About

Registered Number: 06777380
Date of Incorporation: 19/12/2008 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/06/2018 (5 years and 10 months ago)
Registered Address: Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE,

 

Based in Cleckheaton in West Yorkshire, Funky Eyes Ltd was registered on 19 December 2008, it's status in the Companies House registry is set to "Dissolved". There are 4 directors listed for the company in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TALLAND, Tracy 19 December 2008 01 March 2016 1
Secretary Name Appointed Resigned Total Appointments
NICHOLSON, Timothy 05 June 2015 15 July 2015 1
OCS CORPORATE SECRETARIES LIMITED 19 December 2008 19 December 2008 1
TALLAND, Paris 19 December 2008 15 June 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 June 2018
LIQ14 - N/A 26 March 2018
4.68 - Liquidator's statement of receipts and payments 25 May 2017
F10.2 - N/A 31 March 2017
AD01 - Change of registered office address 31 March 2016
RESOLUTIONS - N/A 23 March 2016
4.20 - N/A 23 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 23 March 2016
AR01 - Annual Return 02 March 2016
TM01 - Termination of appointment of director 02 March 2016
AR01 - Annual Return 18 January 2016
TM01 - Termination of appointment of director 18 January 2016
TM02 - Termination of appointment of secretary 13 August 2015
AR01 - Annual Return 16 June 2015
AP01 - Appointment of director 16 June 2015
AR01 - Annual Return 06 June 2015
AP03 - Appointment of secretary 06 June 2015
AA - Annual Accounts 22 February 2015
AR01 - Annual Return 02 February 2015
AA01 - Change of accounting reference date 02 February 2015
AA - Annual Accounts 11 May 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 17 August 2013
MR01 - N/A 29 June 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 29 November 2011
TM02 - Termination of appointment of secretary 20 June 2011
CERTNM - Change of name certificate 09 June 2011
AD01 - Change of registered office address 25 May 2011
CONNOT - N/A 24 May 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 22 September 2010
AA01 - Change of accounting reference date 26 March 2010
MG01 - Particulars of a mortgage or charge 18 March 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
RESOLUTIONS - N/A 13 August 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 August 2009
123 - Notice of increase in nominal capital 13 August 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
287 - Change in situation or address of Registered Office 07 May 2009
288a - Notice of appointment of directors or secretaries 27 December 2008
288a - Notice of appointment of directors or secretaries 27 December 2008
RESOLUTIONS - N/A 23 December 2008
288b - Notice of resignation of directors or secretaries 23 December 2008
288b - Notice of resignation of directors or secretaries 23 December 2008
287 - Change in situation or address of Registered Office 23 December 2008
NEWINC - New incorporation documents 19 December 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 June 2013 Outstanding

N/A

Debenture 11 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.