Company NameFunktional Partners Limited
Company StatusDissolved
Company Number08092704
CategoryPrivate Limited Company
Incorporation Date1 June 2012(11 years, 11 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameSam Christey
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Director NameRobert Smith
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Director NameMr James Matthew Brett
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Director NameAdam McKenzie Wylie
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Director NameChristopher Richard Wallis
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW

Location

Registered Address3rd Floor
12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Funktional Group Limited
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
23 October 2013Compulsory strike-off action has been discontinued (1 page)
22 October 2013Termination of appointment of Christopher Wallis as a director (1 page)
22 October 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
22 October 2013Termination of appointment of Adam Mckenzie Wylie as a director (1 page)
22 October 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)