Company NameFunemails Limited
Company StatusDissolved
Company Number03945515
CategoryPrivate Limited Company
Incorporation Date13 March 2000(24 years, 1 month ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Clifford Crosby Hunter
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2010(10 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 09 August 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TN
Secretary NameMr Clifford Crosby Hunter
StatusClosed
Appointed23 October 2012(12 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 09 August 2016)
RoleCompany Director
Correspondence Address4 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TN
Director NameMr Peter Roderick Curtis Allen
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(1 day after company formation)
Appointment Duration11 years, 8 months (resigned 29 November 2011)
RoleWebmaster
Country of ResidenceUnited Kingdom
Correspondence Address19 Waterer Rise
Wallington
Surrey
SM6 9DN
Secretary NameDiane Baker
NationalityBritish
StatusResigned
Appointed14 March 2000(1 day after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 August 2000)
RoleCompany Director
Correspondence Address19 Waterer Rise
Wallington
Surrey
SM6 9DN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NamePIC Group Ltd (Corporation)
StatusResigned
Appointed27 August 2000(5 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 19 June 2003)
Correspondence Address19 Waterer Rise
Wallington
Surrey
SM6 9DN
Secretary NameWeb-Harvester Limited (Corporation)
StatusResigned
Appointed19 June 2003(3 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 November 2010)
Correspondence Address4 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TN
Secretary Name2302 Limited (Corporation)
StatusResigned
Appointed05 November 2010(10 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 October 2012)
Correspondence Address19 Waterer Rise
Wallington
Surrey
SM6 9DN

Location

Registered Address4 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1P.r. Curtis-allen
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
11 May 2016Application to strike the company off the register (3 pages)
30 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
19 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 2
(3 pages)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 2
(3 pages)
1 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-29
(3 pages)
28 June 2013Appointment of Mr Clifford Crosby Hunter as a secretary (1 page)
28 June 2013Termination of appointment of 2302 Limited as a secretary (1 page)
20 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 July 2012Previous accounting period extended from 31 October 2011 to 30 April 2012 (1 page)
11 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
10 July 2012Registered office address changed from 19 Waterer Rise Wallington Surrey SM6 9DN on 10 July 2012 (1 page)
10 July 2012Termination of appointment of Peter Curtis Allen as a director (1 page)
2 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
27 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
8 November 2010Appointment of Mr Clifford Crosby Hunter as a director (2 pages)
6 November 2010Appointment of 2302 Limited as a secretary (2 pages)
6 November 2010Termination of appointment of Web-Harvester Limited as a secretary (1 page)
1 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
21 June 2010Secretary's details changed for Web-Harvester Limited on 21 June 2010 (1 page)
4 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
29 June 2009Return made up to 21/06/09; full list of members (3 pages)
11 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
18 July 2008Return made up to 01/07/08; full list of members (3 pages)
2 July 2007Return made up to 01/07/07; full list of members (2 pages)
16 January 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
24 July 2006Return made up to 01/07/06; full list of members (2 pages)
28 April 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
17 August 2005Return made up to 01/07/05; full list of members (2 pages)
29 January 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
14 July 2004Return made up to 01/07/04; full list of members (6 pages)
18 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
4 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 June 2003Secretary resigned (1 page)
27 June 2003New secretary appointed (2 pages)
31 March 2003Return made up to 13/03/03; full list of members (6 pages)
7 January 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
8 May 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
8 May 2002Return made up to 13/03/02; full list of members (6 pages)
6 April 2001Return made up to 13/03/01; full list of members (6 pages)
22 January 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
22 January 2001Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page)
4 September 2000Secretary resigned (1 page)
4 September 2000New secretary appointed (2 pages)
12 May 2000New secretary appointed (2 pages)
12 May 2000New director appointed (2 pages)
20 March 2000Director resigned (1 page)
20 March 2000Secretary resigned (1 page)
20 March 2000Registered office changed on 20/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
13 March 2000Incorporation (14 pages)