MAGIC MAC SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

MAGIC MAC SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02814341

Incorporation date

30/04/1993

Size

Micro Entity

Contacts

Registered address

Registered address

8 Dovetrees, Swindon SN3 5AXCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1993)
dot icon16/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/04/2024
First Gazette notice for voluntary strike-off
dot icon23/04/2024
Application to strike the company off the register
dot icon31/05/2023
Micro company accounts made up to 2023-04-30
dot icon30/04/2023
Registered office address changed from 149 Grange Drive Stratton St Margaret Swindon Wiltshire SN3 4JY to 8 Dovetrees Dovetrees Swindon SN3 5AX on 2023-04-30
dot icon30/04/2023
Change of details for Mr Steve Lawrence Armstrong as a person with significant control on 2023-04-30
dot icon30/04/2023
Registered office address changed from 8 Dovetrees Dovetrees Swindon SN3 5AX England to 8 Dovetrees Swindon SN3 5AX on 2023-04-30
dot icon30/04/2023
Director's details changed for Steven Lawrence Armstrong on 2023-04-30
dot icon30/04/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon26/05/2022
Micro company accounts made up to 2022-04-30
dot icon01/05/2022
Confirmation statement made on 2022-04-30 with updates
dot icon15/06/2021
Micro company accounts made up to 2021-04-30
dot icon04/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon19/06/2020
Micro company accounts made up to 2020-04-30
dot icon14/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon10/07/2019
Micro company accounts made up to 2019-04-30
dot icon06/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon05/07/2018
Micro company accounts made up to 2018-04-30
dot icon01/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon15/01/2018
Micro company accounts made up to 2017-04-30
dot icon02/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon13/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon07/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon13/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon13/05/2015
Secretary's details changed for Shirley Ann Packer on 2015-03-01
dot icon23/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon06/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon03/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon02/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon01/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon06/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon13/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon23/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon23/05/2010
Director's details changed for Robert David Armstrong on 2010-04-30
dot icon01/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon01/05/2009
Return made up to 30/04/09; full list of members
dot icon03/03/2009
Total exemption full accounts made up to 2008-04-30
dot icon22/07/2008
Return made up to 30/04/08; full list of members
dot icon28/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon01/05/2007
Return made up to 30/04/07; full list of members
dot icon07/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon02/05/2006
Return made up to 30/04/06; full list of members
dot icon02/05/2006
Director's particulars changed
dot icon27/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon03/05/2005
Return made up to 30/04/05; full list of members
dot icon21/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon25/08/2004
Return made up to 30/04/04; full list of members
dot icon03/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon08/05/2003
Return made up to 30/04/03; full list of members
dot icon05/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon23/05/2002
Return made up to 30/04/02; full list of members
dot icon21/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon08/06/2001
Return made up to 30/04/01; full list of members
dot icon09/04/2001
Registered office changed on 09/04/01 from: 170 beatrice street swindon wiltshire SN2 1BD
dot icon02/03/2001
Full accounts made up to 2000-04-30
dot icon15/05/2000
Return made up to 30/04/00; full list of members
dot icon29/03/2000
Registered office changed on 29/03/00 from: suite 4 argyle commercial centre argyle street swindon wiltshire SN2 6AR
dot icon01/03/2000
Full accounts made up to 1999-04-30
dot icon28/04/1999
Return made up to 30/04/99; no change of members
dot icon02/03/1999
Full accounts made up to 1998-04-30
dot icon18/05/1998
Return made up to 30/04/97; full list of members
dot icon18/05/1998
Return made up to 30/04/98; no change of members
dot icon02/03/1998
Full accounts made up to 1997-04-30
dot icon29/10/1997
Registered office changed on 29/10/97 from: 46 victoria road swindon wiltshire SN1 3AY
dot icon03/07/1997
Accounts for a small company made up to 1996-04-30
dot icon22/05/1996
Return made up to 30/04/96; no change of members
dot icon02/03/1996
Full accounts made up to 1995-04-30
dot icon28/02/1995
Accounts for a dormant company made up to 1994-04-30
dot icon28/02/1995
Resolutions
dot icon05/09/1994
Return made up to 30/04/94; full list of members
dot icon24/05/1993
Registered office changed on 24/05/93 from: 372 old street london EC1V 9LT
dot icon24/05/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon24/05/1993
Director resigned;new director appointed
dot icon24/05/1993
Director resigned;new director appointed
dot icon24/05/1993
Director resigned;new director appointed
dot icon30/04/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
11.14K
-
0.00
-
-
2023
0
11.14K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

11.14K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armstrong, Steven Lawrence
Director
30/04/1993 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAGIC MAC SYSTEMS LIMITED

MAGIC MAC SYSTEMS LIMITED is an(a) Dissolved company incorporated on 30/04/1993 with the registered office located at 8 Dovetrees, Swindon SN3 5AX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MAGIC MAC SYSTEMS LIMITED?

toggle

MAGIC MAC SYSTEMS LIMITED is currently Dissolved. It was registered on 30/04/1993 and dissolved on 16/07/2024.

Where is MAGIC MAC SYSTEMS LIMITED located?

toggle

MAGIC MAC SYSTEMS LIMITED is registered at 8 Dovetrees, Swindon SN3 5AX.

What does MAGIC MAC SYSTEMS LIMITED do?

toggle

MAGIC MAC SYSTEMS LIMITED operates in the Retail sale of computers peripheral units and software in specialised stores (47.41 - SIC 2007) sector.

What is the latest filing for MAGIC MAC SYSTEMS LIMITED?

toggle

The latest filing was on 16/07/2024: Final Gazette dissolved via voluntary strike-off.