Company NameReggae Magic Record Company Limited
Company StatusDissolved
Company Number02270778
CategoryPrivate Limited Company
Incorporation Date23 June 1988(35 years, 10 months ago)
Dissolution Date2 April 2008 (16 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Robert Keith Brooks
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(2 years, 9 months after company formation)
Appointment Duration17 years (closed 02 April 2008)
RoleRecord Salesman
Correspondence Address27 Clifton Close
Stroud
Kent
ME2 2HG
Director NameNeville Clive Chin
Date of BirthMay 1954 (Born 70 years ago)
NationalityJamaican
StatusClosed
Appointed31 March 1991(2 years, 9 months after company formation)
Appointment Duration17 years (closed 02 April 2008)
RoleSales Manager
Correspondence Address131-45 228th Street
Laurelton New York 11432
United States
Secretary NameMr Robert Keith Brooks
NationalityBritish
StatusClosed
Appointed04 June 1991(2 years, 11 months after company formation)
Appointment Duration16 years, 10 months (closed 02 April 2008)
RoleCompany Director
Correspondence Address27 Clifton Close
Stroud
Kent
ME2 2HG
Director NameClaudine Ann Mary Rockett
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1999(11 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 02 April 2008)
RoleTypist
Correspondence Address4 Somerville Road
Dartford
Kent
DA1 1TT
Director NameDavid Home
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 9 months after company formation)
Appointment Duration2 months (resigned 04 June 1991)
RoleComputer Programmer
Correspondence Address35 Walton Road
Bushey
Hertfordshire
WD2 2JD
Secretary NameDavid Home
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 9 months after company formation)
Appointment Duration2 months (resigned 04 June 1991)
RoleCompany Director
Correspondence Address35 Walton Road
Bushey
Hertfordshire
WD2 2JD
Director NameDavid Henry Charles Wells Graham
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(2 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 August 1999)
RoleHouse Manager
Correspondence Address1 Porchester Gate
London
W2 3HN

Location

Registered Address3rd Floor Crown House Suite 307
72 Hammersmith Road
London
W14 8TH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Financials

Year2014
Turnover£1,652
Gross Profit£875
Net Worth-£7,351
Cash£199
Current Liabilities£8,890

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2007First Gazette notice for voluntary strike-off (1 page)
19 October 2007Application for striking-off (1 page)
27 July 2007Return made up to 31/03/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
24 April 2006Return made up to 31/03/06; full list of members (7 pages)
29 July 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
29 July 2005Registered office changed on 29/07/05 from: 3RD floor crown house suite 307 72 hammersmith road london W14 8TH (1 page)
25 July 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 25/07/05
(7 pages)
20 July 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
21 August 2003Return made up to 31/03/03; full list of members (7 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
19 June 2002Return made up to 31/03/02; full list of members (7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
24 May 2001Return made up to 31/03/01; full list of members (7 pages)
23 May 2001Accounts for a small company made up to 31 March 2000 (4 pages)
29 June 2000Return made up to 31/03/00; full list of members (7 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 September 1999New director appointed (2 pages)
1 September 1999Director resigned (1 page)
9 April 1999Return made up to 31/03/99; full list of members (6 pages)
14 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 July 1998Accounts for a small company made up to 31 March 1997 (6 pages)
20 April 1998Return made up to 31/03/98; no change of members (4 pages)
7 April 1997Return made up to 31/03/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
29 April 1996Return made up to 31/03/96; full list of members (6 pages)
2 February 1996Full accounts made up to 31 March 1995 (6 pages)
21 June 1995Return made up to 31/03/95; no change of members (4 pages)