Company NameFunky Fresh Foods Limited
Company StatusDissolved
Company Number07028708
CategoryPrivate Limited Company
Incorporation Date24 September 2009(14 years, 7 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)

Business Activity

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

Directors

Director NameJosefina Hilda Andren
Date of BirthMarch 1987 (Born 37 years ago)
NationalityNorwegian
StatusClosed
Appointed24 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressVerdun Trade Centre Unit 21 Victory House
Thames Industrial Park
East Tilbury
Essex
RM18 8RH
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 September 2009(same day as company formation)
Correspondence AddressVerdun Trade Centre Unit 21 Victory House
Thames Industrial Park
East Tilbury
Essex
RM18 8RH

Location

Registered AddressVerdun Trade Centre Unit 21 Victory House
Thames Industrial Park
East Tilbury
Essex
RM18 8RH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardEast Tilbury
Built Up AreaEast Tilbury

Shareholders

50 at £0.01Jenni Saara Helena Mylly
50.00%
Ordinary
50 at £0.01Josefine Hilda Andren
50.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
29 August 2014Compulsory strike-off action has been suspended (1 page)
29 August 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
23 January 2014Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary (1 page)
23 January 2014Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary (1 page)
8 November 2013Compulsory strike-off action has been suspended (1 page)
8 November 2013Compulsory strike-off action has been suspended (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013Compulsory strike-off action has been suspended (1 page)
19 February 2013Compulsory strike-off action has been suspended (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
9 October 2012Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
9 October 2012Director's details changed for Josefina Hilda Andren on 12 June 2012 (2 pages)
9 October 2012Director's details changed for Josefina Hilda Andren on 12 June 2012 (2 pages)
9 October 2012Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
12 June 2012Registered office address changed from Verdun Trade Centre Portland House London SW1E 5ER on 12 June 2012 (1 page)
12 June 2012Registered office address changed from Verdun Trade Centre Portland House London SW1E 5ER on 12 June 2012 (1 page)
17 January 2012Annual return made up to 24 September 2011 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 1
(5 pages)
17 January 2012Annual return made up to 24 September 2011 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 1
(5 pages)
8 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 December 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
16 July 2010Registered office address changed from Suite 1.7 1 Warwick Row London SW1E 5ER England - Uk on 16 July 2010 (1 page)
16 July 2010Registered office address changed from Suite 1.7 1 Warwick Row London SW1E 5ER England - Uk on 16 July 2010 (1 page)
30 September 2009Accounting reference date extended from 30/09/2010 to 31/12/2010 (1 page)
30 September 2009Accounting reference date extended from 30/09/2010 to 31/12/2010 (1 page)
24 September 2009Incorporation (13 pages)
24 September 2009Incorporation (13 pages)