Tong
West Yorkshire
BD4 0RR
Director Name | Mr Amit Patel |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 16-36 South Road Luton LU1 3UD |
Director Name | Mr Sharyash Patel |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 16-36 South Road Luton LU1 3UD |
Director Name | Miss Sejal Patel |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 09 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Garrick Road Greenford Middlesex UB6 9HT |
Director Name | Ms Vaishali Patel |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Belmont Circle, Kenton Lane Harrow Middlesex HA3 8RF |
Website | funkybrownz.co.uk |
---|
Registered Address | Finn Associates Tong Hall Tong West Yorkshire BD4 0RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
100 at £1 | Vaishali Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,740 |
Cash | £1,302 |
Current Liabilities | £277,419 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
Latest Return | 7 April 2017 (6 years, 11 months ago) |
---|---|
Next Return Due | 21 April 2018 (overdue) |
1 March 2011 | Delivered on: 13 May 2017 Persons entitled: Avinash Patel Classification: Debenture Secured details: £180,000.00 due or to become due. Particulars: Fixed charge all plant, machinery, vehicles, computers, furniture, fixture and fittings, and other equipment. Outstanding |
---|---|
6 November 2013 | Delivered on: 20 November 2013 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The chargor covenants to pay to the lender and discharge on demand the secured liabilities and as a continuing security for such discharge and with full title guarantee charges to the lender:. By way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. By way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world.. Notification of addition to or amendment of charge. Outstanding |
6 November 2013 | Delivered on: 20 November 2013 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The property known as spanish arch, belmont circle, kenton lane harrow, HA3 8RF as the same is registered at hm land registry with title no NGL894212 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. Notification of addition to or amendment of charge. Outstanding |
3 February 2011 | Delivered on: 5 February 2011 Persons entitled: Punch Partnerships (Ptl) Limited Classification: Permission to transfer Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit of £16,250.00 see image for full details. Outstanding |
16 October 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
---|---|
16 October 2017 | Notification of Shrayesh Patel as a person with significant control on 1 January 2017 (2 pages) |
13 May 2017 | Particulars of a mortgage or charge/co extend / charge no: 4 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
15 September 2016 | Termination of appointment of Vaishali Patel as a director on 1 September 2016 (1 page) |
15 September 2016 | Appointment of Mr Shrayash Patel as a director on 1 September 2016 (2 pages) |
13 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
28 May 2015 | Appointment of Ms Vaishali Patel as a director on 1 July 2014 (2 pages) |
28 May 2015 | Appointment of Ms Vaishali Patel as a director on 1 July 2014 (2 pages) |
28 May 2015 | Termination of appointment of Sharyash Patel as a director on 28 May 2015 (1 page) |
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
24 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
23 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
7 March 2015 | Compulsory strike-off action has been suspended (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
30 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
20 November 2013 | Registration of charge 071560860002 (16 pages) |
20 November 2013 | Registration of charge 071560860003 (20 pages) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2013 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
9 May 2013 | Annual return made up to 12 February 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Termination of appointment of Sejal Patel as a director (1 page) |
7 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
14 September 2011 | Appointment of Ms Sejal Patel as a director (2 pages) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Registered office address changed from 63-65 the Hyde London NW9 6LE England on 14 July 2011 (1 page) |
14 July 2011 | Termination of appointment of Amit Patel as a director (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2011 | Statement of capital following an allotment of shares on 12 February 2010
|
5 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 February 2010 | Incorporation (24 pages) |