Company NameFresh N Funky Design Limited
Company StatusDissolved
Company Number07700060
CategoryPrivate Limited Company
Incorporation Date11 July 2011(12 years, 10 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMiss Jane Antoniades
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3XX
Director NameMrs Margaret Cheryl Bumley
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(1 year, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 October 2013)
RolePayroll Manager
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3XX

Location

Registered Address27 Old Gloucester Street
London
WC1N 3XX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Olivia Antoniades
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
23 December 2014Compulsory strike-off action has been discontinued (1 page)
22 December 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
28 April 2014Director's details changed for Miss Olivia Antoniades on 1 January 2014 (2 pages)
28 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
28 April 2014Director's details changed for Miss Olivia Antoniades on 1 January 2014 (2 pages)
11 November 2013Termination of appointment of Margaret Bumley as a director (1 page)
7 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 100
(3 pages)
29 May 2013Registered office address changed from Kemp House City Road London EC1V 2NX England on 29 May 2013 (1 page)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
23 April 2013Registered office address changed from 2 Warren Court Chigwell Essex IG7 5EW United Kingdom on 23 April 2013 (1 page)
20 March 2013Appointment of Mrs Margaret Cheryl Bumley as a director (2 pages)
20 March 2013Registered office address changed from 15 Spruce Hills Road London E17 4LB United Kingdom on 20 March 2013 (1 page)
11 January 2013Registered office address changed from 2 Warren Court Chigwell Essex IG7 5EW United Kingdom on 11 January 2013 (1 page)
12 November 2012Director's details changed for Miss Olivia Pardoe on 11 July 2011 (2 pages)
22 October 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)