Company NameFilim Education Limited
Company StatusDissolved
Company Number05664697
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 January 2006(18 years, 4 months ago)
Dissolution Date31 January 2017 (7 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameYasmin Chowdhury
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2006(same day as company formation)
RoleAdvice & Support Officer
Country of ResidenceUnited Kingdom
Correspondence Address44 Lodge Avenue
Dagenham
Essex
RM8 2JA
Director NameAbdul Forid Kobir
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Moss Close
London
E1 5HT
Director NameSyeda Jeba Maleque
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2006(same day as company formation)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address23 Peachey Edwards House
Teesdale Street
London
E2 6GF
Secretary NameAbdul Forid Kobir
NationalityBritish
StatusClosed
Appointed03 January 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Moss Close
London
E1 5HT
Director NameKazi Mohammed Iqbal Hussain
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(same day as company formation)
RoleChef
Correspondence Address41c Bradbeer House
Cornwall Avenue
London
E2 0EZ

Contact

Websitefilimeducation.org.uk

Location

Registered AddressBrady Art Centre
192-196 Hanbury Street
London
E1 5HU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2014
Net Worth£961
Cash£1,161
Current Liabilities£200

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016Application to strike the company off the register (3 pages)
19 February 2016Annual return made up to 3 January 2016 no member list (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 January 2015Annual return made up to 3 January 2015 no member list (5 pages)
30 January 2015Annual return made up to 3 January 2015 no member list (5 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 January 2014Annual return made up to 3 January 2014 no member list (5 pages)
31 January 2014Annual return made up to 3 January 2014 no member list (5 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
14 January 2013Director's details changed for Yasmin Chowdhury on 1 December 2012 (2 pages)
14 January 2013Annual return made up to 3 January 2013 no member list (5 pages)
14 January 2013Director's details changed for Yasmin Chowdhury on 1 December 2012 (2 pages)
14 January 2013Annual return made up to 3 January 2013 no member list (5 pages)
25 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
5 January 2012Registered office address changed from Malthouse Studios 62 - 76 Abbey Road Barking Essex IG11 7BT United Kingdom on 5 January 2012 (1 page)
5 January 2012Annual return made up to 3 January 2012 no member list (5 pages)
5 January 2012Annual return made up to 3 January 2012 no member list (5 pages)
5 January 2012Registered office address changed from Malthouse Studios 62 - 76 Abbey Road Barking Essex IG11 7BT United Kingdom on 5 January 2012 (1 page)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 October 2011Registered office address changed from 192 - 196 Hanbury Street Brady Arts & Community Centre London E1 5HU United Kingdom on 20 October 2011 (1 page)
19 January 2011Annual return made up to 3 January 2011 no member list (5 pages)
19 January 2011Registered office address changed from Brady Arts & Community Centre 192-196 Hanbury Street London E1 5HU on 19 January 2011 (1 page)
19 January 2011Annual return made up to 3 January 2011 no member list (5 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
11 February 2010Termination of appointment of Kazi Hussain as a director (1 page)
11 February 2010Director's details changed for Yasmin Chowdhury on 5 October 2009 (2 pages)
11 February 2010Annual return made up to 3 January 2010 no member list (4 pages)
11 February 2010Director's details changed for Yasmin Chowdhury on 5 October 2009 (2 pages)
11 February 2010Director's details changed for Syeda Jeba Maleque on 10 December 2009 (2 pages)
11 February 2010Annual return made up to 3 January 2010 no member list (4 pages)
7 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
5 March 2009Annual return made up to 03/01/09 (3 pages)
10 September 2008Registered office changed on 10/09/2008 from 8 moss close london E1 5HT (1 page)
10 September 2008Director's change of particulars / yasmin chowdhury / 01/09/2008 (1 page)
15 April 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
15 April 2008Accounts for a dormant company made up to 31 January 2007 (1 page)
19 March 2008Annual return made up to 03/01/08 (3 pages)
4 February 2008Registered office changed on 04/02/08 from: truman brewery the clock tower 91 brick lane london E1 6QL (1 page)
17 April 2007Annual return made up to 03/01/07 (5 pages)
3 January 2006Incorporation (22 pages)