Company NameCrowdzip Ltd
Company StatusDissolved
Company Number08093553
CategoryPrivate Limited Company
Incorporation Date6 June 2012(11 years, 10 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NamesAngel Platform Limited and Up And Funding Ltd

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Matthew Rowell
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2012(same day as company formation)
RoleDirector, Consultant
Country of ResidenceEngland
Correspondence AddressFlat 3, 19 Terrapin Road
London
SW17 8QN
Secretary NameMr Matthew Rowell
StatusClosed
Appointed06 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3, 19 Terrapin Road
London
SW17 8QN

Contact

Websiteupandfunding.com

Location

Registered AddressFlat 3, 19 Terrapin Road
London
SW17 8QN
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London

Shareholders

80 at £0.1Matthew Rowell
80.00%
Ordinary
20 at £0.1Bryan Garth Strain Turner
20.00%
Ordinary

Financials

Year2014
Net Worth£4,550

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2020First Gazette notice for voluntary strike-off (1 page)
23 July 2020Accounts for a dormant company made up to 30 June 2020 (8 pages)
23 July 2020Application to strike the company off the register (1 page)
8 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
9 March 2020Micro company accounts made up to 30 June 2019 (8 pages)
7 October 2019Registered office address changed from 27 Marlin House St John's Avenue London SW15 2AA England to Flat 3, 19 Terrapin Road London SW17 8QN on 7 October 2019 (1 page)
21 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
21 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
14 July 2017Notification of Matthew Stephen Rowell as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Matthew Stephen Rowell as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Matthew Stephen Rowell as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
8 June 2017Registered office address changed from 98 Kenilworth Court Lower Richmond Road London SW15 1HA England to 27 Marlin House St John's Avenue London SW15 2AA on 8 June 2017 (1 page)
8 June 2017Registered office address changed from 98 Kenilworth Court Lower Richmond Road London SW15 1HA England to 27 Marlin House St John's Avenue London SW15 2AA on 8 June 2017 (1 page)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
19 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 10
(6 pages)
19 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 10
(6 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
24 September 2015Registered office address changed from 602 Mandel House Eastfields Avenue London SW18 1LP to 98 Kenilworth Court Lower Richmond Road London SW15 1HA on 24 September 2015 (1 page)
24 September 2015Registered office address changed from 602 Mandel House Eastfields Avenue London SW18 1LP to 98 Kenilworth Court Lower Richmond Road London SW15 1HA on 24 September 2015 (1 page)
8 July 2015Director's details changed for Mr Matthew Rowell on 1 September 2014 (2 pages)
8 July 2015Director's details changed for Mr Matthew Rowell on 1 September 2014 (2 pages)
8 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10
(4 pages)
8 July 2015Secretary's details changed for Mr Matthew Rowell on 1 September 2014 (1 page)
8 July 2015Secretary's details changed for Mr Matthew Rowell on 1 September 2014 (1 page)
8 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10
(4 pages)
8 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10
(4 pages)
8 July 2015Secretary's details changed for Mr Matthew Rowell on 1 September 2014 (1 page)
8 July 2015Director's details changed for Mr Matthew Rowell on 1 September 2014 (2 pages)
1 June 2015Company name changed up and funding LTD\certificate issued on 01/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-29
(3 pages)
1 June 2015Company name changed up and funding LTD\certificate issued on 01/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-29
(3 pages)
26 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
26 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
8 October 2014Registered office address changed from 12 Hillside Road Ashtead KT21 1RX to 602 Mandel House Eastfields Avenue London SW18 1LP on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 12 Hillside Road Ashtead KT21 1RX to 602 Mandel House Eastfields Avenue London SW18 1LP on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 12 Hillside Road Ashtead KT21 1RX to 602 Mandel House Eastfields Avenue London SW18 1LP on 8 October 2014 (1 page)
23 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10
(5 pages)
23 June 2014Director's details changed for Mr Matthew Rowell on 31 December 2013 (2 pages)
23 June 2014Director's details changed for Mr Matthew Rowell on 31 December 2013 (2 pages)
23 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10
(5 pages)
23 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10
(5 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
28 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
28 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
24 August 2012Company name changed angel platform LIMITED\certificate issued on 24/08/12
  • RES15 ‐ Change company name resolution on 2012-08-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 August 2012Company name changed angel platform LIMITED\certificate issued on 24/08/12
  • RES15 ‐ Change company name resolution on 2012-08-23
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2012Incorporation (25 pages)
6 June 2012Incorporation (25 pages)