Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAGICAL WIZARD
Company Information for

MAGICAL WIZARD

45 WOLLATON STREET, NOTTINGHAM, NG1,
Company Registration Number
04488368
Private Unlimited Company
Dissolved

Dissolved 2015-11-17

Company Overview

About Magical Wizard
MAGICAL WIZARD was founded on 2002-07-17 and had its registered office in 45 Wollaton Street. The company was dissolved on the 2015-11-17 and is no longer trading or active.

Key Data
Company Name
MAGICAL WIZARD
 
Legal Registered Office
45 WOLLATON STREET
NOTTINGHAM
 
Filing Information
Company Number 04488368
Date formed 2002-07-17
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Dissolved
Lastest accounts 
Date Dissolved 2015-11-17
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2016-02-03 13:15:10
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MAGICAL WIZARD
The following companies were found which have the same name as MAGICAL WIZARD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAGICAL Singapore Dissolved Company formed on the 2008-09-13
MAGICAL HAIRCUT NO 1 LIMITED Sutton Railway Station Railway Bridge High Street Sutton SM1 1JA Active - Proposal to Strike off Company formed on the 2016-03-14
Magical (HK) Investment Corporation Limited Unknown Company formed on the 2013-10-31
MAGICAL (UK) LIMITED 111 DOVER CRESCENT BEDFORD MK41 8QR Dissolved Company formed on the 2013-12-13
Magical & Mystical Clothing, Inc. 20269 E. Smoky Hill Rd. Suite #B-146 Centennial CO 80015 Delinquent Company formed on the 2010-05-02
MAGICAL & RELAX SPA INC 557 LEONARD STREET 2FL BROOKLYN NY 11222 Active Company formed on the 2018-12-11
MAGICAL & HD PTY LTD Active Company formed on the 2019-04-26
MAGICAL & HD PTY LTD Active Company formed on the 2019-04-26
MAGICAL & PERFECT SOLUTIONS CORP 5300 NE 24th Terr Apt 121 Fort Lauderdale FL 33308 Active Company formed on the 2019-08-26
MAGICAL & MELANATED LLC 544 SOUTH 5TH AVENUE Westchester MOUNT VERNON NY 10550 Active Company formed on the 2020-12-14
MAGICAL & MIGHTY LLC 1200 N. FEDERAL HIGHWAY BOCA RATON FL 33432 Active Company formed on the 2021-02-23
MAGICAL & SILKY BEAUTY SPA INC 12293 SW 27 ST MIAMI FL 33175 Active Company formed on the 2021-04-10
MAGICAL & FANTASTIC A+ JANITORIAL SERVICES LLC 7412 SE HARMONY DR PORTLAND OR 97222 Active Company formed on the 2022-09-06
MAGICAL 18 OUTRAM ROAD Singapore 169075 Dissolved Company formed on the 2008-09-13
MAGICAL 35 PTE LTD Singapore Dissolved Company formed on the 2008-09-10
MAGICAL 4 EVER AFTER TRAVEL DESTINATIONS LLC 801 97TH AVE N NAPLES FL 34108 Inactive Company formed on the 2018-02-06
MAGICAL 5 LLC 2355 STATE ST STE 101 SALEM OR 97301 Active Company formed on the 2023-02-10
MAGICAL 9 SPORTS AND EXPO CENTRE PRIVATE LIMITED S. NO. 69 J M COMPOUND KASHIMIRA BHAYANDER ROAD BHAYANDER (EAST) NEAR VINAY NAGAR Thane Maharashtra 401105 ACTIVE Company formed on the 2013-07-23
Magical Abundance LLC 1746 Cimarron St Aurora CO 80011 Delinquent Company formed on the 2004-09-27
