Company NameFalcon Mercantile Limited
Company StatusDissolved
Company Number04122248
CategoryPrivate Limited Company
Incorporation Date11 December 2000(23 years, 4 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Directors

Director NameBinoy Rakesh Vipin Meghraj
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSix Pied Bull Court
Bury Place
London
WC1A 2JR
Director NameMiss Vaishali Reena Shah
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2000(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address12 Pied Bull Court Galen Place
London
WC1A 2JR
Director NameSmita Ashokkumar Shah
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityIndian
StatusClosed
Appointed08 February 2001(1 month, 4 weeks after company formation)
Appointment Duration1 year, 5 months (closed 30 July 2002)
RoleCompany Director
Correspondence Address114 Dadar Paschim Apartments
Kashinath, Dhuru Road
Mumbai
400028
India
Secretary NamePradeep Ranchhodhai Patel
NationalityBritish
StatusClosed
Appointed08 February 2001(1 month, 4 weeks after company formation)
Appointment Duration1 year, 5 months (closed 30 July 2002)
RoleCompany Director
Correspondence Address180 Eardley Road
London
SW16 5TF
Secretary NameMr Aspi Rustomjee Contractor
NationalityBritish
StatusResigned
Appointed11 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address103 Waxwell Lane
Pinner
Middlesex
HA5 3EP
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressSandringham House
199 Southwark Bridge Road
London
SE1 0HA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
14 January 2002Application for striking-off (1 page)
2 March 2001New secretary appointed (2 pages)
2 March 2001Secretary resigned (1 page)
15 February 2001New director appointed (2 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001Registered office changed on 09/02/01 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page)
9 February 2001Director resigned (1 page)
11 January 2001Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page)
11 January 2001New secretary appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001Registered office changed on 11/01/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)