Company NameBlack Magic Designs Limited
Company StatusDissolved
Company Number03803707
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Dissolution Date16 November 2011 (12 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Peter Dukes
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2000(10 months, 1 week after company formation)
Appointment Duration11 years, 6 months (closed 16 November 2011)
RolePrinter
Correspondence AddressDovecote Barn
3 Bigbury Court
Bigbury
South Devon
TQ7 4AP
Director NameMr Paul Dukes Thomas
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2000(10 months, 1 week after company formation)
Appointment Duration11 years, 6 months (closed 16 November 2011)
RolePrinter
Country of ResidenceEngland
Correspondence Address1 Kingsbrook Drive
Hillfield
Solihull
Birmingham
B91 3UU
Secretary NameMr Peter Dukes
NationalityBritish
StatusClosed
Appointed11 May 2000(10 months, 1 week after company formation)
Appointment Duration11 years, 6 months (closed 16 November 2011)
RolePrinter
Correspondence AddressDovecote Barn
3 Bigbury Court
Bigbury
South Devon
TQ7 4AP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,515
Cash£23
Current Liabilities£84,402

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 November 2011Final Gazette dissolved following liquidation (1 page)
16 November 2011Final Gazette dissolved following liquidation (1 page)
16 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
16 August 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
22 June 2011Liquidators' statement of receipts and payments to 14 June 2011 (5 pages)
22 June 2011Liquidators' statement of receipts and payments to 14 June 2011 (5 pages)
22 June 2011Liquidators statement of receipts and payments to 14 June 2011 (5 pages)
10 January 2011Liquidators' statement of receipts and payments to 14 December 2010 (5 pages)
10 January 2011Liquidators' statement of receipts and payments to 14 December 2010 (5 pages)
10 January 2011Liquidators statement of receipts and payments to 14 December 2010 (5 pages)
30 June 2010Liquidators statement of receipts and payments to 14 June 2010 (5 pages)
30 June 2010Liquidators' statement of receipts and payments to 14 June 2010 (5 pages)
30 June 2010Liquidators' statement of receipts and payments to 14 June 2010 (5 pages)
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
21 December 2009Liquidators' statement of receipts and payments to 14 December 2009 (5 pages)
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
21 December 2009Liquidators statement of receipts and payments to 14 December 2009 (5 pages)
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
21 December 2009Liquidators' statement of receipts and payments to 14 December 2009 (5 pages)
29 June 2009Liquidators' statement of receipts and payments to 14 June 2009 (5 pages)
29 June 2009Liquidators' statement of receipts and payments to 14 June 2009 (5 pages)
29 June 2009Liquidators statement of receipts and payments to 14 June 2009 (5 pages)
4 February 2009Liquidators' statement of receipts and payments to 14 December 2008 (5 pages)
4 February 2009Liquidators statement of receipts and payments to 14 December 2008 (5 pages)
4 February 2009Liquidators' statement of receipts and payments to 14 December 2008 (5 pages)
30 June 2008Liquidators statement of receipts and payments to 14 December 2008 (5 pages)
30 June 2008Liquidators statement of receipts and payments (5 pages)
30 June 2008Liquidators' statement of receipts and payments (5 pages)
30 June 2008Liquidators' statement of receipts and payments to 14 December 2008 (5 pages)
30 June 2008Liquidators' statement of receipts and payments (5 pages)
30 June 2008Liquidators' statement of receipts and payments to 14 December 2008 (5 pages)
2 January 2008Liquidators statement of receipts and payments (5 pages)
2 January 2008Liquidators' statement of receipts and payments (5 pages)
2 January 2008Liquidators' statement of receipts and payments (5 pages)
22 June 2007Liquidators' statement of receipts and payments (5 pages)
22 June 2007Liquidators statement of receipts and payments (5 pages)
22 June 2007Liquidators' statement of receipts and payments (5 pages)
8 May 2007Registered office changed on 08/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
8 May 2007Registered office changed on 08/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
23 June 2006Statement of affairs (9 pages)
23 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 June 2006Statement of affairs (9 pages)
23 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 June 2006Appointment of a voluntary liquidator (1 page)
23 June 2006Appointment of a voluntary liquidator (1 page)
5 June 2006Registered office changed on 05/06/06 from: westfield house helena street birmingham west midlands B1 2RJ (1 page)
5 June 2006Registered office changed on 05/06/06 from: westfield house helena street birmingham west midlands B1 2RJ (1 page)
11 February 2006Particulars of mortgage/charge (5 pages)
11 February 2006Particulars of mortgage/charge (5 pages)
1 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
24 January 2006Particulars of mortgage/charge (3 pages)
24 January 2006Particulars of mortgage/charge (3 pages)
8 September 2005Return made up to 08/07/05; full list of members (7 pages)
8 September 2005Return made up to 08/07/05; full list of members (7 pages)
10 November 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
10 November 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
13 August 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 August 2004Return made up to 08/07/04; full list of members (7 pages)
20 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
20 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
24 July 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2003Return made up to 08/07/03; full list of members (7 pages)
30 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
30 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
26 September 2002Return made up to 08/07/02; full list of members (7 pages)
26 September 2002Return made up to 08/07/02; full list of members (7 pages)
30 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
30 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
7 August 2001Return made up to 08/07/01; full list of members (6 pages)
7 August 2001Return made up to 08/07/01; full list of members (6 pages)
18 September 2000Accounts made up to 30 June 2000 (1 page)
18 September 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
17 August 2000Particulars of mortgage/charge (3 pages)
17 August 2000Particulars of mortgage/charge (3 pages)
7 August 2000Return made up to 08/07/00; full list of members (6 pages)
7 August 2000Return made up to 08/07/00; full list of members (6 pages)
17 July 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
17 July 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
28 June 2000Secretary resigned (1 page)
28 June 2000Secretary resigned (1 page)
28 June 2000New secretary appointed;new director appointed (2 pages)
28 June 2000New secretary appointed;new director appointed (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000Director resigned (1 page)
16 June 2000Registered office changed on 16/06/00 from: heathcote house 136 hagley road birmingham west midlands B16 9PN (1 page)
16 June 2000Registered office changed on 16/06/00 from: heathcote house 136 hagley road birmingham west midlands B16 9PN (1 page)
16 June 2000Ad 19/05/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
16 June 2000Ad 19/05/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
16 May 2000Registered office changed on 16/05/00 from: 788-790 finchley road london NW11 7TJ (1 page)
16 May 2000Registered office changed on 16/05/00 from: 788-790 finchley road london NW11 7TJ (1 page)
8 July 1999Incorporation (17 pages)
8 July 1999Incorporation (17 pages)