Company NameFilipo Promotions Limited
Company StatusDissolved
Company Number06626976
CategoryPrivate Limited Company
Incorporation Date23 June 2008(15 years, 10 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)
Previous NameS Hape Promotions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameFilipo Levi
Date of BirthSeptember 1979 (Born 44 years ago)
NationalitySamoan
StatusClosed
Appointed13 May 2009(10 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 21 July 2015)
RoleProfessional Rugby Player
Country of ResidenceUnited Kingdom
Correspondence Address59 Netherwitton Way
Newcastle Upon Tyne
Tyne And Wear
NE3 5RP
Secretary NameMr Pete Simmons
StatusClosed
Appointed18 March 2011(2 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 21 July 2015)
RoleCompany Director
Correspondence AddressSouthside 6th Floor
105 Victoria Street
London
SW1E 6QT
Director NameMr Allan Anthony Reeves
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Meadway
London
N14 6NY
Secretary NameMr Allan Anthony Reeves
NationalityBritish
StatusResigned
Appointed13 May 2009(10 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 18 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Meadway
London
N14 6NY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 June 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameEssentially Professional Services (Corporation)
StatusResigned
Appointed23 June 2008(same day as company formation)
Correspondence Address14th Floor 89 Albert Embankment
London
SE1 7TP

Location

Registered AddressSouthside 6th Floor
105 Victoria Street
London
SW1E 6QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

1 at £1Filipo Levi
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,855
Current Liabilities£19,855

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 1
(4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
8 July 2011Register inspection address has been changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP (1 page)
18 April 2011Termination of appointment of Allan Reeves as a secretary (1 page)
18 April 2011Appointment of Mr Pete Simmons as a secretary (1 page)
15 April 2011Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page)
30 March 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
6 July 2010Termination of appointment of Allan Reeves as a director (1 page)
6 July 2010Termination of appointment of Essentially Professional Services as a secretary (1 page)
6 July 2010Director's details changed for Filipo Levi on 23 June 2010 (2 pages)
24 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
28 October 2009Compulsory strike-off action has been discontinued (1 page)
27 October 2009Annual return made up to 23 June 2009 with a full list of shareholders (4 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
12 August 2009Director appointed filipo levi (2 pages)
12 August 2009Secretary appointed allan anthony reeves (2 pages)
16 May 2009Memorandum and Articles of Association (4 pages)
9 May 2009Company name changed s hape promotions LIMITED\certificate issued on 13/05/09 (2 pages)
5 March 2009Director appointed allan anthony reeves (2 pages)
5 March 2009Secretary appointed essentially professional services (2 pages)
23 June 2008Incorporation (9 pages)
23 June 2008Appointment terminated director form 10 directors fd LTD (1 page)