Company NameFilenko Limited
DirectorWilliam Hope
Company StatusDissolved
Company Number03922964
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameWilliam Hope
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(5 months, 3 weeks after company formation)
Appointment Duration23 years, 8 months
RoleTrainer
Correspondence Address10 Mayflower Court
Milwards
Harlow
Essex
CM19 4SX
Secretary NameDevonports (Corporation)
StatusCurrent
Appointed15 November 2000(9 months, 1 week after company formation)
Appointment Duration23 years, 4 months
Correspondence Address94 London Road
Southend On Sea
Essex
SS1 1PG
Director NamePhilip John Crosbie
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityKiwi
StatusResigned
Appointed21 February 2000(1 week, 4 days after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 2000)
RoleSales Director
Correspondence AddressGorge Road
Invercargill
New Zealand
Rd5
Foreign
Secretary NameWilliam Hope
NationalityBritish
StatusResigned
Appointed21 February 2000(1 week, 4 days after company formation)
Appointment Duration8 months, 4 weeks (resigned 15 November 2000)
RoleCompany Director
Correspondence Address53 Edward Road
Bedford
Bedfordshire
MK42 9DR
Director NameWHBC Nominee Directors Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Secretary NameWHBC Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales

Location

Registered Address62 Beresford Street
Woolwich London
SE18 6BG
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

27 May 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
29 January 2003Liquidators statement of receipts and payments (5 pages)
7 January 2002Statement of affairs (6 pages)
7 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 January 2002Appointment of a voluntary liquidator (1 page)
5 December 2001Registered office changed on 05/12/01 from: 94 london road southend on sea essex SS1 1PG (1 page)
6 March 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 November 2000Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
21 November 2000New director appointed (2 pages)
21 November 2000Registered office changed on 21/11/00 from: 53 edward road bedford bedfordshire MK42 9DR (1 page)
21 November 2000Director resigned (1 page)
21 November 2000New secretary appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New secretary appointed (2 pages)
28 February 2000Secretary resigned (1 page)
28 February 2000Registered office changed on 28/02/00 from: 53 edward road bedford bedfordshire MK42 9DR (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Ad 21/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)