Dissolved 2017-08-18
Company Information for FUNKY DIVAS (LONDON) LIMITED
LONDON, EC2M 2PL,
|
Company Registration Number
05700115
Private Limited Company
Dissolved Dissolved 2017-08-18 |
Company Name | |
---|---|
FUNKY DIVAS (LONDON) LIMITED | |
Legal Registered Office | |
LONDON EC2M 2PL Other companies in N7 | |
Company Number | 05700115 | |
---|---|---|
Date formed | 2006-02-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-01-31 | |
Date Dissolved | 2017-08-18 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-01-24 10:35:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HATICE OMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGINA THEODOULOU |
Company Secretary | ||
GEORGINA THEODOULOU |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOYBOX INC LIMITED | Director | 2011-11-29 | CURRENT | 2011-11-29 | Dissolved 2014-05-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2016 FROM C/O C. CHARLES & CO LIMITED 105 SEVEN SISTERS ROAD LONDON N7 7QP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/02/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/02/14 FULL LIST | |
AA01 | PREVSHO FROM 28/02/2013 TO 31/01/2013 | |
AR01 | 07/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 07/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HATICE OMER / 01/02/2012 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/02/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGINA THEODOULOU | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GEORGINA THEODOULOU | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA THEODOULOU / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HATICE OMER / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2010 FROM HELEN NICOLAS ACCOUNTING SOLUTIONS LTD WOODGATE HOUSE 2-8 GAMES ROAD COCKFOSTERS BARNET HERTFORDSHIRE EN4 9HN | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 221-223 CHINGFORD MOUNT ROAD CHINGFORD LONDON E4 8LP | |
363a | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-23 |
Appointment of Liquidators | 2016-05-20 |
Resolutions for Winding-up | 2016-05-20 |
Meetings of Creditors | 2016-05-05 |
Proposal to Strike Off | 2012-03-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 96020 - Hairdressing and other beauty treatment
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FUNKY DIVAS (LONDON) LIMITED
The top companies supplying to UK government with the same SIC code (96020 - Hairdressing and other beauty treatment) as FUNKY DIVAS (LONDON) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | FUNKY DIVAS (LONDON) LIMITED | Event Date | 2016-05-16 |
At a General Meeting of the Company, duly convened, and held at 2nd Floor, Woodgate Studios, 2-8 Games Road, Cockfosters, Hertfordshire, EN4 9HN on 16 May 2016 the following Resolutions were passed as a Special Resolution and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Lane Bednash , of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL , (IP No. 8882) be and is hereby appointed liquidator of the Company for the purposes of such winding-up. Further details contact: Lane Bednash, Tel: 020 7377 4370. Alternative contact: Kaysia Heedram Hatice Omer , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | FUNKY DIVAS (LONDON) LIMITED | Event Date | 2016-05-16 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL on 27 April 2017 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, no later than 12.00 noon on the business day before the meeting. Date of Appointment: 16 May 2016 Office Holder details: Lane Bednash , (IP No. 8882) of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL . For further details contact: Lisa Pollack, Tel: 020 7377 4370 Lane Bednash , Liquidator : Ag FF112511 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | FUNKY DIVAS (LONDON) LIMITED | Event Date | 2012-03-06 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |