Company NameFilenet Limited
Company StatusDissolved
Company Number02565597
CategoryPrivate Limited Company
Incorporation Date5 December 1990(33 years, 4 months ago)
Dissolution Date20 August 2010 (13 years, 8 months ago)
Previous NameEpic Enterprises Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameAlison Mary Catherine Sullivan
NationalityBritish
StatusClosed
Appointed06 September 2007(16 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 20 August 2010)
RoleCompany Director
Correspondence Address76 Upper Ground
London
SE1 9PZ
Director NameIan Duncan Ferguson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2009(18 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 20 August 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressIbm United Kingdom Limited 76 Upper Ground
South Bank
London
SE1 9PZ
Director NameJohn Joseph Laskey
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 1991(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1995)
RoleController
Correspondence Address33192 Desoto Way
Dana Point
California
Ca 92629
Director NameDavid Seigle
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 1991(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 January 1992)
RoleVice President
Correspondence Address14652 Westfall Road
Tustin
California 92680
Foreign
Secretary NameMark Scott St Clare
NationalityAmerican
StatusResigned
Appointed05 December 1991(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 January 1992)
RoleCompany Director
Correspondence Address2970 Corte Hormosa
Newport Beach
California Ca 92660
United States
Director NameMr Michael Shaun Carter
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(1 year, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 08 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Margravine Gardens
London
W6 8RJ
Director NameLewis Harold Carpenter Jnr
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 1992(1 year, 1 month after company formation)
Appointment Duration6 years (resigned 16 February 1998)
RoleBusiness Executive
Correspondence Address26231 Glen Canyon Drive
Laguna Hills
California 92653
United States
Director NameNicholas James Rowley
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 07 August 1995)
RoleCompany Director
Correspondence Address22 Charlton Avenue
Walton On Thames
Surrey
KT12 5LE
Director NameMark Scott St Clare
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 1992(1 year, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 25 February 2000)
RoleChief Financial Officer
Correspondence Address2970 Corte Hormosa
Newport Beach
California Ca 92660
United States
Secretary NameMr Michael Shaun Carter
NationalityBritish
StatusResigned
Appointed21 January 1992(1 year, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 08 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Margravine Gardens
London
W6 8RJ
Director NameWilliam Robert Hughes
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 1995(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 1997)
RoleAccountant
Correspondence Address24532 Sundance Avenue
Laguna Hills
California
92653
Director NameNorbert Neumann
Date of BirthNovember 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed15 August 1995(4 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 February 1998)
RoleVice President Europe
Correspondence AddressParkstr 3
Koenigstein
61462
Director NameMr Kenneth Tyson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(5 years after company formation)
Appointment Duration2 years, 1 month (resigned 13 February 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Walsingham Gate
School Close
High Wycombe
Buckinghamshire
HP11 1PA
Director NameMr David Peter Rose
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address99 Parkside Drive
Watford
Hertfordshire
WD17 3AY
Secretary NameMr David Peter Rose
NationalityBritish
StatusResigned
Appointed08 March 1996(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address99 Parkside Drive
Watford
Hertfordshire
WD17 3AY
Director NameBrian David Murphy
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed04 February 1998(7 years, 2 months after company formation)
Appointment Duration1 year (resigned 12 February 1999)
RoleAccountant
Correspondence Address43 Foxrock Manor
Leopardstown Road
Dublin
18
Ireland
Director NameRonnie Lee Ercanbrack
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 1998(7 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 December 2007)
RolePresident Worldwide Sales
Correspondence Address10 Le Conte
Laguana Niguel
Ca 92677
Director NameJonathan Hebbes
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(7 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1999)
RoleSales Director
Correspondence AddressLittleshaw
43 Ashley Road
Walton On Thames
Surrey
KT12 1HG
Director NameLee Minsup Kim
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 1998(7 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 February 1999)
RoleController Cao
Correspondence Address19172 Red Bluff Drive
Trabuco Canyon 92679
Usa
Foreign
Director NameBrian Alan Colbeck
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 1999(8 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 July 2000)
RoleCorporate Controller
Correspondence Address28455 Rancho Grande
Laguna Niguel
California
92677743
