Company NameMagic Box Es Ltd.
Company StatusDissolved
Company Number06372927
CategoryPrivate Limited Company
Incorporation Date17 September 2007(16 years, 7 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)
Previous NameMagic Box (2007) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47429Retail sale of telecommunications equipment other than mobile telephones

Directors

Director NameMr John Joseph McGrath
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed17 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Sugden Road
Thames Ditton
Surrey
KT7 0AB
Director NameMr John David Forbes
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2007(2 weeks, 4 days after company formation)
Appointment Duration9 years, 2 months (closed 06 December 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Lyonsdown Avenue
New Barnet
Barnet
Hertfordshire
EN5 1DU
Secretary NameMr John David Forbes
NationalityBritish
StatusClosed
Appointed05 October 2007(2 weeks, 4 days after company formation)
Appointment Duration9 years, 2 months (closed 06 December 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Lyonsdown Avenue
New Barnet
Barnet
Hertfordshire
EN5 1DU
Director NameMr Stephen John Sinclair Ball
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hyde Vale
Greenwich
London
SE10 8QH
Secretary NameMr Stephen John Sinclair Ball
NationalityBritish
StatusResigned
Appointed17 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hyde Vale
Greenwich
London
SE10 8QH
Director NameMr Stephen John Sinclair Ball
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 April 2014)
RoleSales And Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor 6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER

Contact

Websitemagicboxproducts.com

Location

Registered Address10th Floor 6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London

Shareholders

600k at £1Global Products Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,227,518
Cash£611
Current Liabilities£2,466,438

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2015Voluntary strike-off action has been suspended (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
1 October 2015Application to strike the company off the register (3 pages)
23 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 600,000
(5 pages)
23 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 600,000
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 May 2014Termination of appointment of Stephen Ball as a director (1 page)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
20 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 600,000
(5 pages)
20 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 600,000
(5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
20 February 2012Appointment of Mr Stephen John Sinclair Ball as a director (2 pages)
17 February 2012Termination of appointment of Stephen Ball as a director (1 page)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
19 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
10 May 2011Registered office address changed from Taylors Piece 9-11 Stortford Road Great Dunmow Essex CM6 1DA on 10 May 2011 (1 page)
29 October 2010Statement of capital following an allotment of shares on 21 October 2010
  • GBP 599,998
(4 pages)
20 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (6 pages)
13 September 2010Director's details changed for Stephen John Sinclair Ball on 3 September 2010 (2 pages)
13 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (6 pages)
13 September 2010Director's details changed for Stephen John Sinclair Ball on 3 September 2010 (2 pages)
12 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
25 July 2009Full accounts made up to 31 December 2008 (18 pages)
23 January 2009Company name changed magic box (2007) LIMITED\certificate issued on 26/01/09 (2 pages)
8 October 2008Return made up to 17/09/08; full list of members (4 pages)
5 November 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
29 October 2007New secretary appointed;new director appointed (2 pages)
16 October 2007Registered office changed on 16/10/07 from: 4 hyde vale greenwich london SE10 8QH (1 page)
16 October 2007Secretary resigned (1 page)
17 September 2007Incorporation (15 pages)