Company NameMagick Music Limited
Company StatusDissolved
Company Number06172767
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years, 1 month ago)
Dissolution Date3 August 2010 (13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Maurice Eugene Condie
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2007(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address35 Foxton Avenue
Cullercoats
Tyne & Wear
NE30 3NF
Director NameGillian Marie Tolfrey
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2007(same day as company formation)
RoleMusician
Correspondence Address35 Foxton Avenue
Cullercoats
North Shields
Tyne & Wear
NE30 3NF
Secretary NameMaurice Condie
NationalityBritish
StatusResigned
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address48 Granville Ct
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1TQ

Location

Registered Address35 Foxton Avenue
Cullercoats North Shields
Tyne And Wear
NE30 3NF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCullercoats
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
7 April 2010Application to strike the company off the register (3 pages)
7 April 2010Application to strike the company off the register (3 pages)
30 April 2009Return made up to 20/03/09; full list of members (3 pages)
30 April 2009Director's change of particulars / maurice condie / 20/03/2009 (2 pages)
30 April 2009Return made up to 20/03/09; full list of members (3 pages)
30 April 2009Director's Change of Particulars / maurice condie / 20/03/2009 / Title was: , now: mr; HouseName/Number was: , now: 35; Street was: 48 granville ct, now: foxton avenue; Area was: jesmond, now: cullercoats; Post Town was: newcastle upon tyne, now: north shields; Post Code was: NE2 1TQ, now: NE30 3NF; Country was: , now: united kingdom (2 pages)
30 April 2009Director's change of particulars / gillian tolfrey / 20/03/2009 (1 page)
30 April 2009Director's Change of Particulars / gillian tolfrey / 20/03/2009 / HouseName/Number was: , now: 35; Street was: 48 granville court, now: foxton avenue; Area was: , now: cullercoats; Post Town was: jesmond, now: north shields; Region was: newcastle upon tyne, now: tyne & wear; Post Code was: NE2 1TQ, now: NE30 3NF; Country was: , now: united kingdom (1 page)
23 April 2009Accounts made up to 31 March 2009 (2 pages)
23 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 December 2008Accounts made up to 31 March 2008 (2 pages)
23 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 April 2008Return made up to 20/03/08; full list of members (3 pages)
9 April 2008Return made up to 20/03/08; full list of members (3 pages)
9 April 2008Appointment terminated secretary maurice condie (1 page)
9 April 2008Appointment Terminated Secretary maurice condie (1 page)
11 December 2007Registered office changed on 11/12/07 from: 48 granville ct. Newcastle upon tyne tyne & wear NE2 1TQ (1 page)
11 December 2007Registered office changed on 11/12/07 from: 48 granville ct. Newcastle upon tyne tyne & wear NE2 1TQ (1 page)
20 March 2007Incorporation (14 pages)
20 March 2007Incorporation (14 pages)