Company NameFalona Limited
DirectorMustafa Celebci
Company StatusDissolved
Company Number03024437
CategoryPrivate Limited Company
Incorporation Date21 February 1995(29 years, 2 months ago)

Directors

Director NameMustafa Celebci
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1995(6 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address207 Kingsland Road
London
E2 8AN
Secretary NameHavva Celebci
NationalityBritish
StatusCurrent
Appointed06 November 1995(8 months, 2 weeks after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence Address207 Kingsland Road
London
E2 8AN
Secretary NameMehmet Ozdes
NationalityBritish
StatusResigned
Appointed22 August 1995(6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 November 1995)
RoleCompany Director
Correspondence Address15b Links Side
Enfield
Middlesex
EN2 7QT
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address23 Turnpike Lane
London
N8 0EP
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

28 April 1997Dissolved (1 page)
28 January 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
12 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 1996Appointment of a voluntary liquidator (1 page)
22 February 1996Registered office changed on 22/02/96 from: zephyr business centre 3RD floor, b block, 95-103 lawrence road, london N15 4EP (1 page)
10 November 1995Secretary resigned;new secretary appointed (2 pages)
10 November 1995Registered office changed on 10/11/95 from: 110 argyle street london WC1H 8EB (1 page)
10 November 1995Ad 06/11/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
29 August 1995Registered office changed on 29/08/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
29 August 1995Director resigned;new director appointed (2 pages)
29 August 1995Secretary resigned;new secretary appointed (2 pages)