Company NameThe Real Reef Limited
Company StatusDissolved
Company Number08237121
CategoryPrivate Limited Company
Incorporation Date2 October 2012(11 years, 6 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Director

Director NameMr George Joseph Ng-Yu-Tin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2012(same day as company formation)
RoleFishmonger
Country of ResidenceEngland
Correspondence Address45 Chambers Lane
London
NW10 2RJ

Location

Registered Address45 Chambers Lane
London
NW10 2RJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBrondesbury Park
Built Up AreaGreater London

Shareholders

1 at £1George Ng-yu-tin
50.00%
Ordinary A
1 at £1Heelan Ng-yu-tin
50.00%
Ordinary B

Financials

Year2014
Net Worth-£52,067
Current Liabilities£171,245

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
7 March 2017Second filing of a statement of capital following an allotment of shares on 15 February 2017
  • GBP 100
(6 pages)
7 March 2017Second filing of a statement of capital following an allotment of shares on 15 February 2017
  • GBP 100
(6 pages)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
15 February 2017Statement of capital following an allotment of shares on 15 February 2017
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 07/03/2017
(4 pages)
15 February 2017Statement of capital following an allotment of shares on 15 February 2017
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 07/03/2017
(4 pages)
15 February 2017Confirmation statement made on 2 October 2016 with updates (5 pages)
15 February 2017Registered office address changed from 45 Chambers Lane London NW10 2RG to 45 Chambers Lane London NW10 2RJ on 15 February 2017 (1 page)
15 February 2017Confirmation statement made on 2 October 2016 with updates (5 pages)
15 February 2017Registered office address changed from 45 Chambers Lane London NW10 2RG to 45 Chambers Lane London NW10 2RJ on 15 February 2017 (1 page)
18 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
18 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
13 January 2017Particulars of variation of rights attached to shares (2 pages)
13 January 2017Particulars of variation of rights attached to shares (2 pages)
13 January 2017Change of share class name or designation (2 pages)
13 January 2017Change of share class name or designation (2 pages)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
6 January 2016Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
30 July 2015Micro company accounts made up to 31 October 2014 (5 pages)
30 July 2015Micro company accounts made up to 31 October 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
28 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
28 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
31 August 2014Registered office address changed from C/O Golder Baqa Ground Floor 1 Baker's Row London EC1R 3DB to 45 Chambers Lane London NW10 2RG on 31 August 2014 (1 page)
31 August 2014Registered office address changed from C/O Golder Baqa Ground Floor 1 Baker's Row London EC1R 3DB to 45 Chambers Lane London NW10 2RG on 31 August 2014 (1 page)
11 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
11 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
11 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
2 October 2012Incorporation (20 pages)
2 October 2012Incorporation (20 pages)