Company NameSVF Limited
Company StatusDissolved
Company Number08860160
CategoryPrivate Limited Company
Incorporation Date24 January 2014(10 years, 3 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)
Previous NamesSVF Limited and B4U Tax Free Limited

Business Activity

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

Directors

Director NameMr Gerard Grischew
Date of BirthJuly 1988 (Born 35 years ago)
NationalityGerman
StatusClosed
Appointed01 July 2015(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 St. James's Street
C/O Patrick Hellmann Collection
London
SW1A 1JT
Director NameMr Frederick Hellmann
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceGermany
Correspondence Address54 St James Street
London
SW1A 1JT
Director NameMr Gerard Grischew
Date of BirthJuly 1988 (Born 35 years ago)
NationalityGerman
StatusResigned
Appointed03 June 2014(4 months, 1 week after company formation)
Appointment Duration1 year (resigned 22 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Patrick Hellmann Collection 54 St James Street
London
SW1A 1JT
Director NameMs Tatiana Vakula
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed29 January 2015(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 19 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSceptre Court 40 Tower Hill
London
EC3N 4DX

Location

Registered Address54 St. James's Street
C/O Patrick Hellmann Collection
London
SW1A 1JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1.000k at £1Tzedakah Funds Sca
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
19 July 2016Termination of appointment of Tatiana Vakula as a director on 19 July 2016 (1 page)
19 July 2016Termination of appointment of Tatiana Vakula as a director on 19 July 2016 (1 page)
19 July 2016Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX to 54 st. James's Street, C/O Patrick Hellmann Collection London SW1A 1JT on 19 July 2016 (1 page)
19 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
19 July 2016Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX to 54 st. James's Street, C/O Patrick Hellmann Collection London SW1A 1JT on 19 July 2016 (1 page)
19 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-19
(3 pages)
19 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
19 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-19
(3 pages)
16 March 2016Amended total exemption small company accounts made up to 31 January 2015 (5 pages)
16 March 2016Amended total exemption small company accounts made up to 31 January 2015 (5 pages)
30 December 2015Compulsory strike-off action has been discontinued (1 page)
30 December 2015Compulsory strike-off action has been discontinued (1 page)
29 December 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015Appointment of Mr Gerard Grischew as a director on 1 July 2015 (2 pages)
28 July 2015Appointment of Mr Gerard Grischew as a director on 1 July 2015 (2 pages)
28 July 2015Appointment of Mr Gerard Grischew as a director on 1 July 2015 (2 pages)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000,000
(3 pages)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000,000
(3 pages)
9 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
9 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
26 June 2015Registered office address changed from C/O Patrick Hellmann Collection 54 st James Street London SW1A 1JT to Sceptre Court 40 Tower Hill London EC3N 4DX on 26 June 2015 (1 page)
26 June 2015Registered office address changed from C/O Patrick Hellmann Collection 54 st James Street London SW1A 1JT to Sceptre Court 40 Tower Hill London EC3N 4DX on 26 June 2015 (1 page)
25 June 2015Termination of appointment of Gerard Grischew as a director on 22 June 2015 (1 page)
25 June 2015Termination of appointment of Gerard Grischew as a director on 22 June 2015 (1 page)
11 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Director's details changed for Mr Gerard Grischew on 3 June 2014 (2 pages)
11 March 2015Registered office address changed from C/O Patrick Hellmann Collection 54 St James Street 54 St James Street London SW1A 1JT United Kingdom to C/O Patrick Hellmann Collection 54 St James Street London SW1A 1JT on 11 March 2015 (1 page)
11 March 2015Registered office address changed from C/O Patrick Hellmann Collection 54 St James Street 54 St James Street London SW1A 1JT United Kingdom to C/O Patrick Hellmann Collection 54 St James Street London SW1A 1JT on 11 March 2015 (1 page)
11 March 2015Director's details changed for Mr Gerard Grischew on 3 June 2014 (2 pages)
11 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Director's details changed for Mr Gerard Grischew on 3 June 2014 (2 pages)
29 January 2015Appointment of Ms Tatiana Vakula as a director on 29 January 2015 (2 pages)
29 January 2015Appointment of Ms Tatiana Vakula as a director on 29 January 2015 (2 pages)
5 August 2014Termination of appointment of Frederick Hellmann as a director on 21 July 2014 (1 page)
5 August 2014Termination of appointment of Frederick Hellmann as a director on 21 July 2014 (1 page)
28 July 2014Company name changed svf LIMITED\certificate issued on 28/07/14 (3 pages)
28 July 2014Company name changed svf LIMITED\certificate issued on 28/07/14
  • RES15 ‐ Change company name resolution on 2014-07-23
(3 pages)
18 July 2014Appointment of Mr Gerard Grischew as a director on 3 June 2014 (2 pages)
18 July 2014Appointment of Mr Gerard Grischew as a director on 3 June 2014 (2 pages)
18 July 2014Appointment of Mr Gerard Grischew as a director on 3 June 2014 (2 pages)
24 January 2014Incorporation
Statement of capital on 2014-01-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 January 2014Incorporation
Statement of capital on 2014-01-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)