Company NameFunded Apps Limited
Company StatusDissolved
Company Number07434794
CategoryPrivate Limited Company
Incorporation Date10 November 2010(13 years, 4 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)
Previous NameTAF Developments Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Michael Edelson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 71 Marlborough Place
London
NW8 0PT
Secretary NameMr Ian Aspinall
StatusResigned
Appointed10 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address9 Beechfield Drive
Middlewich
Cheshire
CW10 9QE

Location

Registered AddressNumber 14 The Embankment
Vale Road, Heaton Mersey
Stockport
Cheshire
SK4 3GN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Shareholders

1 at £1John Michael Edelson
100.00%
Ordinary

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
3 September 2014Application to strike the company off the register (3 pages)
3 September 2014Application to strike the company off the register (3 pages)
30 April 2014Director's details changed for Mr John Michael Edelson on 30 April 2014 (2 pages)
30 April 2014Director's details changed for Mr John Michael Edelson on 30 April 2014 (2 pages)
10 January 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(3 pages)
10 January 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(3 pages)
3 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
3 December 2012Accounts made up to 30 November 2012 (2 pages)
3 December 2012Accounts made up to 30 November 2012 (2 pages)
13 July 2012Accounts made up to 30 November 2011 (2 pages)
13 July 2012Accounts made up to 30 November 2011 (2 pages)
13 June 2012Termination of appointment of Ian Aspinall as a secretary on 30 May 2012 (2 pages)
13 June 2012Termination of appointment of Ian Aspinall as a secretary on 30 May 2012 (2 pages)
12 January 2012Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
17 March 2011Change of name notice (2 pages)
17 March 2011Company name changed taf developments LIMITED\certificate issued on 17/03/11
  • RES15 ‐ Change company name resolution on 2011-03-08
(2 pages)
17 March 2011Change of name notice (2 pages)
17 March 2011Company name changed taf developments LIMITED\certificate issued on 17/03/11
  • RES15 ‐ Change company name resolution on 2011-03-08
(2 pages)
10 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)