Company NameFalcongood Limited
Company StatusDissolved
Company Number02617838
CategoryPrivate Limited Company
Incorporation Date6 June 1991(32 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameElizabeth Anne Mullins
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1992(1 year after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address47 Birchmore Walk
Highbury
London
N5 2TJ
Director NameJoanna Frances Woodruff
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1992(1 year after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address7 Jack Clow Road
West Ham
London
E15 3AR
Secretary NameJoanna Frances Woodruff
NationalityBritish
StatusCurrent
Appointed06 June 1992(1 year after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address7 Jack Clow Road
West Ham
London
E15 3AR
Director NameSusan Jane Jones
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1993(2 years after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence AddressFlat 7 6-10 Aberdeen Park
Highbury
London
N5 2BN
Secretary NameSusan Jane Jones
NationalityBritish
StatusResigned
Appointed06 June 1992(1 year after company formation)
Appointment Duration1 year (resigned 06 June 1993)
RoleCompany Director
Correspondence Address32 Peckett Square
London
N5 2PB

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

27 December 1999Dissolved (1 page)
27 September 1999Liquidators statement of receipts and payments (5 pages)
27 September 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
30 July 1999Liquidators statement of receipts and payments (5 pages)
21 January 1999Liquidators statement of receipts and payments (5 pages)
24 July 1998Liquidators statement of receipts and payments (5 pages)
22 July 1997Registered office changed on 22/07/97 from: gable house 239 regents park road london N3 3LF (1 page)
18 July 1997Appointment of a voluntary liquidator (1 page)
18 July 1997Statement of affairs (9 pages)
18 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 October 1996Accounts for a small company made up to 30 September 1995 (8 pages)
20 August 1996Return made up to 06/08/96; full list of members (7 pages)
20 August 1996Secretary's particulars changed;director's particulars changed (1 page)
2 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 November 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
11 August 1995Auditor's resignation (2 pages)
19 July 1995Return made up to 06/06/95; full list of members (14 pages)
22 May 1995Registered office changed on 22/05/95 from: 124/130 seymour place london W1H 6AA (1 page)