Company NameFiltogen Limited
Company StatusDissolved
Company Number02993222
CategoryPrivate Limited Company
Incorporation Date22 November 1994(29 years, 5 months ago)
Dissolution Date4 April 2000 (24 years ago)
Previous NameMercator International Enterprises Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameSimon Mark Peter Hampel
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1994(same day as company formation)
RoleBusinessman
Correspondence Address86 Claxton Grove
London
W6
Director NameNicholas Charles Robert Smailes
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1994(same day as company formation)
RoleBusinessman
Correspondence Address23a Oberstein Road
London
SW11 2AE
Secretary NameScott Douglas Gibson
NationalityBritish
StatusClosed
Appointed07 August 1997(2 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 04 April 2000)
RoleCompany Director
Correspondence AddressFlat 4 110 Philbeach Gardens
Earls Court
London
SW5 9ET
Secretary NameSimon Mark Peter Hampel
NationalityBritish
StatusResigned
Appointed22 November 1994(same day as company formation)
RoleBusinessman
Correspondence Address86 Claxton Grove
London
W6
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 November 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 November 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 November 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressIxworth House
37 Ixworth Place
London
SW3 3QH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

4 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
2 November 1999Application for striking-off (1 page)
12 October 1998Company name changed mercator international enterpris es LIMITED\certificate issued on 13/10/98 (2 pages)
4 August 1998Full accounts made up to 30 September 1997 (10 pages)
24 March 1998Registered office changed on 24/03/98 from: 7-8 port house square rigger row plantation wharf london SW11 3TY (1 page)
1 February 1998Return made up to 22/11/97; full list of members (6 pages)
10 September 1997Registered office changed on 10/09/97 from: the glassmill 1 battersea bridge road london SW11 3BL (1 page)
14 August 1997New secretary appointed (2 pages)
14 August 1997Secretary resigned (1 page)
23 December 1996Return made up to 22/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 1996Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
27 June 1996Full accounts made up to 31 March 1996 (11 pages)
21 November 1995Return made up to 22/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)