Company NameFalcon (London) Limited
Company StatusDissolved
Company Number02570674
CategoryPrivate Limited Company
Incorporation Date24 December 1990(33 years, 3 months ago)
Dissolution Date27 July 2010 (13 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMerna Lyn Zeidan
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2007(16 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 27 July 2010)
RoleCompany Director
Correspondence Address40 Deerdale Road
Herne Hill
London
SE24 0AW
Director NameDr Samirabdulghafour Zeidan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(16 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 27 July 2010)
RoleCompany Director
Correspondence Address40 Deerdale Road
London
SE24 0AW
Secretary NameDr Samirabdulghafour Zeidan
NationalityBritish
StatusClosed
Appointed01 June 2007(16 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 27 July 2010)
RoleCompany Director
Correspondence Address40 Deerdale Road
London
SE24 0AW
Director NameMohammed Kabier Ezeldin
Date of BirthJanuary 1956 (Born 68 years ago)
NationalitySudanese
StatusResigned
Appointed30 April 1993(2 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 November 2001)
RoleCompany Director
Correspondence Address138 Kings Avenue
London
SW12 0BB
Secretary NameMustafa Nawari
NationalityBritish
StatusResigned
Appointed30 April 1993(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 May 1996)
RoleEngineering Consultant
Correspondence Address10 Beale House
Cawdor Crescent
Birmingham
B16 8XQ
Secretary NameDr Khalid Diab Idris
NationalitySudanese
StatusResigned
Appointed01 May 1996(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 1998)
RoleSecretary
Correspondence Address213b Cricklewood Broadway
London
NW2 3HS
Secretary NameAyman Hamid Elbakhiet Gassmalla
NationalityBritish
StatusResigned
Appointed01 February 1998(7 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 26 November 2001)
RoleCompany Director
Correspondence Address3c Gordon Grove
London
SE5 9DT
Director NameAyman Hamid Gassmalla
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(10 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 February 2007)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Dreadnought Close
London
SW19 2TA
Secretary NameAmged Zein
NationalityBritish
StatusResigned
Appointed26 November 2001(10 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 February 2007)
RoleCompany Director
Correspondence Address29 Colwood Gardens
Colliers Wood
London
SW19 2DS

Location

Registered AddressUnit 3d The Chandlery
50 Westminster Bridge Road
London
SE1 7QY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Turnover£142,701
Gross Profit£15,639
Net Worth-£841,758
Current Liabilities£1,425,558

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
1 September 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 August 2009Compulsory strike-off action has been discontinued (1 page)
29 August 2009Compulsory strike-off action has been discontinued (1 page)
28 August 2009Location of register of members (1 page)
28 August 2009Location of register of members (1 page)
28 August 2009Return made up to 10/12/08; full list of members (4 pages)
28 August 2009Return made up to 10/12/08; full list of members (4 pages)
15 May 2009Compulsory strike-off action has been suspended (1 page)
15 May 2009Compulsory strike-off action has been suspended (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2008Accounts for a small company made up to 31 March 2007 (6 pages)
31 March 2008Accounts for a small company made up to 31 March 2007 (6 pages)
18 February 2008Registered office changed on 18/02/08 from: unit 105 waterloo business centre 117 waterloo road london SE1 8UL (1 page)
18 February 2008Registered office changed on 18/02/08 from: unit 105 waterloo business centre 117 waterloo road london SE1 8UL (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Return made up to 10/12/07; full list of members (8 pages)
18 February 2008Return made up to 10/12/07; full list of members (8 pages)
18 February 2008Director resigned (1 page)
18 February 2008Secretary resigned (1 page)
27 July 2007Particulars of mortgage/charge (3 pages)
27 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007New secretary appointed;new director appointed (2 pages)
6 July 2007New secretary appointed;new director appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
19 January 2007Return made up to 10/12/06; full list of members (2 pages)
19 January 2007Director's particulars changed (1 page)
19 January 2007Director's particulars changed (1 page)
19 January 2007Return made up to 10/12/06; full list of members (2 pages)
1 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
1 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
18 August 2006Registered office changed on 18/08/06 from: unit 128-130 west block westminster business square durham street london SE11 5JH (1 page)
18 August 2006Registered office changed on 18/08/06 from: unit 128-130 west block westminster business square durham street london SE11 5JH (1 page)
2 February 2006Return made up to 10/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2006Return made up to 10/12/05; full list of members (6 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
22 June 2005Particulars of mortgage/charge (9 pages)
22 June 2005Particulars of mortgage/charge (9 pages)
16 December 2004Return made up to 10/12/04; full list of members (6 pages)
16 December 2004Return made up to 10/12/04; full list of members (6 pages)
27 October 2004Full accounts made up to 31 March 2004 (12 pages)
27 October 2004Full accounts made up to 31 March 2004 (12 pages)
11 August 2004Registered office changed on 11/08/04 from: unit 130W westminster business square durham st london SE11 5JA (1 page)
11 August 2004Registered office changed on 11/08/04 from: unit 130W westminster business square durham st london SE11 5JA (1 page)
23 February 2004Return made up to 24/12/03; full list of members (6 pages)
23 February 2004Return made up to 24/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
26 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
27 February 2003Return made up to 24/12/02; full list of members (6 pages)
27 February 2003Return made up to 24/12/02; full list of members (6 pages)
1 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
1 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
22 February 2002Return made up to 24/12/01; full list of members (6 pages)
22 February 2002Return made up to 24/12/01; full list of members (6 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001Secretary resigned (1 page)
5 December 2001New secretary appointed (2 pages)
5 December 2001Secretary resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
31 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 January 2001Return made up to 24/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2001Return made up to 24/12/00; full list of members (6 pages)
14 December 2000Ad 03/12/00--------- £ si 850@1=850 £ ic 150/1000 (2 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 December 2000Ad 03/12/00--------- £ si 850@1=850 £ ic 150/1000 (2 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 January 2000Return made up to 24/12/99; full list of members (6 pages)
19 January 2000Return made up to 24/12/99; full list of members (6 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 1999Return made up to 24/12/98; no change of members (4 pages)
2 February 1999Return made up to 24/12/98; no change of members (4 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
16 March 1998Secretary resigned (1 page)
16 March 1998Director's particulars changed (1 page)
16 March 1998New secretary appointed (2 pages)
16 March 1998Return made up to 24/12/97; no change of members (4 pages)
16 March 1998Return made up to 24/12/97; no change of members (4 pages)
16 March 1998Director's particulars changed (1 page)
16 March 1998New secretary appointed (2 pages)
16 March 1998Secretary resigned (1 page)
1 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 February 1997Ad 04/12/96--------- £ si 50@1=50 £ ic 100/150 (2 pages)
3 February 1997Director's particulars changed (1 page)
3 February 1997Ad 04/12/96--------- £ si 50@1=50 £ ic 100/150 (2 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 February 1997Return made up to 24/12/96; full list of members (6 pages)
3 February 1997Return made up to 24/12/96; full list of members (6 pages)
3 February 1997Director's particulars changed (1 page)
26 September 1996New secretary appointed (2 pages)
16 September 1996Secretary resigned (1 page)
16 September 1996Secretary resigned (1 page)
8 March 1996Return made up to 24/12/95; no change of members (4 pages)
8 March 1996Return made up to 24/12/95; no change of members (4 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
5 May 1994Return made up to 24/12/93; full list of members (7 pages)
24 December 1990Incorporation (13 pages)
24 December 1990Incorporation (13 pages)