London
SW13 0NN
Secretary Name | Chris Ingram |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(9 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 04 July 2006) |
Role | Company Director |
Correspondence Address | 7 Ravenshurst Avenue London NW4 4EE |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Mr Alistair David Ross |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hylton Road Hartlepool Cleveland TS26 0AG |
Secretary Name | Mrs Dorothy Patricia Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 27 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Hylton Road Hartlepool Cleveland TS26 0AG |
Secretary Name | Mr Alistair David Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 24 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hylton Road Hartlepool Cleveland TS26 0AG |
Director Name | John Fade Christopher Heatly |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 August 1999) |
Role | Company Director |
Correspondence Address | Flat 7 47 Bramham Gardens London SW5 0HQ |
Secretary Name | Mr Philip Moross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 The Crescent London SW13 0NN |
Secretary Name | Michael Easey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2004) |
Role | Accountant |
Correspondence Address | 136 Langley Way West Wickham Kent BR4 0DS |
Registered Address | 36 King Street London WC2E 8JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2006 | Application for striking-off (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: 2ND floor 53 frith street london W1D 4SN (1 page) |
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 June 2005 | Return made up to 18/05/05; full list of members
|
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 July 2004 | Secretary resigned (1 page) |
9 July 2004 | New secretary appointed (1 page) |
14 June 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
25 May 2004 | Return made up to 18/05/04; full list of members (6 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: 36 king street covent garden london WC2E 8JS (1 page) |
16 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
13 June 2003 | Return made up to 18/05/03; full list of members (6 pages) |
31 May 2002 | Return made up to 18/05/02; full list of members (6 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: roberts house 103 hammersmith road london W14 0QH (1 page) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
25 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
18 October 2000 | Accounts made up to 31 December 1999 (10 pages) |
31 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
1 February 2000 | Registered office changed on 01/02/00 from: 43-45 beak street london W1R 3LE (1 page) |
24 January 2000 | Particulars of mortgage/charge (3 pages) |
6 October 1999 | Accounts made up to 31 December 1998 (10 pages) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | New secretary appointed (2 pages) |
25 May 1999 | Return made up to 18/05/99; no change of members
|
21 May 1998 | Accounts made up to 31 December 1997 (10 pages) |
27 March 1998 | Company name changed falcon ventures LIMITED\certificate issued on 30/03/98 (2 pages) |
30 October 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
30 October 1997 | Registered office changed on 30/10/97 from: 27 the crescent barnes london SW13 0NN (1 page) |
30 October 1997 | Return made up to 18/05/97; full list of members (6 pages) |
30 October 1997 | New secretary appointed (2 pages) |
30 April 1997 | Accounts made up to 30 November 1996 (10 pages) |
30 April 1997 | Secretary resigned;director resigned (1 page) |
12 September 1996 | Accounting reference date extended from 10/08/96 to 30/11/96 (1 page) |
3 September 1996 | Registered office changed on 03/09/96 from: 21 hylton road hartlepool cleveland TS26 0AG (1 page) |
3 September 1996 | New secretary appointed (2 pages) |
3 September 1996 | Secretary resigned (2 pages) |
3 September 1996 | New director appointed (1 page) |
29 May 1996 | Return made up to 18/05/96; full list of members (6 pages) |
10 October 1995 | Accounting reference date notified as 30/09 (1 page) |
18 August 1995 | Director resigned (2 pages) |
18 August 1995 | Accounting reference date shortened from 31/03 to 10/08 (1 page) |
18 August 1995 | Registered office changed on 18/08/95 from: somerset house temple st birmingham B2 5DN (1 page) |
18 August 1995 | Ad 10/08/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 August 1995 | Accounts for a dormant company made up to 10 August 1995 (1 page) |
18 August 1995 | Secretary resigned (2 pages) |
18 August 1995 | Resolutions
|
18 August 1995 | Resolutions
|
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | New secretary appointed (2 pages) |