Company NameFunbyte Limited
Company StatusDissolved
Company Number02140742
CategoryPrivate Limited Company
Incorporation Date18 June 1987(36 years, 10 months ago)
Dissolution Date3 December 2009 (14 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameRoger David Misselbrook
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1992(5 years, 5 months after company formation)
Appointment Duration16 years, 12 months (closed 03 December 2009)
RoleRestauranteur
Correspondence Address31 Whitehouse Way
Southgate
London
N14 7LX
Secretary NameDanuta Joanna Mikolajewicz
NationalityPolish
StatusClosed
Appointed11 November 2003(16 years, 5 months after company formation)
Appointment Duration6 years (closed 03 December 2009)
RoleMnager
Correspondence Address71 Mountview Court
Green Lanes
London
N8 0SH
Director NameAnne Marie Fedyk
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(5 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 11 November 2003)
RoleChartered Accountant
Correspondence AddressLilac Cottage
High Bradfield
Sheffield
S6 6LG
Secretary NameAnne Marie Fedyk
NationalityBritish
StatusResigned
Appointed12 December 1992(5 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 11 November 2003)
RoleChartered Accountant
Correspondence AddressLilac Cottage
High Bradfield
Sheffield
S6 6LG

Location

Registered Address4th Floor 12 Devereux Court
Strand
London
WC2R 3JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,680
Cash£844
Current Liabilities£22,887

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
3 September 2009Liquidators statement of receipts and payments to 25 August 2009 (5 pages)
26 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 November 2008Statement of affairs with form 4.19 (5 pages)
26 November 2008Appointment of a voluntary liquidator (1 page)
11 November 2008Registered office changed on 11/11/2008 from 10 priory road london N8 7RD (1 page)
18 April 2008Return made up to 12/12/07; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 August 2007Amended accounts made up to 31 March 2006 (5 pages)
8 February 2007Return made up to 12/12/06; full list of members (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 January 2006Return made up to 12/12/05; full list of members (6 pages)
17 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2005Return made up to 12/12/04; full list of members (6 pages)
5 March 2004Return made up to 12/12/03; full list of members (7 pages)
4 March 2004Secretary resigned;director resigned (1 page)
4 March 2004New secretary appointed (2 pages)
1 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 February 2003Return made up to 12/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 February 2002Return made up to 12/12/01; full list of members
  • 363(287) ‐ Registered office changed on 20/02/02
(6 pages)
2 February 2001Registered office changed on 02/02/01 from: 1 conduit street london W1R 9TG (1 page)
2 February 2001Return made up to 12/12/00; full list of members (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 May 2000Return made up to 12/12/99; no change of members (4 pages)
17 August 1999Registered office changed on 17/08/99 from: 23 bridford mews london W1N 1LQ (1 page)
29 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 March 1999Return made up to 12/12/98; full list of members (5 pages)
2 March 1998Full accounts made up to 31 March 1997 (9 pages)
15 January 1998Return made up to 12/12/97; no change of members (4 pages)
8 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 1997Full accounts made up to 31 March 1996 (10 pages)
27 January 1997Return made up to 12/12/96; no change of members (4 pages)
27 September 1996Registered office changed on 27/09/96 from: hobson house 155 gower street london WC1E 6BJ (1 page)
26 March 1996Full accounts made up to 31 March 1995 (13 pages)
22 March 1996Return made up to 12/12/95; full list of members (6 pages)