Company NameStudentfunding Holding Limited
Company StatusDissolved
Company Number09885731
CategoryPrivate Limited Company
Incorporation Date24 November 2015(8 years, 4 months ago)
Dissolution Date2 April 2024 (2 weeks, 2 days ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMs Olesya Wehlau
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2021(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 02 April 2024)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 More London Riverside 4th Floor
London
SE1 2AQ
Director NameMr Arkady Etingen
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House Station Way
Crawley
West Sussex
RH10 1JA
Director NameMiss Natalie Alberta Dusey
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish,Ghanaian
StatusResigned
Appointed01 September 2019(3 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 March 2020)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBelmont House Station Way
Crawley
West Sussex
RH10 1JA
Director NameMr Mark James Crawford McKeary
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2020(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 April 2021)
RoleFund Accountant
Country of ResidenceEngland
Correspondence Address30 Holborn
Buchanan House
London
EC1N 2HS
Director NameMr Robert Morawski
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2021(5 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 August 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Holborn
Buchanan House
London
EC1N 2HS
Secretary NameIrwin Mitchell Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 2015(same day as company formation)
Correspondence AddressRiverside East, 2 Millsands
Sheffield
S3 8DT

Location

Registered Address30 Holborn
Buchanan House
London
EC1N 2HS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

31 October 2023First Gazette notice for compulsory strike-off (1 page)
4 July 2023Cessation of Global University Systems B.V. as a person with significant control on 3 April 2017 (1 page)
4 July 2023Notification of a person with significant control statement (2 pages)
8 December 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
7 September 2022Accounts for a small company made up to 30 November 2021 (16 pages)
16 August 2022Change of details for Global University Systems B.V. as a person with significant control on 1 May 2022 (2 pages)
18 January 2022Confirmation statement made on 23 November 2021 with no updates (3 pages)
2 September 2021Appointment of Ms Olesya Wehlau as a director on 26 August 2021 (2 pages)
2 September 2021Termination of appointment of Robert Morawski as a director on 26 August 2021 (1 page)
26 August 2021Notification of Global University Systems B.V. as a person with significant control on 3 April 2017 (1 page)
26 August 2021Cessation of Arkady Etingen as a person with significant control on 3 April 2017 (1 page)
3 July 2021Accounts for a small company made up to 30 November 2020 (13 pages)
29 April 2021Appointment of Mr Robert Morawski as a director on 14 April 2021 (2 pages)
29 April 2021Termination of appointment of Mark James Crawford Mckeary as a director on 14 April 2021 (1 page)
19 March 2021Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA United Kingdom to 30 Holborn Buchanan House London EC1N 2HS on 19 March 2021 (1 page)
19 March 2021Termination of appointment of Irwin Mitchell Secretaries Limited as a secretary on 19 March 2021 (1 page)
30 November 2020Accounts for a small company made up to 30 November 2019 (8 pages)
23 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
6 March 2020Appointment of Mr Mark James Crawford Mckeary as a director on 6 March 2020 (2 pages)
6 March 2020Termination of appointment of Natalie Alberta Dusey as a director on 6 March 2020 (1 page)
26 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
9 September 2019Termination of appointment of Arkady Etingen as a director on 9 September 2019 (1 page)
9 September 2019Appointment of Miss Natalie Alberta Dusey as a director on 1 September 2019 (2 pages)
3 July 2019Unaudited abridged accounts made up to 30 November 2018 (6 pages)
6 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
1 October 2018Unaudited abridged accounts made up to 30 November 2017 (6 pages)
1 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 30 November 2016 (4 pages)
25 September 2017Accounts for a dormant company made up to 30 November 2016 (4 pages)
8 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
19 August 2016Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016 (1 page)
19 August 2016Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016 (1 page)
8 March 2016Secretary's details changed for Thomas Eggar Secretaries Limited on 17 December 2015 (1 page)
8 March 2016Secretary's details changed for Thomas Eggar Secretaries Limited on 17 December 2015 (1 page)
27 November 2015Appointment of Thomas Eggar Secretaries Limited as a secretary on 24 November 2015 (2 pages)
27 November 2015Appointment of Thomas Eggar Secretaries Limited as a secretary on 24 November 2015 (2 pages)
24 November 2015Incorporation
Statement of capital on 2015-11-24
  • GBP 100
(47 pages)
24 November 2015Incorporation
Statement of capital on 2015-11-24
  • GBP 100
(47 pages)