Magical Abundance 70 Roehampton Avenue Toronto Ontario M4P 1R2 Active Company formed on the 2021-04-26

Company Officers of MAGICAL WIZARD

Current Directors
Officer Role Date Appointed
MAUREEN CAROLINE QUAYLE
Company Secretary 2003-02-05
MARK ST JOHN SCHOFIELD
Director 2003-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
MAUREEN CAROLINE QUAYLE
Director 2003-02-05 2005-10-28
ANDREW DOUGLAS ASH
Company Secretary 2002-10-25 2003-02-05
STEWART HENDERSON FLEMING
Director 2002-08-16 2003-02-05
NINA CHRISTINE JOHNSTON
Director 2002-10-16 2003-02-05
MICHAEL JOHN MACBAIN
Director 2002-08-16 2003-02-05
MARK ST JOHN SCHOFIELD
Company Secretary 2002-08-16 2002-10-16
ANDREW DOUGLAS ASH
Director 2002-08-16 2002-10-16
ERNEST RICHARD PAUL DONNE
Director 2002-08-16 2002-10-16
MARK ST JOHN SCHOFIELD
Director 2002-08-16 2002-10-16
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2002-07-17 2002-08-16
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2002-07-17 2002-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAUREEN CAROLINE QUAYLE HOB HILL Company Secretary 2006-02-08 CURRENT 2006-01-06 Dissolved 2015-09-01
MAUREEN CAROLINE QUAYLE BARCOMBE CROSS Company Secretary 2005-09-28 CURRENT 2005-09-28 Dissolved 2015-12-22
MAUREEN CAROLINE QUAYLE AZAMOUR Company Secretary 2005-08-03 CURRENT 2005-08-03 Dissolved 2015-12-22
MAUREEN CAROLINE QUAYLE EVENING SUNSET Company Secretary 2003-12-24 CURRENT 2003-12-24 Dissolved 2015-11-17
MAUREEN CAROLINE QUAYLE PROVISIONAL THOUGHT Company Secretary 2003-06-23 CURRENT 2001-10-17 Dissolved 2017-06-13
MAUREEN CAROLINE QUAYLE SPICED WARES Company Secretary 2003-06-23 CURRENT 2000-08-24 Active - Proposal to Strike off
MAUREEN CAROLINE QUAYLE ZARRISON LIMITED Company Secretary 2003-03-07 CURRENT 2003-03-07 Active
MAUREEN CAROLINE QUAYLE FLAMING FROST Company Secretary 2003-03-06 CURRENT 2002-12-19 Dissolved 2017-06-13
MAUREEN CAROLINE QUAYLE ACCOUNT BUILD Company Secretary 2003-02-05 CURRENT 2002-04-15 Dissolved 2015-11-10
MAUREEN CAROLINE QUAYLE ARRIVE MAIL Company Secretary 2003-01-27 CURRENT 2002-08-14 Dissolved 2015-11-10
MAUREEN CAROLINE QUAYLE EXECUTIVE REWARDS NOMINEES LIMITED Company Secretary 2002-12-20 CURRENT 2002-12-20 Active - Proposal to Strike off
MAUREEN CAROLINE QUAYLE EXECUTIVE REWARDS HOLDINGS LIMITED Company Secretary 2002-12-19 CURRENT 2002-12-16 Active - Proposal to Strike off
MARK ST JOHN SCHOFIELD POLIS INCORPORATION LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2016-07-05
MARK ST JOHN SCHOFIELD ABERDEEN INCORPORATION LTD Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2016-07-05
MARK ST JOHN SCHOFIELD ALPHA BETA CO HOLDINGS LIMITED Director 2010-11-30 CURRENT 2005-04-07 Active - Proposal to Strike off
MARK ST JOHN SCHOFIELD TIGER FALLS Director 2006-06-07 CURRENT 2006-06-07 Dissolved 2016-08-23
MARK ST JOHN SCHOFIELD POMPOUS BADGER Director 2006-04-03 CURRENT 2005-10-21 Dissolved 2013-10-08
MARK ST JOHN SCHOFIELD HOB HILL Director 2006-02-08 CURRENT 2006-01-06 Dissolved 2015-09-01
MARK ST JOHN SCHOFIELD BARCOMBE CROSS Director 2005-09-28 CURRENT 2005-09-28 Dissolved 2015-12-22
