Company NameMagic Shoe Footwear Limited
Company StatusDissolved
Company Number03263050
CategoryPrivate Limited Company
Incorporation Date14 October 1996(27 years, 5 months ago)
Dissolution Date15 February 2000 (24 years, 1 month ago)
Previous NameEast Central (Copiers) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNigel George Bowerbank
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1996(2 weeks, 3 days after company formation)
Appointment Duration3 years, 3 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105a Epping New Road
Buckhurst Hill
Essex
IG9 5TQ
Secretary NameMr Alan Pierpoint
NationalityBritish
StatusClosed
Appointed31 October 1996(2 weeks, 3 days after company formation)
Appointment Duration3 years, 3 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Holms Close
Heathfield
East Sussex
TN21 0DR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 October 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRoding House
Oakwood Hill Industrial Estate
Loughton
Essex
IG10 3TZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Alderton
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
26 October 1999First Gazette notice for voluntary strike-off (1 page)
13 September 1999Application for striking-off (1 page)
5 July 1999Full accounts made up to 31 August 1998 (8 pages)
4 June 1999Company name changed east central (copiers) LIMITED\certificate issued on 07/06/99 (2 pages)
29 June 1998Full accounts made up to 31 August 1997 (9 pages)
1 February 1998Registered office changed on 01/02/98 from: 141-147 mile end road london E1 4AQ (1 page)
20 November 1997Return made up to 14/10/97; full list of members (6 pages)
5 March 1997Company name changed east central integrated technolo gies LIMITED\certificate issued on 06/03/97 (2 pages)
19 December 1996Ad 26/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 December 1996Memorandum and Articles of Association (8 pages)
28 November 1996Accounting reference date extended from 31/10/97 to 28/02/98 (1 page)
26 November 1996Registered office changed on 26/11/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 November 1996Company name changed thermorefine LIMITED\certificate issued on 27/11/96 (2 pages)
26 November 1996New secretary appointed (2 pages)
26 November 1996Secretary resigned (1 page)
26 November 1996Director resigned (1 page)
26 November 1996New director appointed (3 pages)
14 October 1996Incorporation (9 pages)