Company NameReflex Magnetics Limited
Company StatusDissolved
Company Number01904999
CategoryPrivate Limited Company
Incorporation Date15 April 1985(39 years ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)
Previous NameBargedeed Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameJohn Slavitt
NationalityBritish
StatusClosed
Appointed01 July 2007(22 years, 2 months after company formation)
Appointment Duration9 years, 3 months (closed 04 October 2016)
RoleCompany Director
Correspondence Address6th Floor 4 Chiswell Street
Moorgate
London
EC1Y 4UP
Director NameMr John Slavitt
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed05 July 2011(26 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 04 October 2016)
RoleLegal Counsel
Country of ResidenceUnited States
Correspondence Address6th Floor 4 Chiswell Street
Moorgate
London
EC1Y 4UP
Director NameJohn Harry Buckle
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(7 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 November 2006)
RoleManaging Director
Country of ResidenceKenya
Correspondence Address8 Melbourne Court
London
W9
Director NameMr Andrew George Campbell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(7 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 November 2006)
RoleCompany Director
Correspondence Address36 Ditton Place
Ditton
Aylesford
Kent
ME20 6SX
Director NameMs Caroline Mary Vaughan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(7 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 November 2006)
RoleAccounts
Country of ResidenceUnited Kingdom
Correspondence Address6 Hoveden Road
London
NW2 3XD
Secretary NameMs Caroline Mary Vaughan
NationalityBritish
StatusResigned
Appointed15 June 1992(7 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hoveden Road
London
NW2 3XD
Director NameDr David Andrew Aubrey-Jones
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(8 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 April 1998)
RoleComputers
Correspondence Address62 Rosehill Park
Caversham
Reading
Berkshire
RG4 8XF
Director NamePhillip James Benge
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(12 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 1999)
RoleSales And Marketing Dir
Correspondence Address27 Red Post Hill
North Dulwich
London
SE24 9JJ
Director NameNeil Larkins
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(15 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 November 2006)
RoleSales Director
Correspondence Address9 Boyce Green
Benfleet
Essex
SS7 5LF
Director NameMr Nigel Stuart Doust
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(21 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 November 2007)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
624a Loose Road Loose
Maidstone
Kent
ME15 9UW
Director NamePeter Larsson
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed01 November 2006(21 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 November 2007)
RoleCEO
Correspondence Address2318 Riverwoods Drive
60565 Naperville
Illinois
United States
Secretary NameMr Nigel Stuart Doust
NationalityBritish
StatusResigned
Appointed01 November 2006(21 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 November 2007)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
624a Loose Road Loose
Maidstone
Kent
ME15 9UW
Director NameNicholas John Hudson Lowe
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(22 years, 2 months after company formation)
Appointment Duration4 years (resigned 05 July 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrowns
52 Broad Street
Alresford
Hampshire
SO24 9AN

Location

Registered Address6th Floor 4 Chiswell Street
Moorgate
London
EC1Y 4UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

200k at £0.05Reflex Software LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

13 September 1993Delivered on: 4 October 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided that the total amount recoverable in relation thereto under this mortgage shall be limited to the interest of the company in the sale proceeds of the property or £65,000 whichever is the lower.
