Company Name3F (UK) Limited
Company StatusDissolved
Company Number03688785
CategoryPrivate Limited Company
Incorporation Date24 December 1998(25 years, 4 months ago)
Dissolution Date29 August 2017 (6 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Michael
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed20 August 2005(6 years, 8 months after company formation)
Appointment Duration12 years (closed 29 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Eaton Road
Norwich
Norfolk
NR4 6PR
Director NameKaty Michael
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(1 year, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 August 2005)
RoleCompany Director
Correspondence Address23 Eaton Road
Norwich
NR4 6PR
Secretary NameSylvia Diedendaal
NationalityBritish
StatusResigned
Appointed15 May 2000(1 year, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 06 April 2011)
RoleCompany Director
Correspondence Address19 Renters Avenue
London
NW4 3QY
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address96 Seymour Place
London
W1H 1NB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

98 at £1Michael Michael
98.00%
Ordinary
2 at £1Katy Michael
2.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017Application to strike the company off the register (2 pages)
6 June 2017Application to strike the company off the register (2 pages)
20 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
23 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
22 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
13 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
13 March 2014Registered office address changed from 94-96 Seymour Place London W1H 1NB United Kingdom on 13 March 2014 (1 page)
13 March 2014Registered office address changed from 94-96 Seymour Place London W1H 1NB United Kingdom on 13 March 2014 (1 page)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 February 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 February 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 May 2011Termination of appointment of Sylvia Diedendaal as a secretary (1 page)
23 May 2011Termination of appointment of Sylvia Diedendaal as a secretary (1 page)
8 March 2011Director's details changed for Michael Michael on 24 December 2010 (2 pages)
8 March 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
8 March 2011Director's details changed for Michael Michael on 24 December 2010 (2 pages)
8 March 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
7 March 2011Registered office address changed from C O the Demos Group 94-96 Seymour Place London W1H 1NB on 7 March 2011 (1 page)
7 March 2011Secretary's details changed for Sylvia Diedendaal on 24 December 2010 (2 pages)
7 March 2011Registered office address changed from C O the Demos Group 94-96 Seymour Place London W1H 1NB on 7 March 2011 (1 page)
7 March 2011Secretary's details changed for Sylvia Diedendaal on 24 December 2010 (2 pages)
7 March 2011Registered office address changed from C O the Demos Group 94-96 Seymour Place London W1H 1NB on 7 March 2011 (1 page)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Michael Michael on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Michael Michael on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Michael Michael on 1 October 2009 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 January 2009Return made up to 24/12/08; full list of members (3 pages)
15 January 2009Return made up to 24/12/08; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 January 2008Return made up to 24/12/07; full list of members (2 pages)
7 January 2008Return made up to 24/12/07; full list of members (2 pages)
29 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 January 2007Registered office changed on 24/01/07 from: 20 craven terrace london W2 3QH (1 page)
24 January 2007Return made up to 24/12/06; full list of members (2 pages)
24 January 2007Return made up to 24/12/06; full list of members (2 pages)
24 January 2007Registered office changed on 24/01/07 from: 20 craven terrace london W2 3QH (1 page)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
17 February 2006Return made up to 24/12/05; full list of members (6 pages)
17 February 2006Return made up to 24/12/05; full list of members (6 pages)
5 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 February 2005Return made up to 24/12/04; full list of members (6 pages)
28 February 2005Return made up to 24/12/04; full list of members (6 pages)
1 February 2005Ad 23/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 February 2005Ad 23/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
6 September 2004Return made up to 24/12/03; full list of members (6 pages)
6 September 2004Return made up to 24/12/03; full list of members (6 pages)
25 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
25 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
4 March 2003Return made up to 24/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2003Return made up to 24/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
18 April 2002Return made up to 24/12/01; full list of members (6 pages)
18 April 2002Return made up to 24/12/01; full list of members (6 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
1 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
19 January 2001Return made up to 24/12/00; full list of members (6 pages)
19 January 2001Return made up to 24/12/00; full list of members (6 pages)
24 July 2000Return made up to 24/12/99; full list of members (6 pages)
24 July 2000Return made up to 24/12/99; full list of members (6 pages)
4 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
4 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000Director resigned (1 page)
23 June 2000Secretary resigned (1 page)
23 June 2000New secretary appointed (2 pages)
23 June 2000Registered office changed on 23/06/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
23 June 2000Director resigned (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000Registered office changed on 23/06/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
23 June 2000Secretary resigned (1 page)
23 June 2000New secretary appointed (2 pages)
24 December 1998Incorporation (12 pages)
24 December 1998Incorporation (12 pages)