Company NameSRF Retail Limited
Company StatusDissolved
Company Number08741914
CategoryPrivate Limited Company
Incorporation Date21 October 2013(10 years, 7 months ago)
Dissolution Date10 April 2018 (6 years, 1 month ago)
Previous Names4

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameShanel Howard
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shooting Star Rossington Avenue
Borehamwood
Herts
WD6 2EL
Director NameMs Jade Squires
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2015(1 year, 2 months after company formation)
Appointment Duration10 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111a High Street
Wealdstone
Harrow
Middlesex
HA3 5DL
Director NameMrs Raisa Bilgrami
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShooting Star Pub Rear Of The Shooting Star Pub
Rossington Avenue
Borehamwood
Hertfordshire
WD6 4LA
Director NameMr Mark Watson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(2 years, 7 months after company formation)
Appointment Duration3 months (resigned 01 September 2016)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressShooting Star Pub Rear Of The Shooting Star Pub
Rossington Avenue
Borehamwood
Hertfordshire
WD6 4LA
Secretary NameMr Anthony Rosier
StatusResigned
Appointed01 June 2016(2 years, 7 months after company formation)
Appointment Duration7 months (resigned 29 December 2016)
RoleCompany Director
Correspondence AddressShooting Star Pub Rear Of The Shooting Star Pub
Rossington Avenue
Borehamwood
Hertfordshire
WD6 4LA
Director NameMr Neil Gregory
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(3 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 March 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressShooting Star Pub Rear Of The Shooting Star Pub
Rossington Avenue
Borehamwood
Hertfordshire
WD6 4LA
Director NameMr Neil Gregory Gregory
Date of BirthJune 1969 (Born 55 years ago)
NationalityBriitsh
StatusResigned
Appointed20 January 2017(3 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 March 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressShooting Star Pub Rear Of The Shooting Star Pub
Rossington Avenue
Borehamwood
Hertfordshire
WD6 4LA

Contact

Websitesrfretail.co.uk

Location

Registered AddressShooting Star Pub Rear Of The Shooting Star Pub
Rossington Avenue
Borehamwood
Hertfordshire
WD6 4LA
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Shareholders

1000 at £1Srf Retail LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,545
Current Liabilities£2,022

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Charges

6 November 2015Delivered on: 6 November 2015
Satisfied on: 17 November 2015
Persons entitled: Working Capital Partners Limited

Classification: A registered charge
Particulars: Debenture all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the debenture document for full details.
Fully Satisfied