MARK ST JOHN SCHOFIELD AZAMOUR Director 2005-08-03 CURRENT 2005-08-03 Dissolved 2015-12-22
MARK ST JOHN SCHOFIELD ARTORIUS Director 2005-08-03 CURRENT 2005-08-03 Dissolved 2015-12-22
MARK ST JOHN SCHOFIELD JOLLY SQUARE Director 2005-05-17 CURRENT 2005-05-17 Dissolved 2015-12-22
MARK ST JOHN SCHOFIELD HAPPY LINE Director 2005-05-17 CURRENT 2005-05-17 Dissolved 2015-12-22
MARK ST JOHN SCHOFIELD GRINNING OVAL Director 2005-05-17 CURRENT 2005-05-17 Dissolved 2015-12-22
MARK ST JOHN SCHOFIELD MERRY TRIANGLE Director 2005-05-17 CURRENT 2005-05-17 Dissolved 2015-12-22
MARK ST JOHN SCHOFIELD SMILING CIRCLE Director 2005-05-04 CURRENT 2005-04-27 Dissolved 2015-12-22
MARK ST JOHN SCHOFIELD SWEEPING BRANCH Director 2004-10-07 CURRENT 2004-10-07 Dissolved 2015-08-25
MARK ST JOHN SCHOFIELD WINDY TREES Director 2004-10-07 CURRENT 2004-10-07 Dissolved 2015-08-25
MARK ST JOHN SCHOFIELD DOUBLE HONOUR Director 2004-10-07 CURRENT 2004-10-07 Dissolved 2015-11-17
MARK ST JOHN SCHOFIELD WEST TIP Director 2004-10-07 CURRENT 2004-10-07 Dissolved 2015-11-24
MARK ST JOHN SCHOFIELD ATHERDEN WAY Director 2004-08-13 CURRENT 2004-08-13 Dissolved 2015-11-10
MARK ST JOHN SCHOFIELD TURNBERRY MAID Director 2004-08-13 CURRENT 2004-08-13 Dissolved 2015-11-24
MARK ST JOHN SCHOFIELD MUSICAL CAT Director 2004-08-03 CURRENT 2004-08-03 Dissolved 2013-09-10
MARK ST JOHN SCHOFIELD COLOURFUL CARNIVAL Director 2004-07-21 CURRENT 2004-07-21 Dissolved 2015-11-10
MARK ST JOHN SCHOFIELD KALLOW POINT Director 2004-07-14 CURRENT 2004-07-14 Dissolved 2015-11-17
MARK ST JOHN SCHOFIELD HANGO HILL Director 2004-07-14 CURRENT 2004-07-14 Dissolved 2015-11-17
MARK ST JOHN SCHOFIELD DRINKING DRAGON Director 2004-07-14 CURRENT 2004-07-14 Dissolved 2015-11-17
MARK ST JOHN SCHOFIELD CLAY HEAD Director 2004-07-14 CURRENT 2004-07-14 Dissolved 2015-11-10
MARK ST JOHN SCHOFIELD BELLA BLUE Director 2004-07-14 CURRENT 2004-07-14 Dissolved 2015-11-10
MARK ST JOHN SCHOFIELD RHEN BEG Director 2004-07-14 CURRENT 2004-07-14 Dissolved 2015-11-24
MARK ST JOHN SCHOFIELD SHARP SECRET Director 2004-07-14 CURRENT 2004-07-14 Dissolved 2015-11-24
MARK ST JOHN SCHOFIELD VIKING SONG Director 2004-07-14 CURRENT 2004-07-14 Dissolved 2015-11-24
MARK ST JOHN SCHOFIELD DELICATE DEW Director 2004-04-15 CURRENT 2004-04-15 Dissolved 2015-11-17
MARK ST JOHN SCHOFIELD MILD MEADOW Director 2004-04-15 CURRENT 2004-04-15 Dissolved 2015-11-17
MARK ST JOHN SCHOFIELD SPRING SHOWERS Director 2004-04-15 CURRENT 2004-04-15 Dissolved 2015-11-24
MARK ST JOHN SCHOFIELD HUMID CLIMATE Director 2004-02-23 CURRENT 2004-02-23 Dissolved 2015-11-17
MARK ST JOHN SCHOFIELD GLACIAL EVENING Director 2004-02-23 CURRENT 2004-02-23 Dissolved 2015-11-17
MARK ST JOHN SCHOFIELD MATH MAGICIAN Director 2004-02-23 CURRENT 2004-02-23 Dissolved 2015-11-17
MARK ST JOHN SCHOFIELD PANCAKE HILL Director 2004-02-23 CURRENT 2004-02-23 Dissolved 2015-11-24
MARK ST JOHN SCHOFIELD EARLY ADDITION Director 2003-12-24 CURRENT 2003-12-24 Dissolved 2015-08-25
