Company NamePleasefund.Us Limited
Company StatusDissolved
Company Number07743341
CategoryPrivate Limited Company
Incorporation Date17 August 2011(12 years, 8 months ago)
Dissolution Date21 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameMr James Edward Bailey
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2011(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressCentenary House The Queens Club
London
W14 9EQ
Secretary NameNatalie-Jane Kelly
NationalityBritish
StatusClosed
Appointed06 February 2012(5 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 21 May 2017)
RoleCompany Director
Correspondence AddressCentenary House Queens Club
Palliser Road
London
W14 9EQ
Director NameMr Trevor Julian  Worthington Botham
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2012(5 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 21 May 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCentenary House The Queens Club
London
W14 9EQ
Director NameMr Tarkan Cevdet Ahmet
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCentenary House The Queens Club
London
W14 9EQ

Location

Registered AddressCentenary House
The Queens Club
London
W14 9EQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£57,528
Cash£22,427

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 May 2017Final Gazette dissolved following liquidation (1 page)
21 May 2017Final Gazette dissolved following liquidation (1 page)
21 February 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
21 February 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
28 June 2016Liquidators' statement of receipts and payments to 8 April 2016 (17 pages)
28 June 2016Liquidators' statement of receipts and payments to 8 April 2016 (17 pages)
23 April 2015Statement of affairs with form 4.19 (6 pages)
23 April 2015Appointment of a voluntary liquidator (1 page)
23 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-09
(1 page)
23 April 2015Statement of affairs with form 4.19 (6 pages)
23 April 2015Appointment of a voluntary liquidator (1 page)
29 January 2015Termination of appointment of Tarkan Cevdet Ahmet as a director on 16 January 2015 (2 pages)
29 January 2015Termination of appointment of Tarkan Cevdet Ahmet as a director on 16 January 2015 (2 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 32,538
(16 pages)
19 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 32,538
(16 pages)
16 May 2014Statement of capital following an allotment of shares on 12 December 2013
  • GBP 25,158
(4 pages)
16 May 2014Statement of capital following an allotment of shares on 12 December 2013
  • GBP 25,158
(4 pages)
19 September 2013Annual return made up to 24 August 2013 with a full list of shareholders (17 pages)
19 September 2013Annual return made up to 24 August 2013 with a full list of shareholders (17 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 April 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 27,138
(5 pages)
16 April 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 27,138
(5 pages)
8 April 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
8 April 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
5 April 2013Annual return made up to 17 August 2012 with a full list of shareholders (7 pages)
5 April 2013Annual return made up to 17 August 2012 with a full list of shareholders (7 pages)
29 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (15 pages)
29 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (15 pages)
20 August 2012Appointment of Mr Trevor Botham as a director (2 pages)
20 August 2012Appointment of Mr Trevor Botham as a director (2 pages)
20 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 4,286
(4 pages)
20 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 4,286
(4 pages)
20 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 4,286
(4 pages)
21 February 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 4,286
(4 pages)
21 February 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 4,286
(4 pages)
21 February 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 4,286
(4 pages)
9 February 2012Resolutions
  • RES13 ‐ Appointment of secretary, inc share cap 06/02/2012
(2 pages)
9 February 2012Resolutions
  • RES13 ‐ Appointment of secretary, inc share cap 06/02/2012
(2 pages)
9 February 2012Appointment of Natalie-Jane Kelly as a secretary (3 pages)
9 February 2012Appointment of Natalie-Jane Kelly as a secretary (3 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)