Company NameFunky Elegant Ltd
Company StatusDissolved
Company Number06321384
CategoryPrivate Limited Company
Incorporation Date23 July 2007(16 years, 9 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameJonathan Parlett
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address56 Bloomhill Court
Moorends
Doncaster
South Yorkshire
DN8 4PF
Secretary NameMrs Claire Louise Parlett
StatusClosed
Appointed30 November 2009(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 14 August 2012)
RoleCompany Director
Correspondence Address33-35 Kingsgate
Doncaster
DN1 3JU
Director NameClaire Louise Parlett
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address56 Bloomhill Court
Moorends
Doncaster
South Yorkshire
DN8 4PF
Secretary NameClaire Louise Parlett
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address56 Bloomhill Court
Moorends
Doncaster
South Yorkshire
DN8 4PF
Secretary NameMichael William Morrell
NationalityBritish
StatusResigned
Appointed10 January 2008(5 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2009)
RoleCompany Director
Correspondence Address1 Sunnymede Crescent
Doncaster
South Yorkshire
DN6 0LZ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address33-35 Kingsgate
Doncaster
DN1 3JU
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
18 August 2011Application to strike the company off the register (3 pages)
18 August 2011Application to strike the company off the register (3 pages)
27 June 2011Registered office address changed from 56 Bloomhill Court Doncaster DN8 4PF on 27 June 2011 (1 page)
27 June 2011Registered office address changed from 56 Bloomhill Court Doncaster DN8 4PF on 27 June 2011 (1 page)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-03-04
  • GBP 90
(3 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-03-04
  • GBP 90
(3 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-03-04
  • GBP 90
(3 pages)
27 November 2010Compulsory strike-off action has been discontinued (1 page)
27 November 2010Compulsory strike-off action has been discontinued (1 page)
25 November 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
9 August 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 August 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
1 December 2009Compulsory strike-off action has been discontinued (1 page)
1 December 2009Compulsory strike-off action has been discontinued (1 page)
30 November 2009Appointment of Mrs Claire Louise Parlett as a secretary (1 page)
30 November 2009Annual return made up to 23 July 2009 with a full list of shareholders (3 pages)
30 November 2009Appointment of Mrs Claire Louise Parlett as a secretary (1 page)
30 November 2009Termination of appointment of Michael Morrell as a secretary (1 page)
30 November 2009Annual return made up to 23 July 2009 with a full list of shareholders (3 pages)
30 November 2009Termination of appointment of Michael Morrell as a secretary (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
19 November 2008Return made up to 23/07/08; full list of members (3 pages)
19 November 2008Return made up to 23/07/08; full list of members (3 pages)
24 September 2008Accounts made up to 30 April 2008 (2 pages)
24 September 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
10 June 2008Accounting reference date shortened from 31/07/2008 to 30/04/2008 (1 page)
10 June 2008Accounting reference date shortened from 31/07/2008 to 30/04/2008 (1 page)
28 January 2008New secretary appointed (1 page)
28 January 2008New secretary appointed (1 page)
28 January 2008Secretary resigned;director resigned (1 page)
28 January 2008Secretary resigned;director resigned (1 page)
10 August 2007New secretary appointed;new director appointed (2 pages)
10 August 2007Ad 23/07/07--------- £ si 90@1=90 £ ic 2/92 (2 pages)
10 August 2007Ad 23/07/07--------- £ si 90@1=90 £ ic 2/92 (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New secretary appointed;new director appointed (2 pages)
23 July 2007Incorporation (13 pages)
23 July 2007Incorporation (13 pages)
23 July 2007Secretary resigned (1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)