MARK ST JOHN SCHOFIELD ANOTHER TWIST Director 2003-12-24 CURRENT 2003-12-24 Dissolved 2015-08-25
MARK ST JOHN SCHOFIELD EVENING SUNSET Director 2003-12-24 CURRENT 2003-12-24 Dissolved 2015-11-17
MARK ST JOHN SCHOFIELD FIREFLY VENTURES Director 2003-12-22 CURRENT 2003-12-22 Dissolved 2015-08-25
MARK ST JOHN SCHOFIELD RYDERS STORM Director 2003-12-22 CURRENT 2003-12-22 Dissolved 2015-08-25
MARK ST JOHN SCHOFIELD LYRICAL WAY Director 2003-12-22 CURRENT 2003-12-22 Dissolved 2015-11-17
MARK ST JOHN SCHOFIELD INCHING CLOSER Director 2003-12-22 CURRENT 2003-12-22 Dissolved 2015-11-10
MARK ST JOHN SCHOFIELD CT IOM Director 2003-12-22 CURRENT 2003-12-22 Dissolved 2015-11-10
MARK ST JOHN SCHOFIELD PINK HARBOUR Director 2003-12-22 CURRENT 2003-12-22 Dissolved 2015-11-24
MARK ST JOHN SCHOFIELD REAL CRACKER Director 2003-12-22 CURRENT 2003-12-22 Dissolved 2015-11-24
MARK ST JOHN SCHOFIELD ROSE FIGHT Director 2003-12-22 CURRENT 2003-12-22 Dissolved 2015-11-24
MARK ST JOHN SCHOFIELD YORKSHIRE DREAM Director 2003-12-22 CURRENT 2003-12-22 Dissolved 2015-11-10
MARK ST JOHN SCHOFIELD ALPINE FOX Director 2003-12-22 CURRENT 2003-12-22 Dissolved 2015-11-10
MARK ST JOHN SCHOFIELD PURE EMOTION Director 2003-12-22 CURRENT 2003-12-22 Dissolved 2015-12-29
MARK ST JOHN SCHOFIELD INDIGO MIST Director 2003-11-06 CURRENT 2003-11-06 Dissolved 2015-06-30
MARK ST JOHN SCHOFIELD COAST CLEAR Director 2003-11-06 CURRENT 2003-11-06 Dissolved 2015-09-01
MARK ST JOHN SCHOFIELD RAGING RIVER Director 2003-11-06 CURRENT 2003-11-06 Dissolved 2015-08-25
MARK ST JOHN SCHOFIELD DRUNKEN SAILOR Director 2003-11-06 CURRENT 2003-11-06 Dissolved 2015-08-25
MARK ST JOHN SCHOFIELD FIERCE STORM Director 2003-11-06 CURRENT 2003-11-06 Dissolved 2015-11-17
MARK ST JOHN SCHOFIELD ELEGANT ENIGMA Director 2003-11-06 CURRENT 2003-11-06 Dissolved 2015-11-17
MARK ST JOHN SCHOFIELD DISTANT DUSK Director 2003-11-06 CURRENT 2003-11-06 Dissolved 2015-11-17
MARK ST JOHN SCHOFIELD BRONZE MOON Director 2003-11-06 CURRENT 2003-11-06 Dissolved 2015-11-10
MARK ST JOHN SCHOFIELD OAK ACORN Director 2003-11-06 CURRENT 2003-11-06 Dissolved 2015-11-24
MARK ST JOHN SCHOFIELD SCARLET DAWN Director 2003-11-06 CURRENT 2003-11-06 Dissolved 2015-11-10
MARK ST JOHN SCHOFIELD SHIMMERING HAZE Director 2003-11-06 CURRENT 2003-11-06 Dissolved 2015-11-10
MARK ST JOHN SCHOFIELD ANCIENT ATLAS Director 2003-11-06 CURRENT 2003-11-06 Dissolved 2015-08-25
MARK ST JOHN SCHOFIELD LASER LOCK Director 2003-09-17 CURRENT 2003-09-17 Dissolved 2015-11-10
MARK ST JOHN SCHOFIELD CALM VISION Director 2003-09-17 CURRENT 2003-09-17 Dissolved 2015-11-10
MARK ST JOHN SCHOFIELD BOLD BRIDGE Director 2003-09-17 CURRENT 2003-09-17 Dissolved 2015-11-10
MARK ST JOHN SCHOFIELD SAILING SOUTHWARDS Director 2003-09-17 CURRENT 2003-09-17 Dissolved 2015-11-10
MARK ST JOHN SCHOFIELD JOLLY TIMES Director 2003-08-08 CURRENT 2003-07-31 Dissolved 2015-11-17
MARK ST JOHN SCHOFIELD GOLDEN POPPY Director 2003-08-08 CURRENT 2003-07-31 Dissolved 2015-11-17
MARK ST JOHN SCHOFIELD FRESH DAISY Director 2003-08-08 CURRENT 2003-07-31 Dissolved 2015-11-17
