Company number 07286589
Status Active - Proposal to Strike off
Incorporation Date 16 June 2010
Company Type Private Limited Company
Address 4TH FLOOR, INTERNATIONAL HOUSE, QUEEN'S ROAD, BRIGHTON, EAST SUSSEX, UNITED KINGDOM, BN1 3XE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration thirty-one events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-09-23
GBP 2
. The most likely internet sites of REEFWORKS LTD are www.reefworks.co.uk, and www.reefworks.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Reefworks Ltd is a Private Limited Company.
The company registration number is 07286589. Reefworks Ltd has been working since 16 June 2010.
The present status of the company is Active - Proposal to Strike off. The registered address of Reefworks Ltd is 4th Floor International House Queen S Road Brighton East Sussex United Kingdom Bn1 3xe. The company`s financial liabilities are £0.45k. It is £0.22k against last year. The cash in hand is £13.53k. It is £10.49k against last year. And the total assets are £15.34k, which is £12.31k against last year. MOREY, Joanna Louise is a Director of the company. MOREY, William Robert Caleb is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Other business support service activities n.e.c.".
reefworks Key Finiance
LIABILITIES
£0.45k
+101%
CASH
£13.53k
+345%
TOTAL ASSETS
£15.34k
+405%
All Financial Figures
Current Directors
Resigned Directors
Director
KAHAN, Barbara
Resigned: 16 June 2010
Appointed Date: 16 June 2010
94 years old
REEFWORKS LTD Events
28 Sep 2016
Compulsory strike-off action has been discontinued
27 Sep 2016
First Gazette notice for compulsory strike-off
23 Sep 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-09-23
06 Aug 2016
Compulsory strike-off action has been discontinued
03 Aug 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 21 more events
19 Aug 2010
Company name changed acoaco LIMITED\certificate issued on 19/08/10
-
RES15 ‐
Change company name resolution on 2010-06-16
30 Jun 2010
Appointment of William Robert Caleb Morey as a director
24 Jun 2010
Change of name notice
21 Jun 2010
Termination of appointment of Barbara Kahan as a director
16 Jun 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)