London
WC1H 9AQ
Director Name | Mr James Bedford Downing |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British,American |
Status | Closed |
Appointed | 11 August 2014(2 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Inkerman Terrace London W8 6QX |
Director Name | Mr Andrew Peter Griffiths |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2014(2 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colannade Montreal Road Sevenoaks Kent TN13 2EP |
Director Name | Mr Arturo Rivasainz |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Mexican |
Status | Closed |
Appointed | 11 August 2014(2 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13d Westbourne Park Road London W2 5PX |
Secretary Name | Mr Arturo Rivasainz |
---|---|
Status | Closed |
Appointed | 11 August 2014(2 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 09 January 2018) |
Role | Company Director |
Correspondence Address | 13d Westbourne Park Road London W2 5PX |
Website | www.studentfunder.com/ |
---|
Registered Address | 27 Burton Street Flat C London WC1H 9AQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
98.3k at £0.00001 | Juan Guerra Davila 72.80% Ordinary |
---|---|
6.8k at £0.00001 | Telefonica (Wayra Unltd LTD) 5.00% Ordinary |
5k at £0.00001 | R & S Cohen Foundation Nominee LTD 3.70% Ordinary |
3.3k at £0.00001 | Harvey Mcgrath 2.47% Ordinary |
3.3k at £0.00001 | Mervyn Davies 2.47% Ordinary |
3.3k at £0.00001 | Richard Bridges 2.47% Ordinary |
2.3k at £0.00001 | Andy Griffiths 1.73% Ordinary |
2.3k at £0.00001 | Jim Downing 1.73% Ordinary |
1.3k at £0.00001 | Mark Houghton-berry 0.99% Ordinary |
1000 at £0.00001 | Andy Griffiths 0.74% Ordinary B |
1000 at £0.00001 | Arturo Rivasainz 0.74% Ordinary B |
1000 at £0.00001 | Jim Downing 0.74% Ordinary B |
1000 at £0.00001 | Juan Guerra Davila 0.74% Ordinary B |
1000 at £0.00001 | Oliver Ziehn 0.74% Ordinary |
667 at £0.00001 | Lykke Abdon 0.49% Ordinary |
667 at £0.00001 | Mark Cheng 0.49% Ordinary |
667 at £0.00001 | Michael Norton 0.49% Ordinary |
667 at £0.00001 | Prakash Narayanan 0.49% Ordinary |
- | OTHER 0.47% - |
467 at £0.00001 | William Connor 0.35% Ordinary |
200 at £0.00001 | Daniel Bhugon 0.15% Ordinary |
Year | 2014 |
---|---|
Net Worth | £458,468 |
Cash | £323,977 |
Current Liabilities | £23,434 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2017 | Application to strike the company off the register (3 pages) |
12 October 2017 | Application to strike the company off the register (3 pages) |
10 July 2017 | Total exemption small company accounts made up to 31 December 2016 (7 pages) |
10 July 2017 | Total exemption small company accounts made up to 31 December 2016 (7 pages) |
26 April 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
26 April 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
28 December 2016 | Director's details changed for Juan Miguel Guerra Davila on 28 December 2016 (2 pages) |
28 December 2016 | Director's details changed for Juan Miguel Guerra Davila on 28 December 2016 (2 pages) |
4 August 2016 | Confirmation statement made on 26 July 2016 with updates (8 pages) |
4 August 2016 | Confirmation statement made on 26 July 2016 with updates (8 pages) |
7 June 2016 | Registered office address changed from 27 Old Gloucester Street London WC1N3AX to 27 Burton Street Flat C London WC1H 9AQ on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from 27 Old Gloucester Street London WC1N3AX to 27 Burton Street Flat C London WC1H 9AQ on 7 June 2016 (1 page) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
13 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
22 July 2015 | Director's details changed for Juan Miguel Guerra Davila on 22 July 2015 (2 pages) |
22 July 2015 | Director's details changed for Juan Miguel Guerra Davila on 22 July 2015 (2 pages) |
21 July 2015 | Registered office address changed from Flat 58 Collingwood House Darling Row London E1 5RR to 27 Old Gloucester Street London WC1N3AX on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from Flat 58 Collingwood House Darling Row London E1 5RR to 27 Old Gloucester Street London WC1N3AX on 21 July 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
4 September 2014 | Resolutions
|
4 September 2014 | Resolutions
|
28 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders (3 pages) |
28 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders (3 pages) |
20 August 2014 | Appointment of Mr Arturo Rivasainz as a secretary on 11 August 2014 (2 pages) |
20 August 2014 | Appointment of Mr Arturo Rivasainz as a director on 11 August 2014 (2 pages) |
20 August 2014 | Appointment of Mr Arturo Rivasainz as a secretary on 11 August 2014 (2 pages) |
20 August 2014 | Appointment of Mr James Bedford Downing as a director on 11 August 2014 (2 pages) |
20 August 2014 | Appointment of Mr Andrew Peter Griffiths as a director on 11 August 2014 (2 pages) |
20 August 2014 | Appointment of Mr James Bedford Downing as a director on 11 August 2014 (2 pages) |
20 August 2014 | Statement of capital following an allotment of shares on 11 August 2014
|
20 August 2014 | Appointment of Mr Andrew Peter Griffiths as a director on 11 August 2014 (2 pages) |
20 August 2014 | Statement of capital following an allotment of shares on 11 August 2014
|
20 August 2014 | Appointment of Mr Arturo Rivasainz as a director on 11 August 2014 (2 pages) |
19 May 2014 | Resolutions
|
19 May 2014 | Sub-division of shares on 14 May 2014 (5 pages) |
19 May 2014 | Resolutions
|
19 May 2014 | Sub-division of shares on 14 May 2014 (5 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
20 February 2014 | Resolutions
|
20 February 2014 | Resolutions
|
14 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders (3 pages) |
14 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Statement of company's objects (2 pages) |
25 June 2013 | Resolutions
|
25 June 2013 | Resolutions
|
25 June 2013 | Statement of company's objects (2 pages) |
26 July 2012 | Incorporation
|
26 July 2012 | Incorporation
|