Company NamePromomagic Limited
Company StatusDissolved
Company Number03685321
CategoryPrivate Limited Company
Incorporation Date17 December 1998(25 years, 4 months ago)
Dissolution Date30 November 2004 (19 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Anthony Rowe
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1999(1 month after company formation)
Appointment Duration5 years, 10 months (closed 30 November 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSnowdrop House 165 Warren Road
Banstead
Surrey
SM7 1LT
Secretary NameAngela Rosemarie Rowe
NationalityBritish
StatusClosed
Appointed18 January 1999(1 month after company formation)
Appointment Duration5 years, 10 months (closed 30 November 2004)
RoleCompany Director
Correspondence AddressSnowdrop House 165 Warren Road
Banstead
Surrey
SM7 1LT
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed17 December 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed17 December 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address77 Lewisham High Street
London
SE13 5JX
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
7 July 2004Application for striking-off (1 page)
7 July 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
10 June 2003Accounts for a dormant company made up to 31 December 2000 (1 page)
10 June 2003Accounts for a dormant company made up to 31 December 1999 (1 page)
10 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
15 April 2003Return made up to 17/12/02; full list of members (6 pages)
7 November 2002Return made up to 17/12/01; full list of members (6 pages)
11 June 2002First Gazette notice for compulsory strike-off (1 page)
31 July 2001Compulsory strike-off action has been discontinued (1 page)
27 July 2001Return made up to 17/12/00; full list of members (6 pages)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
29 August 2000Compulsory strike-off action has been discontinued (1 page)
24 August 2000Return made up to 17/12/99; full list of members (6 pages)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
12 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999Director resigned (1 page)
12 February 1999Secretary resigned (1 page)
12 February 1999Registered office changed on 12/02/99 from: aspect house 135/137 city road london EC1V 1JB (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999New secretary appointed (2 pages)
17 December 1998Incorporation (15 pages)