Company NameFunky Essex Limited
Company StatusDissolved
Company Number08429898
CategoryPrivate Limited Company
Incorporation Date5 March 2013(11 years, 1 month ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Hugh Davies
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2013(same day as company formation)
RoleSchool Technician
Country of ResidenceUnited Kingdom
Correspondence Address57a Broadway Broadway
Leigh-On-Sea
SS9 1PE
Director NameMr Miles Stuart Shrimpton
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2013(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address57a Broadway Broadway
Leigh-On-Sea
SS9 1PE
Director NameMr Mark Chirstopher Shrimpton
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2017(3 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57a Broadway Broadway
Leigh-On-Sea
SS9 1PE
Director NameMr Samual Francis Mansford
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2017(3 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57a Broadway Broadway
Leigh-On-Sea
SS9 1PE

Location

Registered Address57a Broadway Broadway
Leigh-On-Sea
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Hugh Davies
33.33%
Ordinary
1 at £1Miles Shrimpton
33.33%
Ordinary
1 at £1Samual Mansford
33.33%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
20 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 April 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
19 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 April 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 August 2017Director's details changed for Mr Mark Chirstopher Shrimpton on 21 August 2017 (2 pages)
23 August 2017Director's details changed for Mr Mark Chirstopher Shrimpton on 21 August 2017 (2 pages)
22 August 2017Termination of appointment of Samual Francis Mansford as a director on 21 August 2017 (1 page)
22 August 2017Termination of appointment of Samual Francis Mansford as a director on 21 August 2017 (1 page)
6 April 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
16 January 2017Appointment of Mr Samual Francis Mansford as a director on 13 January 2017 (2 pages)
16 January 2017Appointment of Mr Samual Francis Mansford as a director on 13 January 2017 (2 pages)
5 January 2017Appointment of Mr Mark Shrimpton as a director on 4 January 2017 (2 pages)
5 January 2017Appointment of Mr Mark Shrimpton as a director on 4 January 2017 (2 pages)
15 December 2016Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW England to 57a Broadway Broadway Leigh-on-Sea SS9 1PE on 15 December 2016 (1 page)
15 December 2016Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW England to 57a Broadway Broadway Leigh-on-Sea SS9 1PE on 15 December 2016 (1 page)
13 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3
(3 pages)
30 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3
(3 pages)
20 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 April 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 17 April 2015 (1 page)
17 April 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 17 April 2015 (1 page)
16 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 3
(3 pages)
16 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 3
(3 pages)
16 April 2015Director's details changed for Mr Hugh Davies on 16 April 2015 (2 pages)
16 April 2015Director's details changed for Mr Miles Stuart Shrimpton on 16 April 2015 (2 pages)
16 April 2015Director's details changed for Mr Miles Stuart Shrimpton on 16 April 2015 (2 pages)
16 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 3
(3 pages)
16 April 2015Director's details changed for Mr Hugh Davies on 16 April 2015 (2 pages)
25 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 June 2014Registered office address changed from Unit C12 Seedbed Centre Vanguard Way Southend on Sea SS3 9QY on 12 June 2014 (1 page)
12 June 2014Registered office address changed from Unit C12 Seedbed Centre Vanguard Way Southend on Sea SS3 9QY on 12 June 2014 (1 page)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 3
(4 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 3
(4 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 3
(4 pages)
5 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)