Company NameIntense & Funky Limited
Company StatusDissolved
Company Number05494060
CategoryPrivate Limited Company
Incorporation Date28 June 2005(18 years, 10 months ago)
Dissolution Date15 February 2020 (4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Pulin Shah
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2005(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
Secretary NameMr Pravin Shah
StatusClosed
Appointed25 November 2010(5 years, 5 months after company formation)
Appointment Duration9 years, 2 months (closed 15 February 2020)
RoleCompany Director
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
Secretary NameMr Vipin Shah
NationalityBritish
StatusResigned
Appointed28 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4/5 Loveridge Mews
London
NW6 2DP
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Pulin Shah
100.00%
Ordinary

Financials

Year2014
Net Worth-£211,984
Cash£6,550
Current Liabilities£471,207

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

21 April 2006Delivered on: 6 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 136 a, b, c high road wood green london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 January 2006Delivered on: 10 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 September 2017Registered office address changed from Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ England to Mountview Court 1148 High Road Whetstone London N20 0RA on 29 September 2017 (2 pages)
25 September 2017Appointment of a voluntary liquidator (1 page)
25 September 2017Statement of affairs (8 pages)
25 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-15
(1 page)
25 September 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
12 July 2017Notification of Pulin Shah as a person with significant control on 6 April 2016 (2 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
30 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
13 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
17 September 2015Registered office address changed from 4/5 Loveridge Mews London NW6 2DP to Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ on 17 September 2015 (1 page)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
2 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 100
(3 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
3 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-03
(3 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
3 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
20 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
8 December 2010Termination of appointment of Vipin Shah as a secretary (1 page)
8 December 2010Appointment of Mr Pravin Shah as a secretary (1 page)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
19 July 2010Director's details changed for Pulin Shah on 1 October 2009 (2 pages)
19 July 2010Secretary's details changed for Mr Vipin Shah on 1 October 2009 (1 page)
19 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (3 pages)
19 July 2010Director's details changed for Pulin Shah on 1 October 2009 (2 pages)
19 July 2010Secretary's details changed for Mr Vipin Shah on 1 October 2009 (1 page)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
2 July 2009Return made up to 28/06/09; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
17 September 2008Return made up to 28/06/08; full list of members (3 pages)
17 September 2008Location of register of members (1 page)
29 August 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
6 August 2007Return made up to 28/06/07; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
16 August 2006Return made up to 28/06/06; full list of members (2 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
9 August 2005Accounting reference date shortened from 30/06/06 to 31/01/06 (1 page)
1 August 2005Ad 28/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 July 2005New secretary appointed (2 pages)
8 July 2005New director appointed (2 pages)
29 June 2005Secretary resigned (1 page)
29 June 2005Director resigned (1 page)
28 June 2005Incorporation (16 pages)