MARK ST JOHN SCHOFIELD FAST PLANE Director 2003-08-08 CURRENT 2003-07-31 Dissolved 2015-11-17
MARK ST JOHN SCHOFIELD MORE REASON Director 2003-08-08 CURRENT 2003-07-31 Dissolved 2015-11-24
MARK ST JOHN SCHOFIELD NIGHT CAP Director 2003-08-08 CURRENT 2003-07-31 Dissolved 2015-11-24
MARK ST JOHN SCHOFIELD PROVISIONAL THOUGHT Director 2003-06-23 CURRENT 2001-10-17 Dissolved 2017-06-13
MARK ST JOHN SCHOFIELD SPICED WARES Director 2003-06-23 CURRENT 2000-08-24 Active - Proposal to Strike off
MARK ST JOHN SCHOFIELD MORNING SUN Director 2003-05-08 CURRENT 2003-04-04 Active
MARK ST JOHN SCHOFIELD ZARRISON LIMITED Director 2003-03-07 CURRENT 2003-03-07 Active
MARK ST JOHN SCHOFIELD FLAMING FROST Director 2003-03-06 CURRENT 2002-12-19 Dissolved 2017-06-13
MARK ST JOHN SCHOFIELD ACCOUNT BUILD Director 2003-02-05 CURRENT 2002-04-15 Dissolved 2015-11-10
MARK ST JOHN SCHOFIELD ARRIVE MAIL Director 2003-01-27 CURRENT 2002-08-14 Dissolved 2015-11-10
MARK ST JOHN SCHOFIELD EXECUTIVE REWARDS NOMINEES LIMITED Director 2002-12-20 CURRENT 2002-12-20 Active - Proposal to Strike off
MARK ST JOHN SCHOFIELD EXECUTIVE REWARDS HOLDINGS LIMITED Director 2002-12-19 CURRENT 2002-12-16 Active - Proposal to Strike off
MARK ST JOHN SCHOFIELD TIPPLE TOPPLE Director 2002-12-17 CURRENT 2002-12-17 Dissolved 2015-11-24
MARK ST JOHN SCHOFIELD CORRECTIONS Director 2002-12-16 CURRENT 2002-12-16 Dissolved 2015-11-10
MARK ST JOHN SCHOFIELD BOUND FOLIO Director 2002-12-16 CURRENT 2002-12-16 Dissolved 2015-11-10
MARK ST JOHN SCHOFIELD MERRY TIMES Director 2002-12-16 CURRENT 2002-12-16 Dissolved 2015-11-17
MARK ST JOHN SCHOFIELD TOON'ILL Director 2002-12-16 CURRENT 2002-12-16 Dissolved 2015-11-24
MARK ST JOHN SCHOFIELD STARNOR DEVELOPMENTS Director 2002-12-16 CURRENT 2002-12-16 Dissolved 2015-11-24
MARK ST JOHN SCHOFIELD IDEAS ABOUND Director 2002-12-16 CURRENT 2002-12-16 Dissolved 2017-06-13
MARK ST JOHN SCHOFIELD PLAIN END Director 2002-12-16 CURRENT 2002-12-16 Active - Proposal to Strike off
MARK ST JOHN SCHOFIELD SILVER SHIELD Director 2002-12-13 CURRENT 2002-12-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-11-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-08-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-07-23DS01APPLICATION FOR STRIKING-OFF
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 972
2014-07-25AR0117/07/14 FULL LIST
2013-07-26AR0117/07/13 FULL LIST
2012-08-08AR0117/07/12 FULL LIST
2011-08-08AR0117/07/11 FULL LIST
2010-09-06AR0117/07/10 FULL LIST
2009-07-29363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-07-28353LOCATION OF REGISTER OF MEMBERS
2008-08-08287REGISTERED OFFICE CHANGED ON 08/08/2008 FROM 3RD FLOOR, TIOM, CHARNWOOD HOUSE GREGORY BOULEVARD NOTTINGHAM NG7 6NX
2008-07-23363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-07-22353LOCATION OF REGISTER OF MEMBERS
2008-07-22287REGISTERED OFFICE CHANGED ON 22/07/2008 FROM 3RD FLOOR, TIOM, CHARNWOOD HOUSE GREGORY BOULEVARD NOTTINGHAM NG7 6NX
2007-07-20353LOCATION OF REGISTER OF MEMBERS
