Funky Brownz 2 Ltd

DataGardener
funky brownz 2 ltd
in liquidation
Micro

Funky Brownz 2 Ltd

07156086Private Limited With Share Capital

Finn Associates Tong Hall, Tong, West Yorkshire, BD40RR
Incorporated

12/02/2010

Company Age

16 years

Directors

1

Employees

SIC Code

56302

Risk

not scored

Company Overview

Registration, classification & business activity

Funky Brownz 2 Ltd (07156086) is a private limited with share capital incorporated on 12/02/2010 (16 years old) and registered in west yorkshire, BD40RR. The company operates under SIC code 56302 - public houses and bars.

Funky brownz 2 ltd is a restaurants company based out of 28 belmont circle, kenton ln, harrow, middlesex, united kingdom.

Private Limited With Share Capital
SIC: 56302
Micro
Incorporated 12/02/2010
BD40RR

Financial Overview

Total Assets

£153.5K

Liabilities

£219.0K

Net Assets

£-65.5K

Cash

£12.9K

Key Metrics

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

51
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-04-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:25-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-06-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-04-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-03-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-04-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-02-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:09-02-2018
Resolution
Category:Resolution
Date:09-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-10-2017
Legacy
Category:Mortgage
Date:13-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2016
Gazette Notice Compulsory
Category:Gazette
Date:05-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:28-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:28-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2015
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-03-2015
Gazette Notice Compulsory
Category:Gazette
Date:03-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-11-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2013
Gazette Notice Compulsary
Category:Gazette
Date:05-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2012
Termination Director Company With Name
Category:Officers
Date:10-02-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:14-09-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2011
Termination Director Company With Name
Category:Officers
Date:14-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-07-2011
Gazette Notice Compulsary
Category:Gazette
Date:14-06-2011
Capital Allotment Shares
Category:Capital
Date:10-03-2011
Legacy
Category:Mortgage
Date:05-02-2011
Incorporation Company
Category:Incorporation
Date:12-02-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/11/2017
Filing Date30/11/2016
Latest Accounts29/02/2016

Trading Addresses

Finn Associates Tong Hall, Tong, West Yorkshire Bd4 0Rr, Bradford, BD40RRRegistered

Contact

02083412900
funkybrownz.co.uk
Finn Associates Tong Hall, Tong, West Yorkshire, BD40RR