Company NameFileworks Limited
Company StatusDissolved
Company Number04710347
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)
Dissolution Date26 April 2011 (12 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Karen Leigh Tranter
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address88 Sternhold Avenue
London
SW2 4PW
Secretary NameChristina Wainwright
NationalityBritish
StatusClosed
Appointed25 March 2003(same day as company formation)
RoleComputer Analyst
Correspondence Address37 Baldry Gardens
London
SW16 3DL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£43,057
Cash£70
Current Liabilities£152,402

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved following liquidation (1 page)
25 January 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
25 January 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
1 November 2010Liquidators statement of receipts and payments to 30 September 2010 (5 pages)
1 November 2010Liquidators' statement of receipts and payments to 30 September 2010 (5 pages)
19 October 2009Registered office address changed from 5th Floor Julco House 26-28 Great Portland Street London W1W 8AS on 19 October 2009 (2 pages)
19 October 2009Registered office address changed from 5Th Floor Julco House 26-28 Great Portland Street London W1W 8AS on 19 October 2009 (2 pages)
12 October 2009Statement of affairs with form 4.19 (7 pages)
12 October 2009Appointment of a voluntary liquidator (1 page)
12 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-01
(1 page)
12 October 2009Appointment of a voluntary liquidator (1 page)
12 October 2009Statement of affairs with form 4.19 (7 pages)
12 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 2009Registered office changed on 29/06/2009 from 88 sternhold avenue london SW2 4PW (1 page)
29 June 2009Registered office changed on 29/06/2009 from 88 sternhold avenue london SW2 4PW (1 page)
11 May 2009Return made up to 25/03/09; full list of members (3 pages)
11 May 2009Return made up to 25/03/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 April 2008Return made up to 25/03/08; full list of members (3 pages)
14 April 2008Return made up to 25/03/08; full list of members (3 pages)
10 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 August 2007Registered office changed on 22/08/07 from: 145-157 st john street london EC1V 4PY (1 page)
22 August 2007Registered office changed on 22/08/07 from: 145-157 st john street london EC1V 4PY (1 page)
25 July 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 June 2007Return made up to 25/03/07; full list of members (2 pages)
29 June 2007Secretary's particulars changed (1 page)
29 June 2007Secretary's particulars changed (1 page)
29 June 2007Return made up to 25/03/07; full list of members (2 pages)
23 May 2007Registered office changed on 23/05/07 from: 5TH floor julco house 26-28 great portland street london W1W 8AS (1 page)
23 May 2007Registered office changed on 23/05/07 from: 5TH floor julco house 26-28 great portland street london W1W 8AS (1 page)
27 February 2007Particulars of mortgage/charge (3 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 March 2006Secretary's particulars changed (1 page)
28 March 2006Secretary's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
27 March 2006Return made up to 25/03/06; full list of members (2 pages)
27 March 2006Return made up to 25/03/06; full list of members (2 pages)
27 March 2006Director's particulars changed (1 page)
29 December 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
29 December 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
24 May 2005Return made up to 25/03/05; full list of members (2 pages)
24 May 2005Return made up to 25/03/05; full list of members (2 pages)
15 July 2004Return made up to 25/03/04; full list of members
  • 363(287) ‐ Registered office changed on 15/07/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 July 2004Return made up to 25/03/04; full list of members (6 pages)
12 May 2003New secretary appointed (2 pages)
12 May 2003New secretary appointed (2 pages)
24 April 2003Registered office changed on 24/04/03 from: 5TH floor, julco house 26-28 great portland street london W1W 8AS (1 page)
24 April 2003Registered office changed on 24/04/03 from: 5TH floor, julco house 26-28 great portland street london W1W 8AS (1 page)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
23 April 2003Ad 25/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 2003Ad 25/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2003Director resigned (1 page)
28 March 2003Secretary resigned (1 page)
28 March 2003Secretary resigned (1 page)
28 March 2003Director resigned (1 page)
25 March 2003Incorporation (9 pages)
25 March 2003Incorporation (9 pages)