About

Registered Number: 07156086
Date of Incorporation: 12/02/2010 (14 years and 4 months ago)
Company Status: Liquidation
Registered Address: Finn Associates, Tong Hall, Tong, West Yorkshire, BD4 0RR

 

Funky Brownz 2 Ltd was registered on 12 February 2010. We don't currently know the number of employees at the business. The current directors of the business are listed as Patel, Shrayesh, Patel, Sharyash at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Shrayesh 01 September 2016 - 1
PATEL, Sharyash 12 February 2010 28 May 2015 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 21 February 2018
AD01 - Change of registered office address 16 February 2018
RESOLUTIONS - N/A 09 February 2018
LIQ02 - N/A 09 February 2018
PSC01 - N/A 16 October 2017
CS01 - N/A 16 October 2017
MG01 - Particulars of a mortgage or charge 13 May 2017
AA - Annual Accounts 30 November 2016
AP01 - Appointment of director 15 September 2016
TM01 - Termination of appointment of director 15 September 2016
DISS40 - Notice of striking-off action discontinued 13 July 2016
AR01 - Annual Return 12 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AA - Annual Accounts 29 November 2015
TM01 - Termination of appointment of director 28 May 2015
AP01 - Appointment of director 28 May 2015
AR01 - Annual Return 07 April 2015
DISS40 - Notice of striking-off action discontinued 24 March 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 23 March 2015
DISS16(SOAS) - N/A 07 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 30 December 2013
MR01 - N/A 20 November 2013
MR01 - N/A 20 November 2013
DISS40 - Notice of striking-off action discontinued 11 May 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 09 May 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
AR01 - Annual Return 26 April 2012
TM01 - Termination of appointment of director 10 February 2012
AA - Annual Accounts 07 November 2011
AP01 - Appointment of director 14 September 2011
DISS40 - Notice of striking-off action discontinued 16 July 2011
AR01 - Annual Return 14 July 2011
TM01 - Termination of appointment of director 14 July 2011
AD01 - Change of registered office address 14 July 2011
GAZ1 - First notification of strike-off action in London Gazette 14 June 2011
SH01 - Return of Allotment of shares 10 March 2011
MG01 - Particulars of a mortgage or charge 05 February 2011
NEWINC - New incorporation documents 12 February 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 November 2013 Outstanding

N/A

A registered charge 06 November 2013 Outstanding

N/A

Debenture 01 March 2011 Outstanding

N/A

Permission to transfer 03 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.