Company NameMagic Corporation Limited
Company StatusDissolved
Company Number03212541
CategoryPrivate Limited Company
Incorporation Date14 June 1996(27 years, 10 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)
Previous NameEvenbarr Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameHarry Paul Rich
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1996(1 week, 3 days after company formation)
Appointment Duration6 years, 8 months (closed 11 March 2003)
RoleCompany Director
Correspondence Address47 Narcissus Road
London
NW6 1TL
Director NameRichard Phillip Scandrett
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1996(1 week, 3 days after company formation)
Appointment Duration6 years, 8 months (closed 11 March 2003)
RoleSales Manager
Correspondence Address47 Narcissus Road
London
NW6 1TL
Secretary NameHarry Paul Rich
NationalityBritish
StatusClosed
Appointed24 June 1996(1 week, 3 days after company formation)
Appointment Duration6 years, 8 months (closed 11 March 2003)
RoleCompany Director
Correspondence Address47 Narcissus Road
London
NW6 1TL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed14 June 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed14 June 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address47 Narcissus Road
London
NW6 1TL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

11 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2002First Gazette notice for voluntary strike-off (1 page)
11 October 2002Application for striking-off (1 page)
18 July 2001Return made up to 14/06/01; full list of members (6 pages)
29 May 2001Full accounts made up to 31 July 2000 (10 pages)
22 June 2000Return made up to 14/06/00; full list of members (6 pages)
26 May 2000Full accounts made up to 31 July 1999 (10 pages)
30 July 1999Return made up to 14/06/99; no change of members (4 pages)
18 May 1999Full accounts made up to 31 July 1998 (11 pages)
8 July 1998Return made up to 14/06/98; no change of members (4 pages)
19 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
16 October 1997Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
8 July 1997Return made up to 14/06/97; full list of members (6 pages)
1 October 1996Director's particulars changed (1 page)
1 October 1996Secretary's particulars changed;director's particulars changed (1 page)
21 August 1996Registered office changed on 21/08/96 from: 11 christchurch avenue london NW6 7QP (1 page)
9 July 1996New director appointed (2 pages)
9 July 1996New secretary appointed;new director appointed (2 pages)
8 July 1996Registered office changed on 08/07/96 from: 31 corsham street london N1 6DR (1 page)
8 July 1996Secretary resigned (1 page)
8 July 1996Memorandum and Articles of Association (12 pages)
8 July 1996Director resigned (1 page)
25 June 1996Company name changed evenbarr LIMITED\certificate issued on 25/06/96 (2 pages)
14 June 1996Incorporation (18 pages)