Company NameFilemerit Limited
Company StatusDissolved
Company Number02453859
CategoryPrivate Limited Company
Incorporation Date19 December 1989(34 years, 4 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Shapour Shahabi
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(2 years after company formation)
Appointment Duration13 years, 11 months (closed 15 November 2005)
RoleCompany Director
Correspondence Address26 Great Western Road
London
W9 3NX
Secretary NameArif Shafi
NationalityBritish
StatusClosed
Appointed23 March 2004(14 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 15 November 2005)
RoleSecretary
Correspondence Address17b Argyle Road
West Ealing
London
W13 0LW
Secretary NameMr Ali Sabehkooh
NationalityBritish
StatusResigned
Appointed19 December 1991(2 years after company formation)
Appointment Duration7 years, 8 months (resigned 26 August 1999)
RoleCompany Director
Correspondence Address80 Sutherland Avenue
London
W9 2QS
Secretary NameMassod Frahbousheri
NationalityBritish
StatusResigned
Appointed26 August 1999(9 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 March 2004)
RoleCompany Director
Correspondence Address4 Parkgate Road
Watford
Hertfordshire
WD2 4BR

Location

Registered Address76 Wellington Road South
Stockport
Cheshire
SK1 3SU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£324,247
Cash£224,274
Current Liabilities£156,763

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2005First Gazette notice for compulsory strike-off (1 page)
13 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2004Secretary resigned (1 page)
16 June 2004New secretary appointed (2 pages)
6 January 2004Return made up to 19/12/03; full list of members (6 pages)
3 January 2003Return made up to 19/12/02; full list of members (6 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 February 2002Return made up to 19/12/01; full list of members (6 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 January 2001Return made up to 19/12/00; full list of members (6 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 November 1999Particulars of mortgage/charge (5 pages)
19 October 1999Particulars of mortgage/charge (5 pages)
17 September 1999New secretary appointed (2 pages)
17 September 1999Secretary resigned (1 page)
3 June 1999Return made up to 19/12/98; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
7 January 1998Return made up to 19/12/97; full list of members (6 pages)
21 April 1997Accounts for a small company made up to 31 March 1996 (4 pages)
17 April 1997Return made up to 19/12/96; no change of members (4 pages)
26 March 1996Accounts for a small company made up to 31 March 1995 (3 pages)
8 January 1996Return made up to 19/12/95; no change of members (4 pages)
17 March 1995Return made up to 19/12/94; full list of members (6 pages)