Company NameCrowdfinance4U Limited
Company StatusDissolved
Company Number08123757
CategoryPrivate Limited Company
Incorporation Date29 June 2012(11 years, 9 months ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)

Business Activity

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

Directors

Director NameMr Horacio Luis De Brito Carvalho
Date of BirthNovember 1946 (Born 77 years ago)
NationalityPortuguese
StatusClosed
Appointed31 July 2012(1 month after company formation)
Appointment Duration10 years, 5 months (closed 24 January 2023)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address43 Essex Street
London
WC2R 3JF
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMs Maria Teresa Pina Arques
Date of BirthApril 1975 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed31 July 2012(1 month after company formation)
Appointment Duration1 year (resigned 29 August 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O. Unit 19
10 Acklam Road
Notting Hill
London
W10 5QZ
Director NameMr Thomas Samuel Saltiel
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 March 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O. Unit 19
10 Acklam Road
Notting Hill
London
W10 5QZ

Contact

Websitequestjfminvestments.com

Location

Registered Address43 Essex Street
London
WC2R 3JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Quest Jfm Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£557
Cash£292
Current Liabilities£850

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

11 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
1 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
20 December 2018Registered office address changed from Unit 12 10 Acklam Road London W10 5QZ England to Suite a, Second Floor, Barry House 20-22 Worple Road London SW19 4DH on 20 December 2018 (1 page)
6 November 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
5 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
4 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
4 July 2017Notification of Quest Jfm Invest Ltd as a person with significant control on 6 April 2016 (1 page)
4 July 2017Notification of Quest Jfm Invest Ltd as a person with significant control on 6 April 2016 (1 page)
4 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
21 September 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-09-21
  • GBP 1
(6 pages)
21 September 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-09-21
  • GBP 1
(6 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 January 2016Registered office address changed from C/O. Unit 19 10 Acklam Road, Notting Hill, London, W10 5QZ to Unit 12 10 Acklam Road London W10 5QZ on 12 January 2016 (1 page)
12 January 2016Registered office address changed from C/O. Unit 19 10 Acklam Road, Notting Hill, London, W10 5QZ to Unit 12 10 Acklam Road London W10 5QZ on 12 January 2016 (1 page)
10 September 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
10 September 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
15 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
9 September 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
9 September 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(3 pages)
9 September 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(3 pages)
9 September 2013Termination of appointment of a director (1 page)
9 September 2013Termination of appointment of a director (1 page)
9 September 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 September 2013Termination of appointment of Maria Pina Arques as a director (1 page)
4 September 2013Termination of appointment of Maria Pina Arques as a director (1 page)
19 March 2013Termination of appointment of Thomas Saltiel as a director (1 page)
19 March 2013Termination of appointment of Thomas Saltiel as a director (1 page)
31 July 2012Appointment of Mr Thomas Samuel Saltiel as a director (2 pages)
31 July 2012Appointment of Ms Maria Teresa Pina Arques as a director (2 pages)
31 July 2012Appointment of Mr Thomas Samuel Saltiel as a director (2 pages)
31 July 2012Appointment of Ms Maria Teresa Pina Arques as a director (2 pages)
31 July 2012Appointment of Mr Horacio Luis De Brito Carvalho as a director (2 pages)
31 July 2012Appointment of Mr Horacio Luis De Brito Carvalho as a director (2 pages)
29 June 2012Termination of appointment of Ela Shah as a director (1 page)
29 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 June 2012Termination of appointment of Ela Shah as a director (1 page)
29 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)