Company NameFunboys Limited
Company StatusDissolved
Company Number03841010
CategoryPrivate Limited Company
Incorporation Date14 September 1999(24 years, 7 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameNavinbhai Rameshchandra Patel
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2000(8 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (closed 14 July 2009)
RoleFashion Designer
Correspondence Address1 Rosecroft Avenue
Hampstead
London
NW3 7QA
Secretary NameRoger John Barrable
NationalityBritish
StatusClosed
Appointed22 July 2002(2 years, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 14 July 2009)
RoleCompany Director
Correspondence Address1 Rosecroft Avenue
Hampstead
London
NW3 7QA
Director NameRoger John Barrable
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(same day as company formation)
RolePrinter
Correspondence AddressFlat 3
1 Rosecroft Avenue
Hampstead
London
NW3 7QA
Director NameMr Anil Rai
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(same day as company formation)
RolePrinter
Correspondence Address30a Gayton Road
Hampstead
London
NW3 1TY
Secretary NameMr Anil Rai
NationalityBritish
StatusResigned
Appointed14 September 1999(same day as company formation)
RolePrinter
Correspondence Address30a Gayton Road
Hampstead
London
NW3 1TY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1 Rosecroft Avenue
Hampstead London
NW3 7QA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,187
Cash£102
Current Liabilities£11,622

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
12 August 2008Application for striking-off (1 page)
27 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 September 2007Return made up to 14/09/07; full list of members (2 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 September 2006Return made up to 14/09/06; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
26 September 2005Return made up to 14/09/05; full list of members (2 pages)
23 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
6 September 2004Return made up to 14/09/04; full list of members (6 pages)
6 July 2004Return made up to 14/09/03; full list of members (5 pages)
6 July 2004Registered office changed on 06/07/04 from: 44 southwark street london bridge london SE1 1UN (1 page)
10 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
18 September 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002New secretary appointed (2 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
27 February 2002Registered office changed on 27/02/02 from: 188 walworth road london SE17 1JJ (1 page)
9 October 2001Return made up to 14/09/01; full list of members (5 pages)
24 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
17 October 2000Return made up to 14/09/00; full list of members (5 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000New director appointed (2 pages)
11 July 2000Registered office changed on 11/07/00 from: hill house highgate hill london N19 5UU (1 page)
6 October 1999New secretary appointed;new director appointed (2 pages)
6 October 1999Director resigned (1 page)
6 October 1999Secretary resigned (1 page)
6 October 1999New director appointed (2 pages)
14 September 1999Incorporation (15 pages)