Director NameAntoine Francis Granatino
Date of BirthDecember 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed02 August 1999(8 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2001)
RoleSenior Vp
Correspondence Address21 Kingston House East
Princes Gate
London
SW7 1LJ
Director NameClaire Elizabeth Buchanan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(9 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 16 October 2000)
RoleCompany Director
Correspondence Address97 Lower Richomnd Road
Mortlake
London
SW14 7HU
Director NameGraham Taylor
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(9 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2007)
RoleEuropean Controller
Correspondence Address48 Stevenson Drive
Binfield
Bracknell
Berkshire
RG42 5TD
Secretary NameNuzhat Sayani
NationalityBritish
StatusResigned
Appointed01 July 2007(16 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 September 2007)
RoleCompany Director
Correspondence AddressFlat 6 106-110 Hallam Street
London
W1W 5HG
Director NameMr Stephen David Wilson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(17 years, 4 months after company formation)
Appointment Duration1 year (resigned 09 April 2009)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressGrange Lodge
86 Heath Road
Petersfield
Hampshire
GU31 4EL
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed31 May 1998(7 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 November 2001)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameWhite & Case (London) Limited (Corporation)
StatusResigned
Appointed15 August 2002(11 years, 8 months after company formation)
Appointment Duration5 years (resigned 06 September 2007)
Correspondence Address5 Old Broad Street
London
EC2N 1DW

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2010Final Gazette dissolved following liquidation (1 page)
20 May 2010Return of final meeting in a members' voluntary winding up (3 pages)
20 May 2010Return of final meeting in a members' voluntary winding up (3 pages)
29 April 2010Court order insolvency:replacement of liquidator (8 pages)
29 April 2010Appointment of a voluntary liquidator (1 page)
29 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
29 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
29 April 2010Court order insolvency:replacement of liquidator (8 pages)
29 April 2010Appointment of a voluntary liquidator (1 page)
21 November 2009Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU on 21 November 2009 (2 pages)
21 November 2009Registered office address changed from Po Box 41 North Harbour Portsmouth Hampshire PO6 3AU on 21 November 2009 (2 pages)
11 November 2009Declaration of solvency (3 pages)
11 November 2009Appointment of a voluntary liquidator (3 pages)
11 November 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-10-22
(1 page)
11 November 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 November 2009Declaration of solvency (3 pages)
11 November 2009Appointment of a voluntary liquidator (3 pages)
6 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 April 2009Appointment terminated director stephen wilson (1 page)
21 April 2009Appointment Terminated Director stephen wilson (1 page)
21 April 2009Director appointed ian duncan ferguson (2 pages)
21 April 2009Director appointed ian duncan ferguson (2 pages)
2 March 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
2 March 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 December 2008Return made up to 05/12/08; full list of members (5 pages)
16 December 2008Return made up to 05/12/08; full list of members (5 pages)
29 August 2008Registered office changed on 29/08/2008 from first floor waterside house cowley business park high street cowley uxbridge middlesex UB8 2FN (1 page)
29 August 2008Registered office changed on 29/08/2008 from first floor waterside house cowley business park high street cowley uxbridge middlesex UB8 2FN (1 page)
11 July 2008Full accounts made up to 30 June 2007 (18 pages)
11 July 2008Full accounts made up to 30 June 2007 (18 pages)
3 July 2008Appointment Terminated Director ronnie ercanbrack (1 page)
3 July 2008Appointment terminated director ronnie ercanbrack (1 page)
3 July 2008Appointment terminated director graham taylor (1 page)
3 July 2008Appointment Terminated Director graham taylor (1 page)
22 May 2008Director appointed stephen david wilson (4 pages)
22 May 2008Director appointed stephen david wilson (4 pages)
19 February 2008Return made up to 05/12/07; full list of members (5 pages)
19 February 2008Return made up to 05/12/07; full list of members (5 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008Secretary resigned (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008New secretary appointed (2 pages)
6 February 2008New secretary appointed (2 pages)
6 February 2008Location of register of members (1 page)
6 February 2008Location of register of members (1 page)
17 October 2007Full accounts made up to 31 December 2006 (17 pages)
17 October 2007Full accounts made up to 31 December 2006 (17 pages)
8 August 2007New secretary appointed (2 pages)
8 August 2007New secretary appointed (2 pages)
7 August 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
7 August 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
17 January 2007Return made up to 05/12/06; full list of members (7 pages)
