Company NameMagnum Xchange Limited
Company StatusDissolved
Company Number04086060
CategoryPrivate Limited Company
Incorporation Date9 October 2000(23 years, 6 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)
Previous NameMagicmill Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameChristopher Ronald Getty
Date of BirthJuly 1965 (Born 58 years ago)
NationalityGerman American
StatusClosed
Appointed25 October 2000(2 weeks, 2 days after company formation)
Appointment Duration3 years, 11 months (closed 12 October 2004)
RoleCompany Director
Correspondence Address20 East 78th Street
New York 10028
New York
United States
Secretary NameCitco Management (UK) Limited (Corporation)
StatusClosed
Appointed12 April 2002(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 12 October 2004)
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameKeith Storey Gallon
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(2 days after company formation)
Appointment Duration2 weeks (resigned 25 October 2000)
RoleSolicitor
Correspondence Address15 Bloomsbury Square
London
WC1A 2LS
Secretary NameHoward Robert Frank Taylor
NationalityBritish
StatusResigned
Appointed11 October 2000(2 days after company formation)
Appointment Duration1 year, 6 months (resigned 19 April 2002)
RoleCompany Director
Correspondence AddressFlat B 4 Morton Road
London
N1 3BA

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
18 May 2004Application for striking-off (1 page)
22 November 2003Return made up to 08/06/03; full list of members (6 pages)
21 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
25 June 2002Return made up to 08/06/02; full list of members (5 pages)
25 June 2002Director's particulars changed (1 page)
14 May 2002Registered office changed on 14/05/02 from: 15 bloomsbury square london WC1A 2LS (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 2002New secretary appointed (2 pages)
14 November 2001Return made up to 09/10/01; full list of members
  • 363(287) ‐ Registered office changed on 14/11/01
(6 pages)
2 November 2001Secretary's particulars changed (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001Secretary's particulars changed (1 page)
1 October 2001New director appointed (2 pages)
25 September 2001Director resigned (1 page)
3 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New secretary appointed (2 pages)
26 October 2000Registered office changed on 26/10/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
26 October 2000Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
26 October 2000Secretary resigned (1 page)
26 October 2000Director resigned (1 page)
17 October 2000Company name changed magicmill LIMITED\certificate issued on 18/10/00 (2 pages)
9 October 2000Incorporation (16 pages)