Company NameFunky Nell Limited
Company StatusDissolved
Company Number08103024
CategoryPrivate Limited Company
Incorporation Date13 June 2012(11 years, 10 months ago)
Dissolution Date6 October 2015 (8 years, 6 months 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 David Gleave
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2012(same day as company formation)
RoleSales & Marketing
Country of ResidenceEngland
Correspondence Address51 Bold Street
Altrincham
WA14 2ES
Director NameMr Charles Graham Lewis
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWrenwood 23 Broadway
Hale
Cheshire
WA15 0PE
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressAlex House
260-268 Chapel Street
Salford
Manchester
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1David Gleave
51.00%
Ordinary
49 at £1Charles Lewis
49.00%
Ordinary

Financials

Year2014
Net Worth-£4,140
Cash£2,280
Current Liabilities£11,900

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
12 June 2015Application to strike the company off the register (3 pages)
12 June 2015Application to strike the company off the register (3 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
3 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 100
(3 pages)
3 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 100
(3 pages)
3 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 100
(3 pages)
14 June 2012Appointment of Mr David Gleave as a director (2 pages)
14 June 2012Appointment of Mr David Gleave as a director (2 pages)
14 June 2012Termination of appointment of Andrew Davis as a director (1 page)
14 June 2012Termination of appointment of Andrew Davis as a director (1 page)
14 June 2012Appointment of Mr Charles Graham Lewis as a director (2 pages)
14 June 2012Appointment of Mr Charles Graham Lewis as a director (2 pages)
13 June 2012Incorporation (43 pages)
13 June 2012Incorporation (43 pages)