Company NameStudentfunder Ltd
Company StatusDissolved
Company Number08158314
CategoryPrivate Limited Company
Incorporation Date26 July 2012(11 years, 9 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameJuan Miguel Guerra Davila
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityMexican
StatusClosed
Appointed26 July 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address27c Burton Street
London
WC1H 9AQ
Director NameMr James Bedford Downing
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish,American
StatusClosed
Appointed11 August 2014(2 years after company formation)
Appointment Duration3 years, 5 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Inkerman Terrace
London
W8 6QX
Director NameMr Andrew Peter Griffiths
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2014(2 years after company formation)
Appointment Duration3 years, 5 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColannade Montreal Road
Sevenoaks
Kent
TN13 2EP
Director NameMr Arturo Rivasainz
Date of BirthNovember 1972 (Born 51 years ago)
NationalityMexican
StatusClosed
Appointed11 August 2014(2 years after company formation)
Appointment Duration3 years, 5 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13d Westbourne Park Road
London
W2 5PX
Secretary NameMr Arturo Rivasainz
StatusClosed
Appointed11 August 2014(2 years after company formation)
Appointment Duration3 years, 5 months (closed 09 January 2018)
RoleCompany Director
Correspondence Address13d Westbourne Park Road
London
W2 5PX

Contact

Websitewww.studentfunder.com/

Location

Registered Address27 Burton Street
Flat C
London
WC1H 9AQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

98.3k at £0.00001Juan Guerra Davila
72.80%
Ordinary
6.8k at £0.00001Telefonica (Wayra Unltd LTD)
5.00%
Ordinary
5k at £0.00001R & S Cohen Foundation Nominee LTD
3.70%
Ordinary
3.3k at £0.00001Harvey Mcgrath
2.47%
Ordinary
3.3k at £0.00001Mervyn Davies
2.47%
Ordinary
3.3k at £0.00001Richard Bridges
2.47%
Ordinary
2.3k at £0.00001Andy Griffiths
1.73%
Ordinary
2.3k at £0.00001Jim Downing
1.73%
Ordinary
1.3k at £0.00001Mark Houghton-berry
0.99%
Ordinary
1000 at £0.00001Andy Griffiths
0.74%
Ordinary B
1000 at £0.00001Arturo Rivasainz
0.74%
Ordinary B
1000 at £0.00001Jim Downing
0.74%
Ordinary B
1000 at £0.00001Juan Guerra Davila
0.74%
Ordinary B
1000 at £0.00001Oliver Ziehn
0.74%
Ordinary
667 at £0.00001Lykke Abdon
0.49%
Ordinary
667 at £0.00001Mark Cheng
0.49%
Ordinary
667 at £0.00001Michael Norton
0.49%
Ordinary
667 at £0.00001Prakash Narayanan
0.49%
Ordinary
-OTHER
0.47%
-
467 at £0.00001William Connor
0.35%
Ordinary
200 at £0.00001Daniel Bhugon
0.15%
Ordinary

Financials

Year2014
Net Worth£458,468
Cash£323,977
Current Liabilities£23,434

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
12 October 2017Application to strike the company off the register (3 pages)
12 October 2017Application to strike the company off the register (3 pages)
10 July 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
10 July 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
26 April 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
26 April 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
28 December 2016Director's details changed for Juan Miguel Guerra Davila on 28 December 2016 (2 pages)
28 December 2016Director's details changed for Juan Miguel Guerra Davila on 28 December 2016 (2 pages)
4 August 2016Confirmation statement made on 26 July 2016 with updates (8 pages)
4 August 2016Confirmation statement made on 26 July 2016 with updates (8 pages)
7 June 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1.34999
(10 pages)
13 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1.34999
(10 pages)
22 July 2015Director's details changed for Juan Miguel Guerra Davila on 22 July 2015 (2 pages)
22 July 2015Director's details changed for Juan Miguel Guerra Davila on 22 July 2015 (2 pages)
21 July 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
4 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
4 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
28 August 2014Annual return made up to 26 July 2014 with a full list of shareholders (3 pages)
28 August 2014Annual return made up to 26 July 2014 with a full list of shareholders (3 pages)
20 August 2014Appointment of Mr Arturo Rivasainz as a secretary on 11 August 2014 (2 pages)
20 August 2014Appointment of Mr Arturo Rivasainz as a director on 11 August 2014 (2 pages)
20 August 2014Appointment of Mr Arturo Rivasainz as a secretary on 11 August 2014 (2 pages)
20 August 2014Appointment of Mr James Bedford Downing as a director on 11 August 2014 (2 pages)
20 August 2014Appointment of Mr Andrew Peter Griffiths as a director on 11 August 2014 (2 pages)
20 August 2014Appointment of Mr James Bedford Downing as a director on 11 August 2014 (2 pages)
20 August 2014Statement of capital following an allotment of shares on 11 August 2014
  • GBP 1.35
(3 pages)
20 August 2014Appointment of Mr Andrew Peter Griffiths as a director on 11 August 2014 (2 pages)
20 August 2014Statement of capital following an allotment of shares on 11 August 2014
  • GBP 1.35
(3 pages)
20 August 2014Appointment of Mr Arturo Rivasainz as a director on 11 August 2014 (2 pages)
19 May 2014Resolutions
  • RES13 ‐ Sub division 14/05/2014
(2 pages)
19 May 2014Sub-division of shares on 14 May 2014 (5 pages)
19 May 2014Resolutions
  • RES13 ‐ Sub division 14/05/2014
(2 pages)
19 May 2014Sub-division of shares on 14 May 2014 (5 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 February 2014Resolutions
  • RES13 ‐ Dir auth issue loan notes principal amount 60,000 to wayra UNLTD 09/09/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 February 2014Resolutions
  • RES13 ‐ Dir auth issue loan notes principal amount 60,000 to wayra UNLTD 09/09/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 August 2013Annual return made up to 26 July 2013 with a full list of shareholders (3 pages)
14 August 2013Annual return made up to 26 July 2013 with a full list of shareholders (3 pages)
25 June 2013Statement of company's objects (2 pages)
25 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
25 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
25 June 2013Statement of company's objects (2 pages)
26 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)