Company NameMagicdotcom Limited
Company StatusDissolved
Company Number03734512
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 1 month ago)
Dissolution Date12 July 2005 (18 years, 9 months ago)
Previous NameRavensbrook Services Ltd

Business Activity

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

Directors

Director NameDeborah Anne Lewis
Date of BirthAugust 1962 (Born 61 years ago)
NationalityNew Zealander
StatusClosed
Appointed02 July 1999(3 months, 2 weeks after company formation)
Appointment Duration6 years (closed 12 July 2005)
RoleConsultant
Correspondence Address233a Sandycombe Road
Kew
Richmond
TW9 2EW
Secretary NameSeana Mary Robertson Miller
NationalityBritish
StatusClosed
Appointed17 June 2002(3 years, 3 months after company formation)
Appointment Duration3 years (closed 12 July 2005)
RoleCompany Director
Correspondence Address40 Archway Street
London
SW13 0PR
Secretary NameSarah Lie
NationalityBritish
StatusResigned
Appointed05 March 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 June 2002)
RoleConsultant
Correspondence Address30 Burlington Avenue
Kew
Richmond
TW9 4DQ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameGranecrest Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1999(3 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 17 June 2002)
Correspondence AddressSecond Floor 17 The Green
Richmond
Surrey
TW9 1PX

Location

Registered Address233a Sandycombe Road
Kew
TW9 2EW
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Financials

Year2014
Turnover£18,103
Net Worth£5,050
Cash£4
Current Liabilities£4,660

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
16 February 2005Application for striking-off (1 page)
30 March 2004Return made up to 17/03/04; full list of members (6 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
22 April 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
18 April 2003New secretary appointed (2 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 July 2002Secretary resigned (1 page)
2 July 2002Registered office changed on 02/07/02 from: 233A sandycombe road kew TW9 2EW (1 page)
24 June 2002Registered office changed on 24/06/02 from: 2 watcombe cottages richmond surrey TW9 3BD (1 page)
24 June 2002Secretary resigned (1 page)
15 March 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
12 March 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2001Registered office changed on 11/05/01 from: 30A burlington avenue kew surrey TW9 4DQ (1 page)
30 March 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 2001New secretary appointed (2 pages)
28 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
14 February 2001Registered office changed on 14/02/01 from: 152-160 city road london EC1V 2NX (1 page)
24 October 2000Compulsory strike-off action has been discontinued (1 page)
23 October 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2000First Gazette notice for compulsory strike-off (1 page)
24 December 1999New director appointed (2 pages)
24 December 1999New secretary appointed (2 pages)
15 July 1999Director resigned (1 page)
15 July 1999Secretary resigned (1 page)
17 March 1999Incorporation (8 pages)