Company NameFilmer Associates Limited
Company StatusDissolved
Company Number02696011
CategoryPrivate Limited Company
Incorporation Date11 March 1992(32 years ago)
Dissolution Date9 May 2000 (23 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameValerie Filmer
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1992(1 day after company formation)
Appointment Duration8 years, 1 month (closed 09 May 2000)
RoleAdvertising Executive
Correspondence Address27 Central Parade
Herne Bay
Kent
CT6 5HX
Secretary NameCarolyn Mary Naomi Kaye
NationalityBritish
StatusClosed
Appointed12 March 1992(1 day after company formation)
Appointment Duration8 years, 1 month (closed 09 May 2000)
RoleChartered Accountant
Correspondence Address64 Whitehall Park
London
N19 3TN
Director NameMrs Balvinder Kaur Chowdhary
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address112 Park Road
Hampton Hill
Hampton
Middlesex
TW12 1HR
Secretary NameMr Vimal Shah
NationalityBritish
StatusResigned
Appointed11 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Southfield Road
Chiswick
London
W4 1AG
Director NameCarolyn Mary Naomi Kaye
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(1 day after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 1997)
RoleChartered Accountant
Correspondence Address64 Whitehall Park
London
N19 3TN

Location

Registered Address1 Fournier Street
London
E1 6QE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

9 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2000First Gazette notice for voluntary strike-off (1 page)
13 July 1999Voluntary strike-off action has been suspended (1 page)
11 June 1999Application for striking-off (1 page)
2 June 1999Accounts made up to 31 August 1998 (10 pages)
6 July 1998Accounts made up to 31 August 1997 (10 pages)
11 March 1998Return made up to 11/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 1997Accounts made up to 31 August 1996 (10 pages)
17 March 1997Return made up to 11/03/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 June 1996Accounts made up to 31 August 1995 (12 pages)
28 March 1996Return made up to 11/03/96; full list of members (6 pages)
30 November 1995Registered office changed on 30/11/95 from: 113 ferme park road london N8 9SA (1 page)
17 May 1995Accounts for a small company made up to 31 August 1994 (11 pages)
6 April 1995Return made up to 11/03/95; no change of members (6 pages)