Company NameFunky Budus Lounge Limited
Company StatusDissolved
Company Number06328763
CategoryPrivate Limited Company
Incorporation Date30 July 2007(16 years, 8 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Secretary NameSoifur Rahman
NationalityBritish
StatusClosed
Appointed31 July 2007(1 day after company formation)
Appointment Duration7 years, 6 months (closed 17 February 2015)
RoleCompany Director
Correspondence Address53 Avenue Road
Westcliff On Sea
Essex
SS0 7PJ
Director NameMs Leila Rahman
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address53 Avenue Road
Westcliff On Sea
Essex
SS0 7PJ
Secretary NameShaila Mannan
NationalityBritish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address95 Salisbury Avenue
Westcliff On Sea
Essex
SS0 7BB
Director NameMr Abul Hussain
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBangladeshi
StatusResigned
Appointed01 January 2008(5 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 2012)
RoleManager
Correspondence Address53 Avenue Road
Westcliff On Sea
Essex
SS0 7PJ
Director NameMr Soifur Siddiqui
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address19 Commercial Avenue
Southend-On-Sea
Essex
SS0 0QJ

Location

Registered Address2nd Floor
Finance House 20/21 Aviation Way
Southend On Sea
Essex
SS2 6UN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Abul Hussain
75.00%
Ordinary
25 at £1Soifur Siddiqui
25.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
11 August 2014Termination of appointment of Soifur Siddiqui as a director on 31 March 2011 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 October 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(3 pages)
26 September 2013Director's details changed for Mr Soifur Siddiqui on 26 September 2013 (2 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
14 August 2012Registered office address changed from 1st Floor, 57a Broadway Leigh-on-Sea Essex SS9 1PE on 14 August 2012 (1 page)
31 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
30 July 2012Termination of appointment of Abul Hussain as a director on 1 March 2012 (1 page)
30 July 2012Termination of appointment of Abul Hussain as a director on 1 March 2012 (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Mr Soifur Saddiqui on 13 July 2010 (2 pages)
14 July 2010Director's details changed for Soifur Rahman on 24 February 2010 (2 pages)
13 July 2010Director's details changed for Abul Hussain on 13 July 2010 (2 pages)
13 July 2010Director's details changed for Abul Hussain on 13 July 2010 (2 pages)
17 June 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
9 December 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 September 2009Director's change of particulars / abul hussain / 11/09/2009 (1 page)
1 September 2009Secretary's change of particulars / soifur rahman / 17/07/2009 (1 page)
1 September 2009Director's change of particulars / abul hussain / 17/07/2009 (1 page)
17 July 2009Return made up to 01/07/09; full list of members (3 pages)
17 July 2009Director appointed soifur rahman (1 page)
16 July 2009Director appointed abul hussain (1 page)
16 July 2009Appointment terminated director leila rahman (1 page)
21 October 2008Return made up to 30/07/08; full list of members (3 pages)
11 September 2007New secretary appointed (1 page)
11 September 2007Secretary resigned (1 page)
30 July 2007Incorporation (17 pages)