Company NameMovie Magic Limited
Company StatusDissolved
Company NumberSC235895
CategoryPrivate Limited Company
Incorporation Date23 August 2002(21 years, 8 months ago)
Dissolution Date29 August 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Abderrezak Boubekeur
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAlgerian
StatusClosed
Appointed29 September 2006(4 years, 1 month after company formation)
Appointment Duration7 years, 11 months (closed 29 August 2014)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Weavers Court
Kelso
Roxburghshire
TD5 7NA
Scotland
Secretary NameMrs Francis Boubekeur
NationalityBritish
StatusClosed
Appointed30 September 2006(4 years, 1 month after company formation)
Appointment Duration7 years, 11 months (closed 29 August 2014)
RoleCompany Director
Correspondence Address11 Weavers Court
Kelso
Roxburghshire
TD5 7NA
Scotland
Director NameSamuel Paton Wyper
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Birley Court
St. Boswells
Melrose
Roxburghshire
TD6 0DT
Scotland
Secretary NameKeziah Lee Wyper
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleSecretary
Correspondence Address12 Birley Court
St. Boswells
Melrose
Roxburghshire
TD6 0DT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01573 348001
Telephone regionKelso

Location

Registered Address47-49 The Square
Kelso
Roxburghshire
TD5 7HW
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Abderrezak Boubekeur
100.00%
Ordinary

Financials

Year2014
Net Worth-£54,844
Cash£961
Current Liabilities£70,176

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2014First Gazette notice for voluntary strike-off (1 page)
9 May 2014First Gazette notice for voluntary strike-off (1 page)
24 October 2013Voluntary strike-off action has been suspended (1 page)
24 October 2013Voluntary strike-off action has been suspended (1 page)
23 August 2013First Gazette notice for voluntary strike-off (1 page)
23 August 2013First Gazette notice for voluntary strike-off (1 page)
14 August 2013Application to strike the company off the register (3 pages)
14 August 2013Application to strike the company off the register (3 pages)
5 October 2012Director's details changed for Abderrezak Boubekeur on 18 August 2012 (3 pages)
5 October 2012Secretary's details changed for Francis Boubekeur on 18 August 2012 (2 pages)
5 October 2012Secretary's details changed for Francis Boubekeur on 18 August 2012 (2 pages)
5 October 2012Annual return made up to 18 August 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 1
(4 pages)
5 October 2012Annual return made up to 18 August 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 1
(4 pages)
5 October 2012Director's details changed for Abderrezak Boubekeur on 18 August 2012 (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
23 August 2010Director's details changed for Abderrezak Boubekeur on 18 August 2010 (2 pages)
23 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Abderrezak Boubekeur on 18 August 2010 (2 pages)
23 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
24 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
24 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
31 August 2009Secretary's change of particulars / francis boubekeur / 14/04/2009 (1 page)
31 August 2009Director's change of particulars / abderrezak boubekeur / 14/04/2009 (1 page)
31 August 2009Secretary's change of particulars / francis boubekeur / 14/04/2009 (1 page)
31 August 2009Director's change of particulars / abderrezak boubekeur / 14/04/2009 (1 page)
31 August 2009Return made up to 18/08/09; full list of members (3 pages)
31 August 2009Return made up to 18/08/09; full list of members (3 pages)
5 January 2009Return made up to 18/08/08; full list of members (3 pages)
5 January 2009Return made up to 18/08/08; full list of members (3 pages)
8 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 October 2007Return made up to 18/08/07; full list of members (2 pages)
1 October 2007Return made up to 18/08/07; full list of members (2 pages)
10 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
10 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 November 2006New secretary appointed (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
9 November 2006Registered office changed on 09/11/06 from: 12 birley court st. Boswells melrose roxburghshire TD6 0DT (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006New secretary appointed (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006Registered office changed on 09/11/06 from: 12 birley court st. Boswells melrose roxburghshire TD6 0DT (1 page)
12 September 2006Return made up to 18/08/06; full list of members (2 pages)
12 September 2006Secretary's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
12 September 2006Return made up to 18/08/06; full list of members (2 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Secretary's particulars changed (1 page)
4 September 2006Registered office changed on 04/09/06 from: 16 ferniehill court kelso TD5 7LA (1 page)
4 September 2006Registered office changed on 04/09/06 from: 16 ferniehill court kelso TD5 7LA (1 page)
24 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
24 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
31 August 2005Return made up to 18/08/05; full list of members (6 pages)
31 August 2005Return made up to 18/08/05; full list of members (6 pages)
20 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
20 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
12 August 2004Return made up to 18/08/04; full list of members (6 pages)
12 August 2004Return made up to 18/08/04; full list of members (6 pages)
6 April 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
6 April 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
26 March 2004Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
26 March 2004Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
27 August 2003Return made up to 18/08/03; full list of members (6 pages)
27 August 2003Return made up to 18/08/03; full list of members (6 pages)
23 August 2002Incorporation (16 pages)
23 August 2002Incorporation (16 pages)
23 August 2002Secretary resigned (1 page)
23 August 2002Secretary resigned (1 page)