Company NameReef Design Management Limited
Company StatusDissolved
Company Number03357677
CategoryPrivate Limited Company
Incorporation Date22 April 1997(27 years ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Frederick Terence Carrington
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1997(same day as company formation)
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside The Three Locks
Leighton Road
Stoke Hammond
Buckinghamshire
MK17 9DD
Director NameMr Giles Martin Redmayne
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalcote Lodge Walcote
Lutterworth
Leicestershire
LE17 4JR
Secretary NameGiles Martin Redmayne
NationalityBritish
StatusClosed
Appointed22 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWalcote Lodge Walcote
Lutterworth
Leicestershire
LE17 4JR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.reefdesignmanagement.com

Location

Registered AddressC/O Thorne Lancaster Parker 8th Floor, Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

10 at £1Purpose LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
20 June 2014Application to strike the company off the register (3 pages)
20 June 2014Application to strike the company off the register (3 pages)
1 October 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
1 October 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
20 May 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 10
(5 pages)
20 May 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 10
(5 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
20 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
20 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
20 May 2011Secretary's details changed for Giles Martin Redmayne on 31 March 2011 (2 pages)
20 May 2011Secretary's details changed for Giles Martin Redmayne on 31 March 2011 (2 pages)
20 May 2011Director's details changed for Giles Martin Redmayne on 31 March 2011 (2 pages)
20 May 2011Director's details changed for Giles Martin Redmayne on 31 March 2011 (2 pages)
4 February 2011Registered office address changed from Flat 2 Picardy Place Edmund Close Kingsmere Eastbourne BN23 6TY on 4 February 2011 (1 page)
4 February 2011Registered office address changed from Flat 2 Picardy Place Edmund Close Kingsmere Eastbourne BN23 6TY on 4 February 2011 (1 page)
4 February 2011Registered office address changed from Flat 2 Picardy Place Edmund Close Kingsmere Eastbourne BN23 6TY on 4 February 2011 (1 page)
14 January 2011Registered office address changed from 20B Lamberhurst Road Dagenham Essex RM8 1PR on 14 January 2011 (2 pages)
14 January 2011Registered office address changed from 20B Lamberhurst Road Dagenham Essex RM8 1PR on 14 January 2011 (2 pages)
12 January 2011Registered 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 2011Registered 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 2011Registered office address changed from 47 Otterdon Street Lewisham London SE6 3SL on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 47 Otterdon Street Lewisham London SE6 3SL on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 47 Otterdon Street Lewisham London SE6 3SL on 5 January 2011 (1 page)
18 November 2010Registered 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 2010Registered 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 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
1 November 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
24 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
16 November 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
16 November 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
5 June 2009Return made up to 22/04/09; full list of members (4 pages)
5 June 2009Return made up to 22/04/09; full list of members (4 pages)
4 June 2009Director and secretary's change of particulars / giles redmayne / 21/04/2009 (1 page)
4 June 2009Director and secretary's change of particulars / giles redmayne / 21/04/2009 (1 page)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (10 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (10 pages)
4 August 2008Return made up to 22/04/08; full list of members (4 pages)
4 August 2008Return made up to 22/04/08; full list of members (4 pages)
8 November 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
8 November 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
3 July 2007Return made up to 22/04/07; full list of members (7 pages)
3 July 2007Return made up to 22/04/07; full list of members (7 pages)
10 December 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
10 December 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
10 May 2006Return made up to 22/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2006Return made up to 22/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2005Total exemption small company accounts made up to 30 April 2005 (10 pages)
31 October 2005Total exemption small company accounts made up to 30 April 2005 (10 pages)
13 May 2005Return made up to 22/04/05; full list of members (7 pages)
13 May 2005Return made up to 22/04/05; full list of members (7 pages)
25 October 2004Accounts for a small company made up to 30 April 2004 (5 pages)
25 October 2004Accounts for a small company made up to 30 April 2004 (5 pages)
28 April 2004Return made up to 22/04/04; full list of members (7 pages)
28 April 2004Return made up to 22/04/04; full list of members (7 pages)
14 November 2003Accounts for a small company made up to 30 April 2003 (5 pages)
14 November 2003Accounts for a small company made up to 30 April 2003 (5 pages)
14 May 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2002Accounts for a small company made up to 30 April 2002 (5 pages)
4 December 2002Accounts for a small company made up to 30 April 2002 (5 pages)
2 May 2002Return made up to 22/04/02; full list of members (7 pages)
2 May 2002Return made up to 22/04/02; full list of members (7 pages)
24 October 2001Full accounts made up to 30 April 2001 (8 pages)
24 October 2001Full accounts made up to 30 April 2001 (8 pages)
6 June 2001Return made up to 22/04/01; full list of members
  • 363(287) ‐ Registered office changed on 06/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2001Return made up to 22/04/01; full list of members
  • 363(287) ‐ Registered office changed on 06/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
12 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
1 June 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
19 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
20 May 1999Return made up to 22/04/99; no change of members (4 pages)
20 May 1999Return made up to 22/04/99; no change of members (4 pages)
27 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
27 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
28 May 1998Return made up to 22/04/98; full list of members (6 pages)
28 May 1998Return made up to 22/04/98; full list of members (6 pages)
21 August 1997Ad 08/07/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
21 August 1997Ad 08/07/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
27 April 1997Secretary resigned (1 page)
27 April 1997Secretary resigned (1 page)
22 April 1997Incorporation (15 pages)
22 April 1997Incorporation (15 pages)