Company NameFunky Ebusiness Limited
Company StatusDissolved
Company Number08527190
CategoryPrivate Limited Company
Incorporation Date13 May 2013(10 years, 11 months ago)
Dissolution Date19 February 2020 (4 years, 1 month ago)

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 Ion Sorin Ionescu
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityRomanian
StatusClosed
Appointed13 May 2013(same day as company formation)
RoleElectronic Commerce
Country of ResidenceUnited Kingdom
Correspondence AddressOlympia House Armitage Road
London
NW11 8RQ
Secretary NameMr Paul Dunca
StatusClosed
Appointed28 June 2017(4 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 19 February 2020)
RoleCompany Director
Correspondence AddressFlat 5, 15 Turin Street
London
E2 6NJ

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Sorin Ion Ionescu
100.00%
Ordinary

Financials

Year2014
Net Worth-£32
Cash£3,615
Current Liabilities£3,647

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

14 December 2016Delivered on: 14 December 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

19 February 2020Final Gazette dissolved following liquidation (1 page)
19 November 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
22 March 2019Liquidators' statement of receipts and payments to 27 February 2019 (16 pages)
16 March 2018Registered office address changed from 25 Horn Lane London SE10 0RT England to Olympia House Armitage Road London NW11 8RQ on 16 March 2018 (2 pages)
14 March 2018Statement of affairs (8 pages)
14 March 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-28
(1 page)
14 March 2018Appointment of a voluntary liquidator (4 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
29 June 2017Registered office address changed from First Floor 17a High Street Sutton Surrey SM1 1DF to 25 Horn Lane London SE10 0RT on 29 June 2017 (1 page)
29 June 2017Registered office address changed from First Floor 17a High Street Sutton Surrey SM1 1DF to 25 Horn Lane London SE10 0RT on 29 June 2017 (1 page)
29 June 2017Appointment of Mr Paul Dunca as a secretary on 28 June 2017 (2 pages)
29 June 2017Appointment of Mr Paul Dunca as a secretary on 28 June 2017 (2 pages)
26 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
6 April 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 April 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
14 December 2016Registration of charge 085271900001, created on 14 December 2016 (25 pages)
14 December 2016Registration of charge 085271900001, created on 14 December 2016 (25 pages)
17 October 2016Amended total exemption small company accounts made up to 30 April 2015 (5 pages)
17 October 2016Amended total exemption small company accounts made up to 30 April 2015 (5 pages)
18 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
18 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
1 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
3 October 2014Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page)
3 October 2014Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page)
24 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
24 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
20 August 2013Registered office address changed from Chesterton / 22 Ingrave Street London SW11 2UD United Kingdom on 20 August 2013 (1 page)
20 August 2013Director's details changed for Mr Sorin Ion Ionescu on 15 May 2013 (2 pages)
20 August 2013Registered office address changed from Chesterton / 22 Ingrave Street London SW11 2UD United Kingdom on 20 August 2013 (1 page)
20 August 2013Director's details changed for Mr Sorin Ion Ionescu on 15 May 2013 (2 pages)
13 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)