17 January 2007Return made up to 05/12/06; full list of members (7 pages)
10 November 2006Full accounts made up to 31 December 2005 (15 pages)
10 November 2006Full accounts made up to 31 December 2005 (15 pages)
13 December 2005Return made up to 05/12/05; full list of members
  • 363(287) ‐ Registered office changed on 13/12/05
(7 pages)
13 December 2005Return made up to 05/12/05; full list of members (7 pages)
18 October 2005Full accounts made up to 31 December 2004 (15 pages)
18 October 2005Full accounts made up to 31 December 2004 (15 pages)
13 December 2004Return made up to 05/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 December 2004Return made up to 05/12/04; full list of members (7 pages)
24 August 2004Full accounts made up to 31 December 2003 (15 pages)
24 August 2004Full accounts made up to 31 December 2003 (15 pages)
18 December 2003Return made up to 05/12/03; full list of members (7 pages)
18 December 2003Return made up to 05/12/03; full list of members (7 pages)
4 October 2003Full accounts made up to 31 December 2002 (16 pages)
4 October 2003Full accounts made up to 31 December 2002 (16 pages)
18 February 2003Registered office changed on 18/02/03 from: 1 the square stockley park uxbridge middlesex UB11 1FN (1 page)
18 February 2003Registered office changed on 18/02/03 from: 1 the square stockley park uxbridge middlesex UB11 1FN (1 page)
10 February 2003Secretary resigned (1 page)
10 February 2003Return made up to 05/12/02; full list of members (7 pages)
10 February 2003Secretary resigned (1 page)
10 February 2003Return made up to 05/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 October 2002Full accounts made up to 31 December 2001 (13 pages)
27 October 2002Full accounts made up to 31 December 2001 (13 pages)
13 September 2002New secretary appointed (2 pages)
13 September 2002New secretary appointed (2 pages)
8 January 2002Return made up to 05/12/01; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 January 2002Return made up to 05/12/01; change of members (6 pages)
22 October 2001Director resigned (1 page)
22 October 2001Director resigned (1 page)
25 September 2001Full accounts made up to 31 December 2000 (13 pages)
25 September 2001Full accounts made up to 31 December 2000 (13 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 February 2001Return made up to 05/12/00; full list of members (5 pages)
1 February 2001Return made up to 05/12/00; full list of members (5 pages)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
24 October 2000Full accounts made up to 31 December 1999 (13 pages)
24 October 2000Full accounts made up to 31 December 1999 (13 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
10 December 1999Return made up to 05/12/99; full list of members (6 pages)
10 December 1999Return made up to 05/12/99; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
26 January 1999Location of register of members (non legible) (1 page)
26 January 1999Return made up to 05/12/98; full list of members (7 pages)
26 January 1999Return made up to 05/12/98; full list of members (7 pages)
26 January 1999Location of register of members (non legible) (1 page)
31 October 1998Full accounts made up to 31 December 1997 (13 pages)
31 October 1998Full accounts made up to 31 December 1997 (13 pages)
13 August 1998Director resigned (1 page)
13 August 1998Secretary resigned;director resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Secretary resigned;director resigned (1 page)
29 July 1998New secretary appointed (2 pages)
29 July 1998New secretary appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 January 1998Return made up to 05/12/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
25 January 1998Return made up to 05/12/97; no change of members (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (14 pages)
3 November 1997Full accounts made up to 31 December 1996 (14 pages)
27 April 1997Return made up to 05/12/96; no change of members (6 pages)
27 April 1997Return made up to 05/12/96; no change of members (6 pages)
15 November 1996Registered office changed on 15/11/96 from: the white house 57-63 church road wimbledon village london SW19 5DQ (1 page)
15 November 1996Registered office changed on 15/11/96 from: the white house 57-63 church road wimbledon village london SW19 5DQ (1 page)
26 March 1996Full accounts made up to 31 December 1995 (13 pages)
26 March 1996Full accounts made up to 31 December 1995 (13 pages)
18 March 1996Secretary resigned;director resigned (2 pages)
18 March 1996New secretary appointed;new director appointed (2 pages)
18 March 1996Secretary resigned;director resigned (2 pages)
19 January 1996New director appointed (2 pages)
7 December 1995Return made up to 05/12/95; full list of members (8 pages)
7 December 1995Return made up to 05/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 1995Full accounts made up to 1 January 1995 (13 pages)
19 September 1995Full accounts made up to 1 January 1995 (13 pages)
19 September 1995Full accounts made up to 1 January 1995 (13 pages)
9 August 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
27 May 1992Particulars of mortgage/charge (3 pages)
27 May 1992Particulars of mortgage/charge (3 pages)
6 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 December 1990Incorporation (15 pages)
5 December 1990Incorporation (15 pages)