Particulars: L/H property k/a unit 2A priory park road kilburn l/b of brent & the proceeds of sale with a the assignment of the goodwill of any business & the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 April 1992Delivered on: 5 May 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc M56 for details. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
8 July 2016Application to strike the company off the register (3 pages)
8 July 2016Application to strike the company off the register (3 pages)
27 June 2016Statement by Directors (1 page)
27 June 2016Solvency Statement dated 20/06/16 (1 page)
27 June 2016Statement of capital on 27 June 2016
  • GBP 0.05
(4 pages)
27 June 2016Statement of capital following an allotment of shares on 20 June 2016
  • GBP 0.10
(4 pages)
27 June 2016Resolutions
  • RES13 ‐ Share premium account cancelled 20/06/2016
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 June 2016Solvency Statement dated 20/06/16 (1 page)
27 June 2016Statement of capital following an allotment of shares on 20 June 2016
  • GBP 0.10
(4 pages)
27 June 2016Statement by Directors (1 page)
27 June 2016Resolutions
  • RES13 ‐ Share premium account cancelled 20/06/2016
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 June 2016Statement of capital on 27 June 2016
  • GBP 0.05
(4 pages)
26 May 2016Full accounts made up to 31 December 2015 (8 pages)
26 May 2016Full accounts made up to 31 December 2015 (8 pages)
27 April 2016Satisfaction of charge 2 in full (1 page)
27 April 2016Satisfaction of charge 2 in full (1 page)
14 April 2016Satisfaction of charge 1 in full (2 pages)
14 April 2016Satisfaction of charge 1 in full (2 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Full accounts made up to 31 December 2014 (8 pages)
9 March 2016Full accounts made up to 31 December 2014 (8 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
16 September 2015Compulsory strike-off action has been discontinued (1 page)
16 September 2015Compulsory strike-off action has been discontinued (1 page)
15 September 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10,000
(3 pages)
15 September 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10,000
(3 pages)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
7 November 2014Full accounts made up to 31 December 2013 (8 pages)
7 November 2014Full accounts made up to 31 December 2013 (8 pages)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10,000
(3 pages)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10,000
(3 pages)
25 April 2014Registered office address changed from C/O Check Point Software Technologies Ltd Unit 4 Lindenwood Crockwood Lane Chineman Business Park Basingstoke Rg24 82Y on 25 April 2014 (1 page)
25 April 2014Registered office address changed from C/O Check Point Software Technologies (Uk) Limited 6Th Floor 4 Chiswell Street Moorgate London EC1Y 4UP England on 25 April 2014 (1 page)
25 April 2014Registered office address changed from C/O Check Point Software Technologies (Uk) Limited 6Th Floor 4 Chiswell Street Moorgate London EC1Y 4UP England on 25 April 2014 (1 page)
25 April 2014Registered office address changed from C/O Check Point Software Technologies Ltd Unit 4 Lindenwood Crockwood Lane Chineman Business Park Basingstoke Rg24 82Y on 25 April 2014 (1 page)
1 October 2013Full accounts made up to 31 December 2012 (8 pages)
1 October 2013Full accounts made up to 31 December 2012 (8 pages)
15 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
2 October 2012Full accounts made up to 31 December 2011 (8 pages)
2 October 2012Full accounts made up to 31 December 2011 (8 pages)
7 March 2012Appointment of Mr John Slavitt as a director (2 pages)
7 March 2012Appointment of Mr John Slavitt as a director (2 pages)
6 March 2012Secretary's details changed for John Slavitt on 5 July 2011 (1 page)
6 March 2012Secretary's details changed for John Slavitt on 5 July 2011 (1 page)
6 March 2012Secretary's details changed for John Slavitt on 5 July 2011 (1 page)
29 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
28 February 2012Termination of appointment of Nicholas Lowe as a director (1 page)
28 February 2012Termination of appointment of Nicholas Lowe as a director (1 page)
7 September 2011Full accounts made up to 31 December 2010 (8 pages)
7 September 2011Full accounts made up to 31 December 2010 (8 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
22 June 2010Full accounts made up to 31 December 2009 (8 pages)
22 June 2010Full accounts made up to 31 December 2009 (8 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
24 October 2009Full accounts made up to 31 December 2008 (9 pages)
24 October 2009Full accounts made up to 31 December 2008 (9 pages)
26 March 2009Full accounts made up to 31 December 2007 (15 pages)
26 March 2009Full accounts made up to 31 December 2007 (15 pages)
16 March 2009Return made up to 31/01/09; full list of members (3 pages)
16 March 2009Return made up to 31/01/09; full list of members (3 pages)
16 June 2008Return made up to 31/01/08; no change of members
  • 363(287) ‐ Registered office changed on 16/06/08
