Company NameFilup Limited
Company StatusDissolved
Company Number05928906
CategoryPrivate Limited Company
Incorporation Date8 September 2006(17 years, 7 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)
Previous NameCrystal Clear Water Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNaresh Sharma
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32, Heathfield Road
Keston
BR2 6BE
Secretary NameMrs Laura Harrabi
NationalityBritish
StatusClosed
Appointed21 August 2009(2 years, 11 months after company formation)
Appointment Duration7 years (closed 06 September 2016)
RoleCompany Director
Correspondence Address113 Blandford Road
Beckenham
Kent
BR3 4NG
Secretary NameSujata Sharma
NationalityBritish
StatusResigned
Appointed08 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address32, Heathfield Road
Keston
BR2 6BE
Secretary NameMiss Janet Jackie Griffiths
StatusResigned
Appointed02 April 2007(6 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 22 August 2009)
RoleOffice Manager
Correspondence Address96 Kellaway Ave
Bristol
Avon
BS6 7XP

Contact

Websitefilup.co.uk

Location

Registered AddressSuite 3 55 Liddon Road
Bromley
Kent
BR1 2SR
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London

Shareholders

100 at £1Mr Clifford Coote
8.42%
Ordinary
900 at £1Dr Naresh Sharma
75.76%
Ordinary
64 at £1Mrs Philippa Jane Davies
5.39%
Ordinary
46 at £1Mr Paul Clarkson
3.87%
Ordinary
44 at £1Mrs Pamela Barbato
3.70%
Ordinary
34 at £1Mr Dharshanand Singh
2.86%
Ordinary

Financials

Year2014
Net Worth-£113,456
Current Liabilities£485

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
12 June 2016Application to strike the company off the register (3 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,188
(6 pages)
11 November 2014Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 (1 page)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,188
(6 pages)
31 March 2014Director's details changed for Naresh Sharma on 31 March 2014 (2 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (7 pages)
4 February 2010Capitals not rolled up (2 pages)
29 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
29 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
25 November 2009Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF on 25 November 2009 (2 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 September 2009Appointment terminated secretary janet griffiths (1 page)
5 September 2009Nc inc already adjusted 17/07/09 (1 page)
2 September 2009Secretary appointed mrs laura harrabi (1 page)
17 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2009Registered office changed on 21/07/2009 from 32, heathfield road keston BR2 6BE (1 page)
21 July 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
8 October 2008Return made up to 08/09/08; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
4 October 2007Return made up to 08/09/07; full list of members (2 pages)
15 June 2007Company name changed crystal clear water LIMITED\certificate issued on 15/06/07 (2 pages)
8 June 2007Ad 06/06/07--------- £ si 900@1=900 £ ic 100/1000 (1 page)
29 May 2007£ nc 100/1000 29/05/07 (2 pages)
4 April 2007New secretary appointed (1 page)
4 April 2007Secretary resigned (1 page)
8 September 2006Incorporation (13 pages)