Company NameMagic Kingdom Management Ltd
Company StatusDissolved
Company Number03722720
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 2 months ago)
Dissolution Date17 February 2004 (20 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NamePaul Richard Mitchell
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(same day as company formation)
RoleMusic Manager
Correspondence Address942b Brighton Road
Purley
Surrey
CR8 2LP
Secretary NameMr Christopher Richard Mitchell
NationalityBritish
StatusClosed
Appointed01 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Downs Wood
Epsom Downs
Surrey
KT18 5UJ
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ

Location

Registered Address130 Florence Road
Wimbledon
London
SW19 8TN
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,647
Cash£1,506
Current Liabilities£9,495

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
23 September 2003Application for striking-off (1 page)
27 June 2003Registered office changed on 27/06/03 from: 942B brighton road purley surrey CR8 2LP (1 page)
11 March 2003Return made up to 01/03/03; full list of members (6 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (3 pages)
20 March 2002Return made up to 01/03/02; full list of members (6 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (3 pages)
30 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 2000Full accounts made up to 31 March 2000 (3 pages)
30 August 2000Registered office changed on 30/08/00 from: 102 furness road london NW10 5UE (1 page)
24 March 2000Return made up to 01/03/00; full list of members (6 pages)
22 April 1999Director resigned (1 page)
22 April 1999Secretary resigned (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999Registered office changed on 19/03/99 from: 102 furness road london NW10 5UE (1 page)
19 March 1999New secretary appointed (2 pages)
19 March 1999Ad 01/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)