Company NameMagicraft Systems Ltd
Company StatusDissolved
Company Number03436519
CategoryPrivate Limited Company
Incorporation Date18 September 1997(26 years, 7 months ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)

Business Activity

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

Directors

Director NameChristopher Mark Sterling
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1997(3 weeks, 5 days after company formation)
Appointment Duration8 years, 11 months (closed 03 October 2006)
RoleComputer Consultant
Correspondence Address56 Masson Avenue
Ruislip
Middlesex
HA4 6QU
Secretary NameMarie Jose Romeril
NationalitySpanish
StatusClosed
Appointed14 October 1997(3 weeks, 5 days after company formation)
Appointment Duration8 years, 11 months (closed 03 October 2006)
RoleCompany Director
Correspondence Address26 Granville Avenue
Hounslow
Middlesex
TW3 3TF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 September 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 September 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Ian Murray & Co
18 Poplar Road New Denham
Uxbridge
Middlesex
UB9 4AW
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,026
Cash£331
Current Liabilities£4,714

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 June 2006First Gazette notice for voluntary strike-off (1 page)
8 May 2006Application for striking-off (1 page)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 October 2005Return made up to 18/09/05; full list of members (2 pages)
19 April 2005Registered office changed on 19/04/05 from: 21 napier place london W14 8LG (1 page)
11 October 2004Return made up to 18/09/04; full list of members (6 pages)
1 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 September 2003Return made up to 18/09/03; full list of members (6 pages)
13 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 October 2002Return made up to 18/09/02; full list of members (6 pages)
1 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 April 2002Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
26 September 2001Return made up to 18/09/01; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
26 September 2000Return made up to 18/09/00; full list of members (6 pages)
18 February 2000Accounts for a small company made up to 30 September 1999 (4 pages)
24 September 1999Return made up to 18/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 March 1999Accounts for a small company made up to 30 September 1998 (3 pages)
23 September 1998Return made up to 18/09/98; full list of members (6 pages)
3 November 1997Registered office changed on 03/11/97 from: 21 napier place london W14 8LG (1 page)
2 November 1997Director resigned (1 page)
2 November 1997Secretary resigned (1 page)
30 October 1997Registered office changed on 30/10/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)