Company NameNeomagic U.K. Limited
Company StatusDissolved
Company Number03701761
CategoryPrivate Limited Company
Incorporation Date26 January 1999(25 years, 3 months ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)
Previous NameIbis (469) Limited

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Secretary NameArthur Frederick Schneidermann
NationalityAmerican
StatusClosed
Appointed17 February 1999(3 weeks, 1 day after company formation)
Appointment Duration3 years, 5 months (closed 06 August 2002)
RoleAttorney
Correspondence Address230 Woodside Drive
Woodside
Ca
94062
Director NamePrakash Agarwal
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed11 March 2000(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 06 August 2002)
RolePresident
Correspondence Address26323 Calle Del Sol
Los Altos Hills
California
99022
United States
Director NameMark Singer
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed11 March 2000(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 06 August 2002)
RoleExecutive
Correspondence Address607 Blossom Court
Pleasanton
California
94566
YSA
Director NameMerle Anne McClendon
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 1999(1 week, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 10 March 2000)
RoleChief Financial Officer
Correspondence Address5119 Rafton Drive
San Jose
California
Ca 95124
Director NameAmnon Fisher
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 1999(3 weeks, 2 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 February 2000)
RoleSenior Vice President
Correspondence Address720 Seneca Street
Palo Alta
Ca 94301
United States
Director NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameTSD Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Location

Registered AddressSpring Court Spring Road
Hale
Cheshire
WA14 2UQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£1,472,124
Net Worth-£293,189
Cash£56,200
Current Liabilities£530,907

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 January

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
9 October 2001Registered office changed on 09/10/01 from: 1ST floor optimum house, salford quay salford lancashire M5 2XP (1 page)
18 June 2001Full accounts made up to 31 January 2000 (14 pages)
16 June 2000Director resigned (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
11 April 2000Return made up to 26/01/00; full list of members (6 pages)
28 February 2000Director resigned (1 page)
15 December 1999Registered office changed on 15/12/99 from: 1ST floor optimum house, clippers quay salford lancashire M5 2XP (1 page)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
23 April 1999New secretary appointed (2 pages)
23 April 1999Secretary resigned (1 page)
23 April 1999Director resigned (1 page)
23 April 1999Accounting reference date shortened from 31/01/00 to 30/01/00 (1 page)
8 February 1999Company name changed ibis (469) LIMITED\certificate issued on 08/02/99 (3 pages)
26 January 1999Incorporation (35 pages)