Company NameFIL (UK) Limited
Company StatusDissolved
Company Number03210009
CategoryPrivate Limited Company
Incorporation Date10 June 1996(27 years, 11 months ago)
Dissolution Date13 March 2001 (23 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Secretary NameBalwant Singh Sehmbi
NationalityBritish
StatusClosed
Appointed02 July 1997(1 year after company formation)
Appointment Duration3 years, 8 months (closed 13 March 2001)
RoleCompany Director
Correspondence Address25 Goodmayes Avenue
Ilford
Essex
IG3 8TH
Director NameBaljit Singh Rai
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1999(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 13 March 2001)
RoleManager
Correspondence Address171 Westwood Road
Ilford
Essex
IG3 8SE
Director NameTajinder Kaur Timana
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(same day as company formation)
RoleProduction In Charge
Correspondence Address48 Blythswood Road
Ilford
Essex
IG3 8SH
Director NameMantit Singh Tiwana
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(same day as company formation)
RoleManager
Correspondence Address48 Blythswood Road
Ilford
Essex
IG3 8SH
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed10 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address89 Myrdle Street
London
E1 1HL
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

13 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
16 July 1999Return made up to 10/06/99; full list of members (4 pages)
8 June 1999New director appointed (2 pages)
8 June 1999Director resigned (1 page)
19 June 1998Return made up to 10/06/98; full list of members (6 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
18 September 1997Return made up to 10/06/97; full list of members (6 pages)
9 July 1997New secretary appointed (2 pages)
7 May 1997Registered office changed on 07/05/97 from: 1 a goodways road goodways ilford essex IG3 9UQ (1 page)
4 May 1997Director resigned (2 pages)
17 June 1996New secretary appointed;new director appointed (2 pages)
17 June 1996Secretary resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Registered office changed on 17/06/96 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
17 June 1996New director appointed (2 pages)
10 June 1996Incorporation (12 pages)