 January 1997Delivery ext'd 3 mth 31/12/96 (1 page)
5 September 1996Accounting reference date extended from 31/07/96 to 31/12/96 (1 page)
5 September 1996Accounting reference date extended from 31/07/96 to 31/12/96 (1 page)
28 August 1996Return made up to 06/07/96; full list of members (5 pages)
28 August 1996Return made up to 06/07/96; full list of members (5 pages)
27 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1996Ad 15/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1996Ad 15/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 August 1996New director appointed (1 page)
23 August 1996New secretary appointed (1 page)
23 August 1996Secretary resigned (3 pages)
23 August 1996New secretary appointed (1 page)
23 August 1996Secretary resigned (3 pages)
23 August 1996New director appointed (1 page)
23 August 1996Director resigned (2 pages)
23 August 1996Director resigned (2 pages)
20 August 1996Registered office changed on 20/08/96 from: 788/790 finchley road london NW11 7UR (1 page)
20 August 1996Registered office changed on 20/08/96 from: 788/790 finchley road london NW11 7UR (1 page)
6 July 1995Incorporation (15 pages)
6 July 1995Incorporation (30 pages)