Company NameMagictimes Limited
DirectorsChristopher Allen and Gregory Johnston
Company StatusDissolved
Company Number03921549
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher Allen
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2003(3 years, 1 month after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence Address1101 Chateau D'Azur
Boulevard Italie
Monaco
98000
Director NameGregory Johnston
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAustralian
StatusCurrent
Appointed26 March 2003(3 years, 1 month after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence Address1102 Chateau D'Azur
Boulevard
Italie 98000
Monaco
Secretary NameGregory Johnston
NationalityAustralian
StatusCurrent
Appointed26 March 2003(3 years, 1 month after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence Address1102 Chateau D'Azur
Boulevard
Italie 98000
Monaco
Director NameChristopher Allen
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(1 week, 6 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 August 2000)
RoleCompany Director
Correspondence AddressFlat 5 6 Ennismore Gardens
London
SW7 1NL
Director NameMr Graham John Evans
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(1 week, 6 days after company formation)
Appointment DurationResigned same day (resigned 21 February 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Great James Street
London
WC1N 3DA
Director NameGregory Johnstone
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(1 week, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 02 May 2001)
RoleCompany Director
Correspondence Address7 Simmonds Court
Earls Court Gardens
London
SW5 0SY
Director NameMr David Pow
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(1 week, 6 days after company formation)
Appointment DurationResigned same day (resigned 21 February 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Rusthall Place
Langton Road
Tunbridge Wells
Kent
TN4 8XB
Secretary NameChristopher Allen
NationalityBritish
StatusResigned
Appointed21 February 2000(1 week, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 02 May 2001)
RoleCompany Director
Correspondence AddressFlat 5 6 Ennismore Gardens
London
SW7 1NL
Secretary NameMr David Pow
NationalityBritish
StatusResigned
Appointed21 February 2000(1 week, 6 days after company formation)
Appointment DurationResigned same day (resigned 21 February 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Rusthall Place
Langton Road
Tunbridge Wells
Kent
TN4 8XB
Director NameSamuel Peter Gaywood
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(6 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 May 2001)
RoleCompany Director
Correspondence Address181-183 Warwick Road
London
W14 8PU
Director NameDavid Fennell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 March 2003)
RoleDevelopment Director
Correspondence Address2 Brackenbury Gardens
Hammersmith
London
W6 0BP
Director NameMr Keith Andrew Yearsley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 March 2003)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address56 Pepys Road
London
SE14 5SB
Secretary NameMr Keith Andrew Yearsley
NationalityBritish
StatusResigned
Appointed01 May 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 March 2003)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address56 Pepys Road
London
SE14 5SB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Danecastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,349
Cash£4,521
Current Liabilities£15,870

Accounts

Latest Accounts28 February 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

30 October 2004Dissolved (1 page)
30 July 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
12 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 2003Statement of affairs (6 pages)
12 November 2003Appointment of a voluntary liquidator (1 page)
24 October 2003Registered office changed on 24/10/03 from: 8 great james street london WC1N 3DA (1 page)
19 June 2003New secretary appointed;new director appointed (2 pages)
2 June 2003Secretary resigned;director resigned (1 page)
2 June 2003Director resigned (2 pages)
2 June 2003New director appointed (2 pages)
17 March 2003Return made up to 08/02/03; full list of members (7 pages)
7 February 2003Particulars of mortgage/charge (3 pages)
14 February 2002Return made up to 08/02/02; full list of members (6 pages)
10 January 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
19 November 2001Secretary's particulars changed;director's particulars changed (1 page)
9 November 2001Particulars of mortgage/charge (4 pages)
22 May 2001New secretary appointed;new director appointed (2 pages)
22 May 2001New director appointed (2 pages)
23 March 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 August 2000Director resigned (1 page)
29 August 2000New director appointed (2 pages)
12 April 2000Secretary resigned;director resigned (1 page)
12 April 2000New secretary appointed;new director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (2 pages)
17 March 2000Director resigned (1 page)
17 March 2000Secretary resigned (1 page)
14 March 2000Registered office changed on 14/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
14 March 2000New secretary appointed;new director appointed (3 pages)
14 March 2000New director appointed (2 pages)