Company NameRebel Magic Ltd.
Company StatusDissolved
Company Number03526649
CategoryPrivate Limited Company
Incorporation Date13 March 1998(26 years, 1 month ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)
Previous NameRenaissance Magic Ltd.

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Secretary NameMr Colin Luke Edmundson Spurr
NationalityBritish
StatusClosed
Appointed14 July 1998(4 months after company formation)
Appointment Duration3 years, 6 months (closed 05 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Gainsborough Avenue
St Albans
Hertfordshire
AL1 4NL
Director NameJohn Dudley Spiers
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2000(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 05 February 2002)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address8 Lexham Mews
London
W8 6JW
Director NameMr Stephen Anthony Evans
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(4 months after company formation)
Appointment Duration2 years (resigned 25 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E
58 Eaton Square
London
SW1W 9BG
Director NameNatasha Louanne Ross
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(4 months after company formation)
Appointment Duration1 year (resigned 31 July 1999)
RoleCompany Director
Correspondence Address29 Addison Gardens
London
W14 0DP
Director NameMr Stuart Rhys Stradling
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(1 year, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 April 2000)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address68 Howards Lane
Putney
London
SW15 6QD
Director NameAlbany Managers Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence AddressThe Quarter
Anguilla
British West Indies
Secretary NameHomeric Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence AddressSovereign House
Station Road
St Johns
Isle Of Man
IM4 3AJ

Location

Registered Address20 Masons Yard
London
SW1Y 6BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2001First Gazette notice for voluntary strike-off (1 page)
23 August 2001Application for striking-off (1 page)
19 June 2001Return made up to 13/03/01; full list of members (6 pages)
23 November 2000Accounts for a dormant company made up to 31 May 2000 (4 pages)
4 September 2000Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page)
31 July 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
25 May 2000Registered office changed on 25/05/00 from: the heights 59-65 lowlands road harrow middlesex HA1 3AE (1 page)
19 May 2000Director resigned (1 page)
16 May 2000Return made up to 13/03/00; full list of members (6 pages)
15 May 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
24 November 1999Registered office changed on 24/11/99 from: everett house 19 baldock street ware hertfordshire SD12 9DH (1 page)
11 August 1999Director resigned (1 page)
11 August 1999New director appointed (3 pages)
14 July 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
13 May 1999Return made up to 13/03/99; full list of members (5 pages)
1 September 1998Secretary resigned (1 page)
1 September 1998Registered office changed on 01/09/98 from: suite 3C 3RD floor standbrook house, 2-5 old bond street london W1X 3TB (1 page)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (3 pages)
1 September 1998New secretary appointed (2 pages)
1 September 1998Director resigned (1 page)
25 August 1998Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
19 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 1998Company name changed starvold LIMITED\certificate issued on 18/08/98 (3 pages)
13 March 1998Incorporation (16 pages)