About

Registered Number: 05431790
Date of Incorporation: 21/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (6 years and 7 months ago)
Registered Address: 31 - 33 Castle Arcade, Cardiff, CF10 1BW

 

Funky Monkey Feet Ltd was registered on 21 April 2005 and has its registered office in Cardiff. Currently we aren't aware of the number of employees at the the business. This business has one director listed as Davies, Heidi in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Heidi 27 May 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 28 April 2014
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 24 April 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 05 May 2010
395 - Particulars of a mortgage or charge 29 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 05 September 2008
287 - Change in situation or address of Registered Office 07 July 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 14 May 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 27 June 2006
225 - Change of Accounting Reference Date 13 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2006
287 - Change in situation or address of Registered Office 29 September 2005
287 - Change in situation or address of Registered Office 19 September 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
NEWINC - New incorporation documents 21 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 25 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.