Company NameMagic Box Products Limited
Company StatusDissolved
Company Number04898308
CategoryPrivate Limited Company
Incorporation Date14 September 2003(20 years, 7 months ago)
Dissolution Date18 February 2017 (7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr John Joseph McGrath
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed14 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Sugden Road
Thames Ditton
Surrey
KT7 0AB
Director NameMr Stephen John Sinclair Ball
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2004(6 months after company formation)
Appointment Duration12 years, 11 months (closed 18 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hyde Vale
Greenwich
London
SE10 8QH
Director NameMr Antonio Bonnici
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Laburnum Walk
Elm Park
Hornchurch
Essex
RM12 5RJ
Secretary NameMr Antonio Bonnici
NationalityBritish
StatusResigned
Appointed14 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Laburnum Walk
Elm Park
Hornchurch
Essex
RM12 5RJ
Director NameMr Graham Rogers
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(6 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Park Avenue
Orpington
Kent
BR6 9EH
Secretary NameMr Graham Rogers
NationalityBritish
StatusResigned
Appointed15 March 2004(6 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Park Avenue
Orpington
Kent
BR6 9EH
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed14 September 2003(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2003(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressC/O Pricewaterhousecoopers Llp
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2006
Net Worth£506,124
Cash£219,111
Current Liabilities£4,026,995

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

18 February 2017Final Gazette dissolved following liquidation (1 page)
18 November 2016Notice of move from Administration to Dissolution on 25 June 2009 (9 pages)
18 November 2016Administrator's progress report to 25 June 2009 (9 pages)
19 May 2009Notice of appointment of replacement/additional administrator (1 page)
19 May 2009 (1 page)
19 May 2009Notice of vacation of office by administrator (8 pages)
30 April 2009Notice of extension of period of Administration (1 page)
30 April 2009Administrator's progress report to 27 March 2009 (7 pages)
29 October 2008Administrator's progress report to 27 September 2008 (11 pages)
29 October 2008Notice of extension of period of Administration (10 pages)
22 April 2008Administrator's progress report to 27 September 2008 (11 pages)
27 November 2007Statement of administrator's proposal (26 pages)
14 November 2007Statement of affairs (11 pages)
29 October 2007Director resigned (1 page)
10 October 2007Appointment of an administrator (1 page)
5 October 2007Registered office changed on 05/10/07 from: the grange market square westerham kent TN16 1AR (1 page)
4 October 2007Secretary resigned;director resigned (1 page)
1 August 2007Particulars of mortgage/charge (3 pages)
19 April 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Auditor's resignation (1 page)
14 December 2006Particulars of mortgage/charge (3 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
28 October 2006Declaration of satisfaction of mortgage/charge (1 page)
28 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 September 2006Return made up to 14/09/06; full list of members (4 pages)
26 July 2006Accounts for a small company made up to 28 February 2006 (5 pages)
10 January 2006Secretary's particulars changed;director's particulars changed (1 page)
16 September 2005Accounting reference date extended from 30/09/05 to 28/02/06 (1 page)
15 September 2005Return made up to 14/09/05; full list of members (4 pages)
20 July 2005Accounts for a small company made up to 30 September 2004 (5 pages)
8 April 2005Particulars of mortgage/charge (3 pages)
14 January 2005Particulars of mortgage/charge (6 pages)
29 September 2004Nc inc already adjusted 14/06/04 (1 page)
29 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 September 2004Ad 14/06/04--------- £ si 3503@1 (2 pages)
29 September 2004Return made up to 14/09/04; full list of members (9 pages)
29 September 2004Ad 14/06/04--------- £ si 1495@1 (2 pages)
20 April 2004Particulars of mortgage/charge (3 pages)
25 March 2004New secretary appointed;new director appointed (3 pages)
25 March 2004New director appointed (2 pages)
25 March 2004Registered office changed on 25/03/04 from: 76 laburnum walk elm park hornchurch essex RM12 5RJ (1 page)
25 March 2004Secretary resigned (1 page)
16 March 2004Particulars of mortgage/charge (3 pages)
15 October 2003Registered office changed on 15/10/03 from: 6TH floor clements house 14-18 gresham street london EC2V 7NN (1 page)
8 October 2003New director appointed (3 pages)
30 September 2003Secretary resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003New secretary appointed;new director appointed (2 pages)
14 September 2003Incorporation (14 pages)