Company NameFunky Munky Limited
Company StatusDissolved
Company Number05702773
CategoryPrivate Limited Company
Incorporation Date8 February 2006(18 years, 3 months ago)
Dissolution Date8 June 2010 (13 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameSukhbinder Singh Chawla
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2006(same day as company formation)
RoleManager
Correspondence Address36 Pigeon Lane
Hampton
Middlesex
TW12 1AE
Director NameSandeep Sharma
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2006(same day as company formation)
RoleManager
Correspondence Address106 Barnes Road
Darlington
County Durham
DL3 9BL
Secretary NameSukhbinder Singh Chawla
NationalityBritish
StatusClosed
Appointed08 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address36 Pigeon Lane
Hampton
Middlesex
TW12 1AE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 February 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed08 February 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address35 Bondgate
Darlington
Co Durham
DL3 7JJ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Financials

Year2014
Net Worth-£39,472
Cash£66
Current Liabilities£132,720

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
21 October 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
21 October 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
23 June 2009Application for striking-off (1 page)
23 June 2009Application for striking-off (1 page)
21 January 2009Compulsory strike-off action has been discontinued (1 page)
21 January 2009Compulsory strike-off action has been discontinued (1 page)
20 January 2009Total exemption small company accounts made up to 28 February 2007 (6 pages)
20 January 2009Total exemption small company accounts made up to 28 February 2007 (6 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
6 December 2008Compulsory strike-off action has been suspended (1 page)
6 December 2008Compulsory strike-off action has been suspended (1 page)
15 March 2007Return made up to 08/02/07; full list of members (7 pages)
15 March 2007Return made up to 08/02/07; full list of members (7 pages)
3 July 2006Registered office changed on 03/07/06 from: 36 pigeon lane hampton middlesex TW12 1AE (1 page)
3 July 2006Registered office changed on 03/07/06 from: 36 pigeon lane hampton middlesex TW12 1AE (1 page)
23 February 2006New secretary appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006Secretary resigned (1 page)
23 February 2006New secretary appointed (2 pages)
23 February 2006Secretary resigned (1 page)
23 February 2006Director resigned (1 page)
23 February 2006New director appointed (2 pages)
23 February 2006Director resigned (1 page)
23 February 2006Registered office changed on 23/02/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
23 February 2006Registered office changed on 23/02/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
8 February 2006Incorporation (16 pages)
8 February 2006Incorporation (16 pages)