Company Name3F Yachts Ltd.
Company StatusDissolved
Company Number08439386
CategoryPrivate Limited Company
Incorporation Date11 March 2013(11 years, 1 month ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7122Rent water transport equipment
SIC 77341Renting and leasing of passenger water transport equipment

Director

Director NameMr Gary Papageorgiou
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityGreek
StatusClosed
Appointed11 March 2013(same day as company formation)
RoleBusinessman
Country of ResidenceCyprus
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

99 at €1Gary Papageorgiou
99.00%
Ordinary
1 at €1Lisa Santillo
1.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

11 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
11 March 2020Change of details for Gary Papageorgiou as a person with significant control on 9 March 2020 (2 pages)
11 March 2020Director's details changed for Mr Gary Papageorgiou on 9 March 2020 (2 pages)
10 December 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
20 June 2019Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
11 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
22 February 2019Change of details for Gary Papageorgiou as a person with significant control on 22 February 2019 (2 pages)
22 February 2019Director's details changed for Mr Gary Papageorgiou on 22 February 2019 (2 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
22 March 2018Change of details for Gary Papageorgiou as a person with significant control on 28 February 2018 (2 pages)
22 March 2018Director's details changed for Mr Gary Papageorgiou on 28 February 2018 (2 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
28 July 2016Director's details changed for Mr Gary Papageorgiou on 1 June 2016 (2 pages)
28 July 2016Director's details changed for Mr Gary Papageorgiou on 1 June 2016 (2 pages)
8 June 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
8 June 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
8 June 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
8 June 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • EUR 100
(3 pages)
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • EUR 100
(3 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
17 June 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • EUR 100
(3 pages)
17 June 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • EUR 100
(3 pages)
29 January 2015Registered office address changed from 81 Shakespeare Road London SE24 0PT to 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 29 January 2015 (1 page)
29 January 2015Registered office address changed from 81 Shakespeare Road London SE24 0PT to 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 29 January 2015 (1 page)
29 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 September 2014Compulsory strike-off action has been discontinued (1 page)
10 September 2014Compulsory strike-off action has been discontinued (1 page)
9 September 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • EUR 100
(3 pages)
9 September 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • EUR 100
(3 pages)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)