2007-07-20287REGISTERED OFFICE CHANGED ON 20/07/07 FROM: 3RD FLOOR TIOM CHARNWOOD HOUSE GREGORY BOULEVARD NOTTINGHAM NG7 6NX
2007-07-20190LOCATION OF DEBENTURE REGISTER
2007-07-20363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2006-07-19363aRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-07-19288cDIRECTOR'S PARTICULARS CHANGED
2006-07-19190LOCATION OF DEBENTURE REGISTER
2006-07-19353LOCATION OF REGISTER OF MEMBERS
2006-07-19287REGISTERED OFFICE CHANGED ON 19/07/06 FROM: 3RD FLOOR TIOM CHARNWOOD HOUSE GREGORY BOULEVARD NOTTINGHAM NG7 6NX
2006-07-14288cDIRECTOR'S PARTICULARS CHANGED
2006-07-14288cSECRETARY'S PARTICULARS CHANGED
2006-01-30288cDIRECTOR'S PARTICULARS CHANGED
2006-01-30288cSECRETARY'S PARTICULARS CHANGED
2005-11-23288bDIRECTOR RESIGNED
2005-07-21363(287)REGISTERED OFFICE CHANGED ON 21/07/05
2005-07-21363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-01-12225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04
2004-08-16363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2003-09-09363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-04-07288aNEW DIRECTOR APPOINTED
2003-04-07288bDIRECTOR RESIGNED
2003-04-07288bDIRECTOR RESIGNED
2003-04-07288bDIRECTOR RESIGNED
2003-04-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-07288bSECRETARY RESIGNED
2002-12-12288aNEW DIRECTOR APPOINTED
2002-12-12288aNEW SECRETARY APPOINTED
2002-12-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-12-11288bSECRETARY RESIGNED
2002-12-11288bDIRECTOR RESIGNED
2002-12-11288bDIRECTOR RESIGNED
2002-09-24287REGISTERED OFFICE CHANGED ON 24/09/02 FROM: FOXHALL LODGE, GREGORY BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 6LH
2002-08-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-08-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-27122£ NC 2100/1100 16/08/02
2002-08-27RES05NC DEC ALREADY ADJUSTED 16/08/02
2002-08-21287REGISTERED OFFICE CHANGED ON 21/08/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2002-08-21288aNEW DIRECTOR APPOINTED
2002-08-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-21288bSECRETARY RESIGNED
2002-08-21288bDIRECTOR RESIGNED
2002-08-21288aNEW DIRECTOR APPOINTED
2002-08-21288aNEW DIRECTOR APPOINTED
2002-08-21288aNEW DIRECTOR APPOINTED
2002-07-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MAGICAL WIZARD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAGICAL WIZARD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAGICAL WIZARD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of MAGICAL WIZARD registering or being granted any patents
Domain Names
We do not have the domain name information for MAGICAL WIZARD
Trademarks
We have not found any records of MAGICAL WIZARD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAGICAL WIZARD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MAGICAL WIZARD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MAGICAL WIZARD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAGICAL WIZARD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAGICAL WIZARD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.