Company NameFilpax Consulting Limited
Company StatusDissolved
Company Number05083723
CategoryPrivate Limited Company
Incorporation Date25 March 2004(20 years, 1 month ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Morgan Sheehan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed25 March 2004(same day as company formation)
RoleProf Services
Country of ResidenceEngland
Correspondence Address7 Dempster Road
Wandsworth
London
SW18 1AS
Secretary NameGeneviene Sheehan
NationalityIrish
StatusClosed
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Dempster Road
Wandsworth
London
SW18 1AS
Director NameSJD (Directors) Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP
Secretary NameSJD (Secretaries) Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP

Location

Registered Address7 Dempster Road
Wandsworth
London
SW18 1AS
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
27 November 2009Compulsory strike-off action has been suspended (1 page)
27 November 2009Compulsory strike-off action has been suspended (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
13 July 2009Return made up to 25/03/09; full list of members (10 pages)
13 July 2009Return made up to 25/03/09; full list of members (10 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 September 2008Return made up to 25/03/08; full list of members (3 pages)
25 September 2008Return made up to 25/03/08; full list of members (3 pages)
1 August 2007Return made up to 25/03/07; full list of members (6 pages)
1 August 2007Return made up to 25/03/07; full list of members (6 pages)
4 July 2006Return made up to 25/03/06; full list of members (6 pages)
4 July 2006Return made up to 25/03/06; full list of members (6 pages)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 March 2005Return made up to 25/03/05; full list of members (6 pages)
31 March 2005Return made up to 25/03/05; full list of members (6 pages)
26 May 2004Secretary resigned (1 page)
26 May 2004New secretary appointed (2 pages)
26 May 2004New secretary appointed (2 pages)
26 May 2004Director resigned (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
25 March 2004Incorporation (13 pages)
25 March 2004Incorporation (13 pages)