Watford
WD24 7GN
Director Name | Mr Minesh Shah |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2012(11 months, 1 week after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Capital Business Centre Garnett Close Watford WD24 7GN |
Director Name | Mrs Bhavika Shah |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Capital Business Centre Garnett Close Watford WD24 7GN |
Website | www.funkydealsdirect.com |
---|---|
Email address | [email protected] |
Telephone | 020 86160903 |
Telephone region | London |
Registered Address | Unit 2 Capital Business Centre Garnett Close Watford WD24 7GN |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Bhavika Shah 50.00% Ordinary |
---|---|
50 at £1 | Minesh Shah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,196 |
Cash | £3,274 |
Current Liabilities | £29,962 |
Latest Accounts | 27 February 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 27 February 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 27 February |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 1 week from now) |
11 May 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
25 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
25 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2022 | Micro company accounts made up to 27 February 2021 (7 pages) |
8 June 2022 | Termination of appointment of Bhavika Shah as a director on 20 April 2022 (1 page) |
28 May 2022 | Change of details for Mr Minesh Shah as a person with significant control on 28 May 2022 (2 pages) |
6 May 2022 | Compulsory strike-off action has been suspended (1 page) |
26 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
25 November 2021 | Previous accounting period shortened from 28 February 2021 to 27 February 2021 (1 page) |
12 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
13 August 2020 | Micro company accounts made up to 28 February 2020 (4 pages) |
29 January 2020 | Micro company accounts made up to 28 February 2019 (4 pages) |
30 December 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
30 July 2019 | Previous accounting period extended from 30 October 2018 to 28 February 2019 (1 page) |
9 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
27 October 2018 | Micro company accounts made up to 30 October 2017 (4 pages) |
29 August 2018 | Registered office address changed from Unit 9a Osram Road East Lane Business Park Wembley Middlesex HA9 7NG England to Unit 2 Capital Business Centre Garnett Close Watford WD24 7GN on 29 August 2018 (1 page) |
28 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
8 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
8 November 2017 | Secretary's details changed for Mrs Bhavika Shah on 8 November 2017 (1 page) |
8 November 2017 | Secretary's details changed for Mrs Bhavika Shah on 8 November 2017 (1 page) |
8 November 2017 | Director's details changed for Mr Minesh Shah on 8 November 2017 (2 pages) |
8 November 2017 | Director's details changed for Mr Minesh Shah on 8 November 2017 (2 pages) |
8 November 2017 | Director's details changed for Mrs Bhavika Shah on 8 November 2017 (2 pages) |
8 November 2017 | Director's details changed for Mrs Bhavika Shah on 8 November 2017 (2 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
17 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
19 May 2016 | Registered office address changed from 114 Broadfields Avenue Edgware Middlesex HA8 8SW to Unit 9a Osram Road East Lane Business Park Wembley Middlesex HA9 7NG on 19 May 2016 (1 page) |
19 May 2016 | Registered office address changed from 114 Broadfields Avenue Edgware Middlesex HA8 8SW to Unit 9a Osram Road East Lane Business Park Wembley Middlesex HA9 7NG on 19 May 2016 (1 page) |
15 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-15
|
15 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-15
|
4 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
4 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
19 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
19 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
4 December 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
30 September 2012 | Appointment of Mr Minesh Shah as a director (2 pages) |
30 September 2012 | Appointment of Mr Minesh Shah as a director (2 pages) |
28 October 2011 | Incorporation
|
28 October 2011 | Incorporation
|