London
SW17 8QN
Secretary Name | Mr Matthew Rowell |
---|---|
Status | Closed |
Appointed | 06 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3, 19 Terrapin Road London SW17 8QN |
Website | upandfunding.com |
---|
Registered Address | Flat 3, 19 Terrapin Road London SW17 8QN |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Bedford |
Built Up Area | Greater London |
80 at £0.1 | Matthew Rowell 80.00% Ordinary |
---|---|
20 at £0.1 | Bryan Garth Strain Turner 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,550 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2020 | Accounts for a dormant company made up to 30 June 2020 (8 pages) |
23 July 2020 | Application to strike the company off the register (1 page) |
8 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
9 March 2020 | Micro company accounts made up to 30 June 2019 (8 pages) |
7 October 2019 | Registered 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 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
21 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
14 July 2017 | Notification of Matthew Stephen Rowell as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Matthew Stephen Rowell as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Matthew Stephen Rowell as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
8 June 2017 | Registered 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 2017 | Registered 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 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
19 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
31 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
31 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
24 September 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Mr Matthew Rowell on 1 September 2014 (2 pages) |
8 July 2015 | Director's details changed for Mr Matthew Rowell on 1 September 2014 (2 pages) |
8 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Secretary's details changed for Mr Matthew Rowell on 1 September 2014 (1 page) |
8 July 2015 | Secretary's details changed for Mr Matthew Rowell on 1 September 2014 (1 page) |
8 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Secretary's details changed for Mr Matthew Rowell on 1 September 2014 (1 page) |
8 July 2015 | Director's details changed for Mr Matthew Rowell on 1 September 2014 (2 pages) |
1 June 2015 | Company name changed up and funding LTD\certificate issued on 01/06/15
|
1 June 2015 | Company name changed up and funding LTD\certificate issued on 01/06/15
|
26 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
26 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
8 October 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Director's details changed for Mr Matthew Rowell on 31 December 2013 (2 pages) |
23 June 2014 | Director's details changed for Mr Matthew Rowell on 31 December 2013 (2 pages) |
23 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
28 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
28 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
24 August 2012 | Company name changed angel platform LIMITED\certificate issued on 24/08/12
|
24 August 2012 | Company name changed angel platform LIMITED\certificate issued on 24/08/12
|
6 June 2012 | Incorporation (25 pages) |
6 June 2012 | Incorporation (25 pages) |