About

Registered Number: 03194267
Date of Incorporation: 03/05/1996 (27 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 11/05/2020 (3 years and 11 months ago)
Registered Address: Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG

 

Based in Berkshire, Notfun Ltd was setup in 1996, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. This organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BUTLER, Eva Mary 26 September 2018 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 May 2020
LIQ13 - N/A 11 February 2020
AD01 - Change of registered office address 23 May 2019
RESOLUTIONS - N/A 22 May 2019
LIQ01 - N/A 22 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 22 May 2019
AA - Annual Accounts 15 April 2019
AP03 - Appointment of secretary 27 September 2018
MR04 - N/A 27 September 2018
CERTNM - Change of name certificate 03 July 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 03 May 2016
TM02 - Termination of appointment of secretary 09 July 2015
AP01 - Appointment of director 09 July 2015
AP01 - Appointment of director 08 July 2015
TM01 - Termination of appointment of director 08 July 2015
AR01 - Annual Return 03 May 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 20 February 2014
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 08 May 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 11 April 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 06 May 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 10 June 2008
AA - Annual Accounts 17 July 2007
363s - Annual Return 15 July 2007
CERTNM - Change of name certificate 04 June 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 02 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 11 May 2004
AA - Annual Accounts 21 April 2004
225 - Change of Accounting Reference Date 10 June 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 10 May 2001
AA - Annual Accounts 10 December 2000
363s - Annual Return 24 May 2000
AA - Annual Accounts 09 May 2000
363s - Annual Return 10 May 1999
AA - Annual Accounts 18 December 1998
363s - Annual Return 27 April 1998
AA - Annual Accounts 10 February 1998
395 - Particulars of a mortgage or charge 08 January 1998
395 - Particulars of a mortgage or charge 08 January 1998
287 - Change in situation or address of Registered Office 12 November 1997
363s - Annual Return 12 June 1997
AUD - Auditor's letter of resignation 02 January 1997
AUD - Auditor's letter of resignation 24 December 1996
RESOLUTIONS - N/A 11 December 1996
RESOLUTIONS - N/A 11 December 1996
MEM/ARTS - N/A 11 December 1996
288a - Notice of appointment of directors or secretaries 11 December 1996
288b - Notice of resignation of directors or secretaries 11 December 1996
RESOLUTIONS - N/A 28 August 1996
MEM/ARTS - N/A 28 August 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 August 1996
SA - Shares agreement 22 August 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 22 August 1996
287 - Change in situation or address of Registered Office 21 August 1996
88(2)P - N/A 14 August 1996
RESOLUTIONS - N/A 12 August 1996
RESOLUTIONS - N/A 12 August 1996
123 - Notice of increase in nominal capital 12 August 1996
225 - Change of Accounting Reference Date 17 July 1996
287 - Change in situation or address of Registered Office 08 July 1996
288 - N/A 08 July 1996
288 - N/A 08 July 1996
288 - N/A 08 July 1996
288 - N/A 08 July 1996
CERTNM - Change of name certificate 21 June 1996
NEWINC - New incorporation documents 03 May 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 December 1997 Fully Satisfied

N/A

Legal charge 30 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.