Company NameMagicbyte Software Limited
Company StatusDissolved
Company Number03415362
CategoryPrivate Limited Company
Incorporation Date6 August 1997(26 years, 8 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameShawn Joseph Stephen O Flynn
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1997(2 weeks, 1 day after company formation)
Appointment Duration9 years, 6 months (closed 06 March 2007)
RoleComputer Contractor
Country of ResidenceUnited Kingdom
Correspondence Address240 Ongar Road
Brentwood
Essex
CM15 9DX
Secretary NameMaria Jose De La Torre
NationalityBritish
StatusClosed
Appointed01 August 2001(3 years, 12 months after company formation)
Appointment Duration5 years, 7 months (closed 06 March 2007)
RoleCompany Director
Correspondence Address240 Ongar Road
Brentwood
Essex
CM15 9DX
Secretary NameMoira Iffland
NationalityBritish
StatusResigned
Appointed21 August 1997(2 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 01 August 2001)
RoleCompany Director
Correspondence Address25 Saint Lawrence Road
Upminster
Essex
RM14 2UN
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address240 Ongar Road
Brentwood
Essex
CM15 9DX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Financials

Year2014
Net Worth£2,972
Cash£2,750
Current Liabilities£2,339

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
10 October 2006Application for striking-off (1 page)
14 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
1 December 2005Secretary's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
30 November 2005Registered office changed on 30/11/05 from: 25 saint lawrence road upminster essex RM14 2UN (1 page)
21 September 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
31 August 2005Return made up to 06/08/05; full list of members (6 pages)
3 June 2005Accounts for a small company made up to 31 August 2004 (4 pages)
31 August 2004Return made up to 06/08/04; full list of members (6 pages)
7 May 2004Accounts for a small company made up to 31 August 2003 (4 pages)
29 August 2003Return made up to 06/08/03; full list of members (6 pages)
4 June 2003Accounts for a small company made up to 31 August 2002 (4 pages)
14 June 2002Accounts for a small company made up to 31 August 2001 (4 pages)
3 April 2002Auditor's resignation (1 page)
29 March 2002Secretary resigned (1 page)
29 March 2002New secretary appointed (2 pages)
22 August 2001New secretary appointed (2 pages)
22 August 2001Return made up to 06/08/01; full list of members (6 pages)
4 July 2001Secretary's particulars changed (1 page)
4 July 2001Director's particulars changed (1 page)
4 July 2001Registered office changed on 04/07/01 from: 2 highview gardens upminster essex RM14 2YY (1 page)
25 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
21 August 2000Return made up to 06/08/00; full list of members (6 pages)
20 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
11 August 1999Return made up to 06/08/99; no change of members (4 pages)
17 May 1999Accounts for a small company made up to 31 August 1998 (4 pages)
1 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 1998Return made up to 06/08/98; full list of members (6 pages)
18 September 1997New secretary appointed (2 pages)
9 September 1997Secretary resigned (1 page)
9 September 1997Registered office changed on 09/09/97 from: 11 beaumont gate shenley radlett hertfordshire WD7 7AR (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997Director resigned (1 page)