Company NameEthno Funk Limited
Company StatusDissolved
Company Number06879234
CategoryPrivate Limited Company
Incorporation Date16 April 2009(15 years ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameVinod Kumar
Date of BirthAugust 1975 (Born 48 years ago)
NationalityPakistani
StatusClosed
Appointed16 April 2009(same day as company formation)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address7 Amberden Avenue
Finchley
London
N3 3BJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered Address7 Amberden Avenue
London
Finchley
N3 3BJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

1 at £1Temple Secretaries LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
9 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
28 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
28 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
21 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
21 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
12 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
12 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
29 June 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
29 June 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
20 April 2011Registered office address changed from York House 347-353a Station Road Harrow Middlesex HA1 1LN on 20 April 2011 (1 page)
20 April 2011Registered office address changed from York House 347-353a Station Road Harrow Middlesex HA1 1LN on 20 April 2011 (1 page)
9 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
9 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
19 July 2010Director's details changed for Vinod Kumar on 1 April 2010 (2 pages)
19 July 2010Director's details changed for Vinod Kumar on 1 April 2010 (2 pages)
19 July 2010Annual return made up to 16 April 2010 with a full list of shareholders (3 pages)
19 July 2010Director's details changed for Vinod Kumar on 1 April 2010 (2 pages)
19 July 2010Annual return made up to 16 April 2010 with a full list of shareholders (3 pages)
6 May 2009Director appointed vinod kumar (2 pages)
6 May 2009Director appointed vinod kumar (2 pages)
22 April 2009Appointment terminated director barbara kahan (1 page)
22 April 2009Appointment terminated director barbara kahan (1 page)
16 April 2009Incorporation (12 pages)
16 April 2009Incorporation (12 pages)