(6 pages)
16 June 2008Return made up to 31/01/08; no change of members
  • 363(287) ‐ Registered office changed on 16/06/08
(6 pages)
4 January 2008New secretary appointed (3 pages)
4 January 2008Secretary resigned;director resigned (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Secretary resigned;director resigned (1 page)
4 January 2008New director appointed (3 pages)
4 January 2008New director appointed (3 pages)
4 January 2008Resolutions
  • RES13 ‐ Company business 31/12/07
(1 page)
4 January 2008Director resigned (1 page)
4 January 2008New secretary appointed (3 pages)
4 January 2008Resolutions
  • RES13 ‐ Company business 31/12/07
(1 page)
3 January 2008Director resigned (1 page)
3 January 2008New director appointed (3 pages)
3 January 2008New secretary appointed (3 pages)
3 January 2008New secretary appointed (3 pages)
3 January 2008Secretary resigned;director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Secretary resigned;director resigned (1 page)
3 January 2008New director appointed (3 pages)
20 August 2007Full accounts made up to 31 December 2006 (15 pages)
20 August 2007Full accounts made up to 31 December 2006 (15 pages)
12 February 2007Return made up to 31/01/07; full list of members (2 pages)
12 February 2007Return made up to 31/01/07; full list of members (2 pages)
5 January 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
5 January 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
27 November 2006Secretary resigned;director resigned (1 page)
27 November 2006Secretary resigned;director resigned (1 page)
27 November 2006New director appointed (2 pages)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006New secretary appointed;new director appointed (2 pages)
27 November 2006New secretary appointed;new director appointed (2 pages)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006New director appointed (2 pages)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 February 2006Return made up to 31/01/06; full list of members (3 pages)
21 February 2006Return made up to 31/01/06; full list of members (3 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 February 2005Return made up to 31/01/05; full list of members (8 pages)
17 February 2005Return made up to 31/01/05; full list of members (8 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 February 2004Return made up to 31/01/04; full list of members (8 pages)
19 February 2004Return made up to 31/01/04; full list of members (8 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
1 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/03/03
(8 pages)
1 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/03/03
(8 pages)
10 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
10 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
13 March 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
7 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
4 April 2001Auditor's resignation (1 page)
4 April 2001Auditor's resignation (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
1 March 2001Return made up to 31/01/01; full list of members (7 pages)
1 March 2001Return made up to 31/01/01; full list of members (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (14 pages)
5 February 2001Full accounts made up to 31 March 2000 (14 pages)
17 February 2000Return made up to 31/01/00; full list of members (7 pages)
17 February 2000Return made up to 31/01/00; full list of members (7 pages)
25 October 1999Full accounts made up to 31 March 1999 (14 pages)
25 October 1999Full accounts made up to 31 March 1999 (14 pages)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
22 February 1999Return made up to 31/01/99; no change of members (4 pages)
22 February 1999Return made up to 31/01/99; no change of members (4 pages)
20 December 1998Full accounts made up to 31 March 1998 (14 pages)
20 December 1998Full accounts made up to 31 March 1998 (14 pages)
20 May 1998Director resigned (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998Director resigned (1 page)
24 March 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1997Full accounts made up to 31 March 1997 (14 pages)
19 August 1997Full accounts made up to 31 March 1997 (14 pages)
10 March 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1997Full accounts made up to 31 March 1996 (13 pages)
21 January 1997Full accounts made up to 31 March 1996 (13 pages)
1 March 1996Return made up to 31/01/96; no change of members (4 pages)
1 March 1996Return made up to 31/01/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
1 March 1990Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
1 March 1990Ad 09/02/90--------- £ si [email protected]=7400 £ ic 2600/10000 (3 pages)
1 March 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
1 March 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
1 March 1990Ad 09/02/90--------- £ si [email protected]=7400 £ ic 2600/10000 (3 pages)
1 March 1990Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
15 April 1985Certificate of incorporation (1 page)
15 April 1985Certificate of incorporation (1 page)