Company NameSf 3089 Limited
DirectorDavid Stewart
Company StatusActive
Company Number07987093
CategoryPrivate Limited Company
Incorporation Date12 March 2012(12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Stewart
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2016(4 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Colin Christopher Keenan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Andrew Ross Atkinson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(4 years after company formation)
Appointment Duration5 months, 1 week (resigned 05 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House 45 Welsh Back
Bristol
BS1 4AG
Secretary NameSf Secretaries Ltd (Corporation)
StatusResigned
Appointed12 March 2012(same day as company formation)
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed12 November 2013(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 March 2016)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

12 February 2021Director's details changed for Mr David Stewart on 10 February 2021 (2 pages)
10 February 2021Change of details for Mr David Stewart as a person with significant control on 10 February 2021 (2 pages)
9 February 2021Director's details changed for Mr David Stewart on 8 February 2021 (2 pages)
8 February 2021Change of details for Mr David Corbett Stewart as a person with significant control on 8 February 2021 (2 pages)
8 February 2021Registered office address changed from One Fleet Place London EC4M 7WS United Kingdom to C/O William Wilson Chartered Accountants Kemp House 152-162 City Road London EC1V 2NX on 8 February 2021 (1 page)
29 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
14 April 2020Confirmation statement made on 12 March 2020 with updates (3 pages)
10 February 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
21 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
23 April 2018Confirmation statement made on 12 March 2018 with updates (3 pages)
31 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 November 2017Registered office address changed from C/O C/O Maclay Murray & Spens Llp One London Wall London EC2Y 5AB England to One Fleet Place London EC4M 7WS on 9 November 2017 (1 page)
9 November 2017Registered office address changed from C/O C/O Maclay Murray & Spens Llp One London Wall London EC2Y 5AB England to One Fleet Place London EC4M 7WS on 9 November 2017 (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
22 June 2017Confirmation statement made on 12 March 2017 with updates (8 pages)
22 June 2017Confirmation statement made on 12 March 2017 with updates (8 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 September 2016Appointment of Mr David Stewart as a director on 5 September 2016 (2 pages)
6 September 2016Registered office address changed from Springfield House 45 Welsh Back Bristol BS1 4AG England to C/O C/O Maclay Murray & Spens Llp One London Wall London EC2Y 5AB on 6 September 2016 (1 page)
6 September 2016Registered office address changed from Springfield House 45 Welsh Back Bristol BS1 4AG England to C/O C/O Maclay Murray & Spens Llp One London Wall London EC2Y 5AB on 6 September 2016 (1 page)
6 September 2016Termination of appointment of Andrew Ross Atkinson as a director on 5 September 2016 (1 page)
6 September 2016Termination of appointment of Andrew Ross Atkinson as a director on 5 September 2016 (1 page)
6 September 2016Appointment of Mr David Stewart as a director on 5 September 2016 (2 pages)
20 June 2016Registered office address changed from 49B City Road Bristol BS2 8TU United Kingdom to Springfield House 45 Welsh Back Bristol BS1 4AG on 20 June 2016 (1 page)
20 June 2016Registered office address changed from 49B City Road Bristol BS2 8TU United Kingdom to Springfield House 45 Welsh Back Bristol BS1 4AG on 20 June 2016 (1 page)
17 June 2016Appointment of Dr Andrew Ross Atkinson as a director on 31 March 2016 (2 pages)
17 June 2016Appointment of Dr Andrew Ross Atkinson as a director on 31 March 2016 (2 pages)
29 March 2016Registered office address changed from One London Wall London EC2Y 5AB to 49B City Road Bristol BS2 8TU on 29 March 2016 (1 page)
29 March 2016Termination of appointment of Maclay Murray & Spens Llp as a secretary on 29 March 2016 (1 page)
29 March 2016Termination of appointment of Colin Christopher Keenan as a director on 29 March 2016 (1 page)
29 March 2016Termination of appointment of Maclay Murray & Spens Llp as a secretary on 29 March 2016 (1 page)
29 March 2016Termination of appointment of Colin Christopher Keenan as a director on 29 March 2016 (1 page)
29 March 2016Registered office address changed from One London Wall London EC2Y 5AB to 49B City Road Bristol BS2 8TU on 29 March 2016 (1 page)
19 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 1
(4 pages)
19 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 1
(4 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
25 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
10 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
12 November 2013Termination of appointment of Sf Secretaries Ltd as a secretary (1 page)
12 November 2013Director's details changed for Mr Colin Christopher Keenan on 12 November 2013 (2 pages)
12 November 2013Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
12 November 2013Registered office address changed from Semple Fraser Llp 1 Portland Street Manchester M1 3BE United Kingdom on 12 November 2013 (1 page)
12 November 2013Director's details changed for Mr Colin Christopher Keenan on 12 November 2013 (2 pages)
12 November 2013Registered office address changed from Semple Fraser Llp 1 Portland Street Manchester M1 3BE United Kingdom on 12 November 2013 (1 page)
12 November 2013Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
12 November 2013Termination of appointment of Sf Secretaries Ltd as a secretary (1 page)
12 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 June 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
12 March 2012Incorporation (22 pages)
12 March 2012Incorporation (22 pages)