About

Registered Number: 05984522
Date of Incorporation: 01/11/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2017 (6 years and 8 months ago)
Registered Address: 61 Woodlands Way, Mildenhall, Bury St. Edmunds, IP28 7JA,

 

Fungar Ltd was founded on 01 November 2006 with its registered office in Bury St. Edmunds, it's status is listed as "Dissolved". We don't know the number of employees at this company. There are 5 directors listed as Pepperell, Jane Melanie, Pepperell, Gary, Pepperell, Jane Melanie, Pepperell, Funda, Khetan, Raakhee for Fungar Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEPPERELL, Gary 01 January 2007 - 1
PEPPERELL, Jane Melanie 08 April 2016 - 1
KHETAN, Raakhee 01 November 2006 26 January 2007 1
Secretary Name Appointed Resigned Total Appointments
PEPPERELL, Jane Melanie 01 April 2013 - 1
PEPPERELL, Funda 12 April 2007 31 October 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 September 2017
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AD01 - Change of registered office address 05 January 2017
AD01 - Change of registered office address 05 January 2017
AA01 - Change of accounting reference date 09 August 2016
AA - Annual Accounts 19 May 2016
AP01 - Appointment of director 08 April 2016
CH01 - Change of particulars for director 07 March 2016
AR01 - Annual Return 02 November 2015
AD01 - Change of registered office address 08 June 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 29 August 2013
AP03 - Appointment of secretary 02 April 2013
AR01 - Annual Return 22 November 2012
TM02 - Termination of appointment of secretary 22 November 2012
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 06 December 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 02 January 2008
287 - Change in situation or address of Registered Office 02 January 2008
287 - Change in situation or address of Registered Office 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
287 - Change in situation or address of Registered Office 08 May 2007
CERTNM - Change of name certificate 21 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
NEWINC - New incorporation documents 01 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.