Kemsing Road
Wrotham
Kent
TN15 7BP
Director Name | Mr Adrian Perry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2005(5 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 04 June 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dormers 19a St Georges Road Bickley Bromley Kent BR1 2AU |
Secretary Name | Frances Louise Sallas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2005(5 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 04 June 2008) |
Role | Company Director |
Correspondence Address | 71 Boleyn Way Barnet Hertfordshire EN5 5LH |
Director Name | Roger Neill Gilbert |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(3 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 January 2004) |
Role | Company Director |
Correspondence Address | 8a Chaddesley Glen Canford Cliffs Poole Dorset BH13 7PF |
Director Name | Julian Martin Staniforth |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(3 days after company formation) |
Appointment Duration | 5 years (resigned 11 February 2005) |
Role | Accountant |
Correspondence Address | 31 Brambledown Road Wallington Surrey SM6 0TF |
Director Name | Michael Dane Stewart |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(3 days after company formation) |
Appointment Duration | 5 years (resigned 11 February 2005) |
Role | Company Executive |
Correspondence Address | Tudor Cottage Beech Drive Kingswood Surrey KT20 6PS |
Secretary Name | Julian Martin Staniforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(3 days after company formation) |
Appointment Duration | 5 years (resigned 11 February 2005) |
Role | Accountant |
Correspondence Address | 31 Brambledown Road Wallington Surrey SM6 0TF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
4 June 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2007 | Voluntary strike-off action has been suspended (1 page) |
20 March 2007 | Voluntary strike-off action has been suspended (1 page) |
12 February 2007 | Application for striking-off (1 page) |
11 July 2006 | Accounts made up to 30 September 2005 (11 pages) |
31 January 2006 | Return made up to 04/02/06; full list of members (5 pages) |
3 August 2005 | Accounts made up to 30 September 2004 (12 pages) |
6 July 2005 | Registered office changed on 06/07/05 from: third floor building 10 c/o teletext chiswick park 566 chiswick high road london W4 5TS (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Secretary resigned;director resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
7 March 2005 | Return made up to 04/02/05; full list of members (2 pages) |
16 July 2004 | Accounts made up to 30 September 2003 (11 pages) |
9 March 2004 | Return made up to 04/02/04; full list of members (7 pages) |
7 February 2004 | Director resigned (1 page) |
22 July 2003 | Accounts made up to 30 September 2002 (11 pages) |
20 February 2003 | Return made up to 04/02/03; full list of members
|
6 August 2002 | Accounts made up to 30 September 2001 (11 pages) |
13 March 2002 | Return made up to 04/02/02; full list of members
|
12 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2001 | Accounts made up to 30 September 2000 (10 pages) |
23 August 2001 | Auditor's resignation (7 pages) |
5 April 2001 | Return made up to 04/02/01; full list of members
|
25 April 2000 | Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page) |
9 March 2000 | Memorandum and Articles of Association (9 pages) |
4 March 2000 | Company name changed magicmake LIMITED\certificate issued on 06/03/00 (2 pages) |
3 March 2000 | New director appointed (3 pages) |
3 March 2000 | Registered office changed on 03/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
3 March 2000 | New secretary appointed;new director appointed (3 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Secretary resigned (1 page) |
4 February 2000 | Incorporation (13 pages) |