Company NameMajic Enterprises Ltd
Company StatusDissolved
Company Number04471964
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 9 months ago)
Dissolution Date31 October 2006 (17 years, 4 months ago)
Previous NameCourtney Creative Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameDean Sargeant
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2002(3 weeks, 6 days after company formation)
Appointment Duration4 years, 3 months (closed 31 October 2006)
RoleCatering
Correspondence AddressRoyal Jubilee Arms Hotel
Dykehead
Kirriemuir
Angus
DD8 4QN
Scotland
Secretary NameTimothy Sargeant
NationalityBritish
StatusClosed
Appointed24 July 2002(3 weeks, 6 days after company formation)
Appointment Duration4 years, 3 months (closed 31 October 2006)
RoleCompany Director
Correspondence Address8 Spring Close
Little Baddow
Chelmsford
Essex
CM3 4TL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressCarlton House
101 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£1
Cash£4,075
Current Liabilities£7,074

Accounts

Latest Accounts31 May 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
8 June 2006Application for striking-off (1 page)
3 October 2005Return made up to 27/06/05; full list of members (2 pages)
20 September 2005Director's particulars changed (1 page)
6 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
2 February 2005Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
17 June 2004Return made up to 27/06/04; full list of members
  • 363(287) ‐ Registered office changed on 17/06/04
(6 pages)
26 July 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
23 July 2003Return made up to 27/06/03; full list of members (6 pages)
23 August 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
23 August 2002New director appointed (2 pages)
23 August 2002New secretary appointed (2 pages)
23 August 2002Registered office changed on 23/08/02 from: 9 forest drive chelmsford essex CM1 2TR (1 page)
27 July 2002Registered office changed on 27/07/02 from: 39A leicester road salford manchester M7 4AS (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Secretary resigned (1 page)
27 June 2002Incorporation (9 pages)