Company NameSudden Magic Limited
Company StatusDissolved
Company Number03117149
CategoryPrivate Limited Company
Incorporation Date23 October 1995(28 years, 5 months ago)
Dissolution Date2 July 2002 (21 years, 9 months ago)

Business Activity

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

Directors

Director NameGuy Quentin Smith
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAustralian
StatusClosed
Appointed23 October 1995(same day as company formation)
RoleComputer Programmer
Correspondence Address27 Old Gloucester Street
London
WC1N 3XX
Secretary NameMr Ronald Toothill
NationalityBritish
StatusClosed
Appointed01 October 1999(3 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address32 Westgate
Guiseley
Leeds
West Yorkshire
LS20 8HL
Secretary NameMr Ronald Toothill
NationalityBritish
StatusResigned
Appointed23 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address32 Westgate
Guiseley
Leeds
West Yorkshire
LS20 8HL
Secretary NameMichele Moira Highton
NationalityBritish
StatusResigned
Appointed15 October 1997(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 1999)
RoleCompany Director
Correspondence AddressFlat 3 Montague House
Dartmouth Hill
London
SE10 8AQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRoyd House
286 Manningham Lane
Bradford
West Yorkshire
BD8 7BP
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
30 January 2002Application for striking-off (1 page)
4 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
8 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
14 December 2000Return made up to 15/10/00; full list of members (6 pages)
2 March 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
2 March 2000Return made up to 15/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
19 November 1998Return made up to 15/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1997Return made up to 15/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1997Secretary resigned (1 page)
11 November 1997New secretary appointed (2 pages)
18 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
21 January 1997Return made up to 23/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 1996Accounting reference date notified as 31/03 (1 page)
26 October 1995Secretary resigned (2 pages)
23 October 1995Incorporation (20 pages)