Filing History

10 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
3 April 2017Termination of appointment of Neil Gregory Gregory as a director on 16 March 2017 (1 page)
3 April 2017Termination of appointment of Neil Gregory Gregory as a director on 16 March 2017 (1 page)
3 April 2017Termination of appointment of Neil Gregory Gregory as a director on 16 March 2017 (1 page)
3 April 2017Termination of appointment of Neil Gregory Gregory as a director on 16 March 2017 (1 page)
3 April 2017Termination of appointment of Neil Gregory as a director on 15 March 2017 (1 page)
3 April 2017Termination of appointment of Neil Gregory as a director on 15 March 2017 (1 page)
22 January 2017Appointment of Mr Neil Gregory Gregory as a director on 20 January 2017 (2 pages)
22 January 2017Appointment of Mr Neil Gregory Gregory as a director on 20 January 2017 (2 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
20 January 2017Appointment of Mr Neil Gregory as a director on 17 January 2017 (2 pages)
20 January 2017Appointment of Mr Neil Gregory as a director on 17 January 2017 (2 pages)
20 January 2017Termination of appointment of Raisa Bilgrami as a director on 17 January 2017 (1 page)
20 January 2017Termination of appointment of Raisa Bilgrami as a director on 17 January 2017 (1 page)
17 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-13
(3 pages)
17 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-13
(3 pages)
12 January 2017Termination of appointment of Anthony Rosier as a secretary on 29 December 2016 (1 page)
12 January 2017Termination of appointment of Anthony Rosier as a secretary on 29 December 2016 (1 page)
10 September 2016Termination of appointment of Mark Watson as a director on 1 September 2016 (1 page)
10 September 2016Termination of appointment of Mark Watson as a director on 1 September 2016 (1 page)
26 July 2016Registered office address changed from Acorn House 2 Greenhill Crescent Watford WD18 8AH England to Shooting Star Pub Rear of the Shooting Star Pub Rossington Avenue Borehamwood Hertfordshire WD6 4LA on 26 July 2016 (1 page)
26 July 2016Registered office address changed from Acorn House 2 Greenhill Crescent Watford WD18 8AH England to Shooting Star Pub Rear of the Shooting Star Pub Rossington Avenue Borehamwood Hertfordshire WD6 4LA on 26 July 2016 (1 page)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 200,000
(5 pages)
23 June 2016Appointment of Mr Anthony Rosier as a secretary on 1 June 2016 (2 pages)
23 June 2016Appointment of Mr Mark Watson as a director on 1 June 2016 (2 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 200,000
(5 pages)
23 June 2016Appointment of Mr Mark Watson as a director on 1 June 2016 (2 pages)
23 June 2016Appointment of Mr Anthony Rosier as a secretary on 1 June 2016 (2 pages)
20 June 2016Registered office address changed from C/O Munna Manji Accountants 111a High Street Wealdstone Harrow Middlesex HA3 5DL to Acorn House 2 Greenhill Crescent Watford WD18 8AH on 20 June 2016 (1 page)
20 June 2016Registered office address changed from C/O Munna Manji Accountants 111a High Street Wealdstone Harrow Middlesex HA3 5DL to Acorn House 2 Greenhill Crescent Watford WD18 8AH on 20 June 2016 (1 page)
14 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 200,000
(3 pages)
14 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 200,000
(3 pages)
17 March 2016Total exemption full accounts made up to 28 February 2016 (25 pages)
17 March 2016Total exemption full accounts made up to 28 February 2016 (25 pages)
9 February 2016Current accounting period shortened from 31 March 2016 to 28 February 2016 (1 page)
9 February 2016Current accounting period shortened from 31 March 2016 to 28 February 2016 (1 page)
21 December 2015Company name changed conico gorup LTD\certificate issued on 21/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
(3 pages)
21 December 2015Company name changed conico gorup LTD\certificate issued on 21/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
(3 pages)
18 December 2015Company name changed accident claims professionals LIMITED\certificate issued on 18/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
(3 pages)
18 December 2015Company name changed accident claims professionals LIMITED\certificate issued on 18/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
(3 pages)
17 November 2015Satisfaction of charge 087419140001 in full (1 page)
17 November 2015Satisfaction of charge 087419140001 in full (1 page)
6 November 2015Registration of charge 087419140001, created on 6 November 2015 (19 pages)
6 November 2015Registration of charge 087419140001, created on 6 November 2015 (19 pages)
30 October 2015Termination of appointment of Jade Squires as a director on 30 October 2015 (1 page)
30 October 2015Termination of appointment of Jade Squires as a director on 30 October 2015 (1 page)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
(3 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
(3 pages)
25 August 2015Company name changed s r f retail LIMITED\certificate issued on 25/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-24
(3 pages)
25 August 2015Company name changed s r f retail LIMITED\certificate issued on 25/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-24
(3 pages)
14 August 2015Registered office address changed from Kebbell House Delta Gain Watford Herts WD19 5BE to C/O Munna Manji Accountants 111a High Street Wealdstone Harrow Middlesex HA3 5DL on 14 August 2015 (1 page)
14 August 2015Registered office address changed from Kebbell House Delta Gain Watford Herts WD19 5BE to C/O Munna Manji Accountants 111a High Street Wealdstone Harrow Middlesex HA3 5DL on 14 August 2015 (1 page)
17 July 2015Micro company accounts made up to 31 March 2015 (2 pages)
17 July 2015Micro company accounts made up to 31 March 2015 (2 pages)
13 May 2015Appointment of Mrs Raisa Bilgrami as a director on 8 May 2015 (2 pages)
13 May 2015Appointment of Mrs Raisa Bilgrami as a director on 8 May 2015 (2 pages)
13 May 2015Appointment of Mrs Raisa Bilgrami as a director on 8 May 2015 (2 pages)
7 May 2015Annual return made up to 21 October 2014 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 15/11/2014 as it was not properly delivered
(17 pages)
7 May 2015Second filing of AR01 previously delivered to Companies House made up to 29 January 2015 (16 pages)
7 May 2015Second filing of AR01 previously delivered to Companies House made up to 29 January 2015 (16 pages)
7 May 2015Annual return made up to 21 October 2014 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 15/11/2014 as it was not properly delivered
(17 pages)
9 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(4 pages)
9 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(4 pages)
22 January 2015Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
22 January 2015Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
19 January 2015Appointment of Miss Jade Squires as a director on 2 January 2015 (2 pages)
19 January 2015Appointment of Miss Jade Squires as a director on 2 January 2015 (2 pages)
19 January 2015Appointment of Miss Jade Squires as a director on 2 January 2015 (2 pages)
15 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 1,000
  • ANNOTATION Replaced a replacement AR01 was registered on 07/05/2015
(4 pages)
15 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 1,000
  • ANNOTATION Replaced a replacement AR01 was registered on 07/05/2015
(4 pages)
15 November 2014Termination of appointment of Shanel Howard as a director on 15 November 2014 (1 page)
15 November 2014Termination of appointment of Shanel Howard as a director on 15 November 2014 (1 page)
13 November 2014Registered office address changed from , the Shooting Star Rossington Avenue, Borehamwood, Herts, WD6 4LA to Kebbell House Delta Gain Watford Herts WD19 5BE on 13 November 2014 (1 page)
13 November 2014Registered office address changed from , the Shooting Star Rossington Avenue, Borehamwood, Herts, WD6 4LA to Kebbell House Delta Gain Watford Herts WD19 5BE on 13 November 2014 (1 page)
25 October 2013Registered office address changed from , the Shooting Star Rossington Avenue, Borehamwood, Herts, WD6 2EL, England on 25 October 2013 (1 page)
25 October 2013Registered office address changed from , the Shooting Star Rossington Avenue, Borehamwood, Herts, WD6 2EL, England on 25 October 2013 (1 page)
21 October 2013Incorporation
Statement of capital on 2013-10-21
  • GBP 1,000
(36 pages)
21 October 2013Incorporation
Statement of capital on 2013-10-21
  • GBP 1,000
(36 pages)