Company NameReef Estates (Aldgate 2) Ltd
Company StatusDissolved
Company Number07932810
CategoryPrivate Limited Company
Incorporation Date2 February 2012(12 years, 2 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stewart Alastair Deering
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Reef Estates Limited 14 Little Portland Street
London
W1W 8BN
Director NameMr Edward Quentin Slater
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Welbeck Street
London
W1G 9HL
Director NameMr Piers Alexander Slater
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressUpton Lodge Reading Road
Upton
Didcot
Oxon
OX11 9HP
Secretary NameMr Edward Quentin Slater
StatusClosed
Appointed02 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address51 Welbeck Street
London
W1G 9HL
Director NameMrs Asha Rani Sharma
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2012(2 months after company formation)
Appointment Duration7 years (closed 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Welbeck Street
London
W1G 9HL
Director NameMr Ashok Kumar Sharma
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2012(2 months after company formation)
Appointment Duration7 years (closed 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Welbeck Street
London
W1G 9HL
Director NameMr John Thomas Woolstencroft
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2012(2 months after company formation)
Appointment Duration7 years (closed 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimbercombe House Broomfield
Bridgwater
Somerset
TA5 1AU

Contact

Telephone020 76370601
Telephone regionLondon

Location

Registered Address51 Welbeck Street
London
W1G 9HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Tge Ventures LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£26,694
Cash£10,381
Current Liabilities£3,094

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

11 July 2014Delivered on: 16 July 2014
Persons entitled:
Asha Rani Sharma
Ashok Kumar Sharma

Classification: A registered charge
Particulars: The f/h land being 35 white church lane london t/no 232201.
Outstanding

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
4 February 2019Application to strike the company off the register (4 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
8 May 2018Registered office address changed from C/O Reef Estates Limited 14 Little Portland Street London W1W 8BN to 51 Welbeck Street London W1G 9HL on 8 May 2018 (1 page)
9 February 2018Confirmation statement made on 2 February 2018 with updates (5 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 April 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(7 pages)
10 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(7 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(7 pages)
16 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(7 pages)
16 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 July 2014Registration of charge 079328100001, created on 11 July 2014 (73 pages)
16 July 2014Registration of charge 079328100001, created on 11 July 2014 (73 pages)
7 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(7 pages)
7 February 2014Director's details changed for Mr Stewart Alastair Deering on 15 November 2013 (2 pages)
7 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(7 pages)
7 February 2014Director's details changed for Mr Stewart Alastair Deering on 15 November 2013 (2 pages)
7 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(7 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 February 2013Director's details changed for Mr Edward Quentin Slater on 18 September 2012 (2 pages)
28 February 2013Director's details changed for Mr Edward Quentin Slater on 18 September 2012 (2 pages)
28 February 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
28 February 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
28 February 2013Secretary's details changed for Mr Edward Quentin Slater on 18 September 2012 (1 page)
28 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
28 February 2013Secretary's details changed for Mr Edward Quentin Slater on 18 September 2012 (1 page)
28 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
28 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
30 May 2012Appointment of Mr John Thomas Woolstencroft as a director (3 pages)
30 May 2012Appointment of Mr John Thomas Woolstencroft as a director (3 pages)
23 April 2012Appointment of Ashok Kumar Sharma as a director (3 pages)
23 April 2012Appointment of Asha Rani Sharma as a director (3 pages)
23 April 2012Appointment of Ashok Kumar Sharma as a director (3 pages)
23 April 2012Appointment of Asha Rani Sharma as a director (3 pages)
2 February 2012Incorporation (25 pages)
2 February 2012Incorporation (25 pages)