About

Registered Number: 03611308
Date of Incorporation: 03/08/1998 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (6 years and 2 months ago)
Registered Address: 48 Raynham Avenue, Edmonton, London, N18 2BW

 

Funsoft Ltd was setup in 1998. This organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAGBOHUNKA, Oluwafunso 03 August 1998 - 1
Secretary Name Appointed Resigned Total Appointments
FAGBOHUNKA, Bolaji 16 January 2009 - 1
FAGBOHUNKA, Olayinka 03 August 1998 29 December 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 April 2018
GAZ1 - First notification of strike-off action in London Gazette 23 January 2018
DISS40 - Notice of striking-off action discontinued 17 June 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 08 January 2013
CH03 - Change of particulars for secretary 07 January 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 26 February 2012
CH01 - Change of particulars for director 25 February 2012
CH03 - Change of particulars for secretary 25 February 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 16 May 2009
363a - Annual Return 21 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
AA - Annual Accounts 26 June 2008
363s - Annual Return 08 May 2008
AA - Annual Accounts 10 July 2007
363a - Annual Return 01 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
287 - Change in situation or address of Registered Office 02 June 2006
288c - Notice of change of directors or secretaries or in their particulars 02 June 2006
AA - Annual Accounts 12 May 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 06 June 2005
287 - Change in situation or address of Registered Office 29 March 2005
288c - Notice of change of directors or secretaries or in their particulars 29 March 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 05 August 2003
288c - Notice of change of directors or secretaries or in their particulars 17 July 2003
287 - Change in situation or address of Registered Office 13 July 2003
287 - Change in situation or address of Registered Office 12 July 2003
288c - Notice of change of directors or secretaries or in their particulars 12 July 2003
AA - Annual Accounts 30 May 2003
363s - Annual Return 09 August 2002
AA - Annual Accounts 15 July 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 12 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2000
363s - Annual Return 07 November 2000
AA - Annual Accounts 01 June 2000
363s - Annual Return 03 November 1999
RESOLUTIONS - N/A 22 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1998
123 - Notice of increase in nominal capital 22 December 1998
NEWINC - New incorporation documents 03 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.