Company NameGRF No.3 Limited
Company StatusDissolved
Company Number06192005
CategoryPrivate Limited Company
Incorporation Date29 March 2007(17 years, 1 month ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Robert William Berry
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(1 year, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameSFM Directors (No.2) Limited (Corporation)
StatusClosed
Appointed29 March 2007(same day as company formation)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameSFM Directors Limited (Corporation)
StatusClosed
Appointed29 March 2007(same day as company formation)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Secretary NameSFM Corporate Services Limited (Corporation)
StatusClosed
Appointed29 March 2007(same day as company formation)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP

Contact

Websitewww.sfmeurope.com/
Telephone01534 510924
Telephone regionJersey

Location

Registered Address35 Great Street Helen'S
London
EC3A 6AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Financials

Year2013
Turnover£9,852,376
Gross Profit-£2,265,473
Net Worth-£79,533,867
Current Liabilities£249,392,911

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryFull
Accounts Year End07 October

Filing History

1 November 2016Final Gazette dissolved following liquidation (1 page)
1 November 2016Final Gazette dissolved following liquidation (1 page)
1 August 2016Return of final meeting in a members' voluntary winding up (5 pages)
1 August 2016Return of final meeting in a members' voluntary winding up (5 pages)
1 September 2015Declaration of solvency (3 pages)
1 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-17
(1 page)
1 September 2015Appointment of a voluntary liquidator (1 page)
1 September 2015Appointment of a voluntary liquidator (1 page)
1 September 2015Declaration of solvency (3 pages)
25 June 2015Satisfaction of charge 1 in full (1 page)
25 June 2015Satisfaction of charge 1 in full (1 page)
2 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(5 pages)
2 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(5 pages)
14 October 2014Previous accounting period extended from 30 June 2014 to 7 October 2014 (3 pages)
14 October 2014Previous accounting period extended from 30 June 2014 to 7 October 2014 (3 pages)
14 October 2014Previous accounting period extended from 30 June 2014 to 7 October 2014 (3 pages)
7 April 2014Full accounts made up to 30 June 2013 (31 pages)
7 April 2014Full accounts made up to 30 June 2013 (31 pages)
3 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(5 pages)
3 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(5 pages)
29 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
5 April 2013Full accounts made up to 30 June 2012 (30 pages)
5 April 2013Full accounts made up to 30 June 2012 (30 pages)
20 June 2012Full accounts made up to 30 June 2011 (30 pages)
20 June 2012Full accounts made up to 30 June 2011 (30 pages)
26 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
27 January 2011Full accounts made up to 30 June 2010 (29 pages)
27 January 2011Full accounts made up to 30 June 2010 (29 pages)
16 April 2010Full accounts made up to 30 June 2009 (25 pages)
16 April 2010Full accounts made up to 30 June 2009 (25 pages)
9 April 2010Secretary's details changed for Sfm Corporate Services Limited on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Sfm Directors (No.2) Limited on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Sfm Directors (No.2) Limited on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Sfm Directors Limited on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Sfm Directors (No.2) Limited on 9 April 2010 (2 pages)
9 April 2010Secretary's details changed for Sfm Corporate Services Limited on 9 April 2010 (2 pages)
9 April 2010Secretary's details changed for Sfm Corporate Services Limited on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Sfm Directors Limited on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Sfm Directors Limited on 9 April 2010 (2 pages)
25 November 2009Director's details changed for Mr Robert William Berry on 24 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Robert William Berry on 24 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Robert William Berry on 24 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Robert William Berry on 24 November 2009 (2 pages)
12 May 2009Full accounts made up to 30 June 2008 (23 pages)
12 May 2009Full accounts made up to 30 June 2008 (23 pages)
6 May 2009Compulsory strike-off action has been discontinued (1 page)
6 May 2009Compulsory strike-off action has been discontinued (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009Return made up to 29/03/09; full list of members (4 pages)
5 May 2009Return made up to 29/03/09; full list of members (4 pages)
5 May 2009Registered office changed on 05/05/2009 from 35 great street helens london EC3A 6AP (1 page)
5 May 2009Registered office changed on 05/05/2009 from 35 great street helens london EC3A 6AP (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
1 August 2008Director appointed mr robert william berry (2 pages)
1 August 2008Director appointed mr robert william berry (2 pages)
30 April 2008Director's change of particulars / sfm directors (no.2) LIMITED / 28/03/2008 (1 page)
30 April 2008Director's change of particulars / sfm directors LIMITED / 28/03/2008 (1 page)
30 April 2008Secretary's change of particulars / sfm corporate services LIMITED / 28/03/2008 (1 page)
30 April 2008Return made up to 29/03/08; full list of members (3 pages)
30 April 2008Return made up to 29/03/08; full list of members (3 pages)
30 April 2008Director's change of particulars / sfm directors (no.2) LIMITED / 28/03/2008 (1 page)
30 April 2008Director's change of particulars / sfm directors LIMITED / 28/03/2008 (1 page)
30 April 2008Secretary's change of particulars / sfm corporate services LIMITED / 28/03/2008 (1 page)
23 July 2007Particulars of mortgage/charge (10 pages)
23 July 2007Particulars of mortgage/charge (10 pages)
22 May 2007Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
22 May 2007Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
29 March 2007Incorporation (32 pages)
29 March 2007Incorporation (32 pages)