Leighton Road
Stoke Hammond
Buckinghamshire
MK17 9DD
Director Name | Mr Giles Martin Redmayne |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walcote Lodge Walcote Lutterworth Leicestershire LE17 4JR |
Secretary Name | Giles Martin Redmayne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Walcote Lodge Walcote Lutterworth Leicestershire LE17 4JR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.reefdesignmanagement.com |
---|
Registered Address | C/O Thorne Lancaster Parker 8th Floor, Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
10 at £1 | Purpose LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2014 | Application to strike the company off the register (3 pages) |
20 June 2014 | Application to strike the company off the register (3 pages) |
1 October 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
1 October 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
20 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders Statement of capital on 2013-05-20
|
20 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders Statement of capital on 2013-05-20
|
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
26 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Secretary's details changed for Giles Martin Redmayne on 31 March 2011 (2 pages) |
20 May 2011 | Secretary's details changed for Giles Martin Redmayne on 31 March 2011 (2 pages) |
20 May 2011 | Director's details changed for Giles Martin Redmayne on 31 March 2011 (2 pages) |
20 May 2011 | Director's details changed for Giles Martin Redmayne on 31 March 2011 (2 pages) |
4 February 2011 | Registered office address changed from Flat 2 Picardy Place Edmund Close Kingsmere Eastbourne BN23 6TY on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from Flat 2 Picardy Place Edmund Close Kingsmere Eastbourne BN23 6TY on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from Flat 2 Picardy Place Edmund Close Kingsmere Eastbourne BN23 6TY on 4 February 2011 (1 page) |
14 January 2011 | Registered office address changed from 20B Lamberhurst Road Dagenham Essex RM8 1PR on 14 January 2011 (2 pages) |
14 January 2011 | Registered office address changed from 20B Lamberhurst Road Dagenham Essex RM8 1PR on 14 January 2011 (2 pages) |
12 January 2011 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN United Kingdom on 12 January 2011 (2 pages) |
12 January 2011 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN United Kingdom on 12 January 2011 (2 pages) |
5 January 2011 | Registered office address changed from 47 Otterdon Street Lewisham London SE6 3SL on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 47 Otterdon Street Lewisham London SE6 3SL on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 47 Otterdon Street Lewisham London SE6 3SL on 5 January 2011 (1 page) |
18 November 2010 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 18 November 2010 (2 pages) |
18 November 2010 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 18 November 2010 (2 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
24 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
16 November 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
16 November 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
5 June 2009 | Return made up to 22/04/09; full list of members (4 pages) |
5 June 2009 | Return made up to 22/04/09; full list of members (4 pages) |
4 June 2009 | Director and secretary's change of particulars / giles redmayne / 21/04/2009 (1 page) |
4 June 2009 | Director and secretary's change of particulars / giles redmayne / 21/04/2009 (1 page) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (10 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (10 pages) |
4 August 2008 | Return made up to 22/04/08; full list of members (4 pages) |
4 August 2008 | Return made up to 22/04/08; full list of members (4 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
3 July 2007 | Return made up to 22/04/07; full list of members (7 pages) |
3 July 2007 | Return made up to 22/04/07; full list of members (7 pages) |
10 December 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
10 December 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
10 May 2006 | Return made up to 22/04/06; full list of members
|
10 May 2006 | Return made up to 22/04/06; full list of members
|
31 October 2005 | Total exemption small company accounts made up to 30 April 2005 (10 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 April 2005 (10 pages) |
13 May 2005 | Return made up to 22/04/05; full list of members (7 pages) |
13 May 2005 | Return made up to 22/04/05; full list of members (7 pages) |
25 October 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
25 October 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
28 April 2004 | Return made up to 22/04/04; full list of members (7 pages) |
28 April 2004 | Return made up to 22/04/04; full list of members (7 pages) |
14 November 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
14 November 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
14 May 2003 | Return made up to 22/04/03; full list of members
|
14 May 2003 | Return made up to 22/04/03; full list of members
|
4 December 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
4 December 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
2 May 2002 | Return made up to 22/04/02; full list of members (7 pages) |
2 May 2002 | Return made up to 22/04/02; full list of members (7 pages) |
24 October 2001 | Full accounts made up to 30 April 2001 (8 pages) |
24 October 2001 | Full accounts made up to 30 April 2001 (8 pages) |
6 June 2001 | Return made up to 22/04/01; full list of members
|
6 June 2001 | Return made up to 22/04/01; full list of members
|
12 December 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
12 December 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
1 June 2000 | Return made up to 22/04/00; full list of members
|
1 June 2000 | Return made up to 22/04/00; full list of members
|
19 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
19 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
27 May 1999 | Particulars of mortgage/charge (3 pages) |
27 May 1999 | Particulars of mortgage/charge (3 pages) |
20 May 1999 | Return made up to 22/04/99; no change of members (4 pages) |
20 May 1999 | Return made up to 22/04/99; no change of members (4 pages) |
27 July 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
27 July 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
28 May 1998 | Return made up to 22/04/98; full list of members (6 pages) |
28 May 1998 | Return made up to 22/04/98; full list of members (6 pages) |
21 August 1997 | Ad 08/07/97--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
21 August 1997 | Ad 08/07/97--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
27 April 1997 | Secretary resigned (1 page) |
27 April 1997 | Secretary resigned (1 page) |
22 April 1997 | Incorporation (15 pages) |
22 April 1997 | Incorporation (15 pages) |