Company NameCustom Funk Ltd
Company StatusDissolved
Company Number07404563
CategoryPrivate Limited Company
Incorporation Date12 October 2010(13 years, 5 months ago)
Dissolution Date27 October 2015 (8 years, 5 months ago)
Previous NameSwat Eyewear UK Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Sholom Dovber Hyams
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 8 Zohar Court 2a Highfield Ave
Highfield Avenue
London
NW11 9ET
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitewww.customfunk.com
Email address[email protected]
Telephone020 84583949
Telephone regionLondon

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Sholom Hyams
100.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
31 December 2014Compulsory strike-off action has been suspended (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
29 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
28 November 2013Director's details changed for Mr Sholom Dovber Hyams on 3 February 2013 (2 pages)
28 November 2013Director's details changed for Mr Sholom Dovber Hyams on 3 February 2013 (2 pages)
12 April 2013Company name changed swat eyewear uk LTD\certificate issued on 12/04/13
  • RES15 ‐ Change company name resolution on 2013-04-12
  • NM01 ‐ Change of name by resolution
(3 pages)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
29 November 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
19 December 2011Director's details changed for Mr. Shalom Dovber Hyams on 1 October 2011 (2 pages)
19 December 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
19 December 2011Director's details changed for Mr. Shalom Dovber Hyams on 1 October 2011 (2 pages)
20 October 2010Appointment of Mr. Shalom Dovber Hyams as a director (2 pages)
12 October 2010Incorporation (20 pages)
12 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)