Company NameFalana Associates Limited
Company StatusDissolved
Company Number03249936
CategoryPrivate Limited Company
Incorporation Date16 September 1996(27 years, 7 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameAbayomi Olusola Falana
Date of BirthJune 1956 (Born 67 years ago)
NationalityNigerian
StatusClosed
Appointed16 September 1996(same day as company formation)
RoleProperty Surveyor, Town Planne
Correspondence Address4 Walmer Close
Chingford
London
E4 6YE
Secretary NameDr Funmilayo Tokunbo Akinloye
NationalityBritish
StatusClosed
Appointed02 November 2000(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 14 January 2003)
RoleConsultant
Correspondence Address17 Albert Buildings
49 Queen Victoria Street
London
EC4N 4SA
Secretary NameTitilayo Omoshola Falana
NationalityBritish
StatusResigned
Appointed16 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address22 Copperfield
Chigwell
Essex
IG7 5JH
Secretary NameAbayomi Olusola Falana
NationalityNigerian
StatusResigned
Appointed17 July 1998(1 year, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 November 2000)
RoleCompany Director
Correspondence Address4 Walmer Close
Chingford
London
E4 6YE
Secretary NameMr Isaiah Arawole
NationalityNigerian
StatusResigned
Appointed08 January 1999(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 November 2000)
RoleSolicitor
Correspondence Address135-137 City Road
London
EC1V 1JB

Location

Registered Address17 Albert Buildings
49 Queen Victoria Street
London
EC4N 4SA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2002First Gazette notice for voluntary strike-off (1 page)
26 July 2002Application for striking-off (1 page)
25 September 2001Return made up to 16/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2000Return made up to 16/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
8 November 2000New secretary appointed (2 pages)
1 August 2000Full accounts made up to 30 September 1999 (11 pages)
17 November 1999Return made up to 16/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 August 1999Registered office changed on 27/08/99 from: 22 copperfield chigwell essex IG7 5JH (1 page)
2 August 1999Full accounts made up to 30 September 1998 (11 pages)
13 January 1999New secretary appointed (2 pages)
8 October 1998Return made up to 16/09/98; no change of members (4 pages)
14 August 1998New secretary appointed (2 pages)
21 July 1998Full accounts made up to 30 September 1997 (10 pages)
15 October 1997Return made up to 16/09/97; full list of members (6 pages)
16 September 1996Incorporation (19 pages)