Company NameFALK
Company StatusDissolved
Company Number04189606
CategoryPrivate Unlimited Company
Incorporation Date29 March 2001(23 years ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Heyworth
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Tilsworth Road
Beaconsfield
Buckinghamshire
HP9 1TR
Director NamePaula Jane Mason
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2001(same day as company formation)
RoleAccountant
Correspondence AddressWillowdene
Semere Green Lane Dickleburgh
Diss
Norfolk
IP21 4NT
Secretary NameLee Richardson
NationalityBritish
StatusClosed
Appointed24 March 2005(3 years, 12 months after company formation)
Appointment Duration2 months, 4 weeks (closed 21 June 2005)
RoleCompany Director
Correspondence Address54 Vernon Way
Braintree
Essex
CM7 9TY
Secretary NameAaisha Khan
NationalityBritish
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address36 Furness Road
Harrow
Middlesex
HA2 0RL
Secretary NameEmily Bourke
NationalityBritish
StatusResigned
Appointed24 July 2003(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 March 2005)
RoleCompany Director
Correspondence Address49 Milner Road
London
SW19 3AB

Location

Registered AddressWoolgate Exchange
25 Basinghall Street
London
EC2V 5HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005Secretary resigned (1 page)
12 April 2005New secretary appointed (2 pages)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
13 December 2004Application for striking-off (1 page)
22 April 2004Return made up to 29/03/04; full list of members (7 pages)
11 August 2003New secretary appointed (2 pages)
11 August 2003Secretary resigned (1 page)
21 May 2003Return made up to 29/03/03; full list of members (5 pages)
21 May 2003Registered office changed on 21/05/03 from: 51 moorgate london EC2R 6AE (1 page)
7 August 2002Auditor's resignation (1 page)
24 April 2002Return made up to 29/03/02; full list of members (5 pages)
2 January 2002Memorandum and Articles of Association (16 pages)
2 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 December 2001Secretary's particulars changed (1 page)
28 December 2001Full accounts made up to 30 September 2001 (14 pages)
18 December 2001Re-registration of Memorandum and Articles (16 pages)
18 December 2001Members' assent for rereg from LTD to UNLTD (2 pages)
18 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 December 2001Declaration of assent for reregistration to UNLTD (2 pages)
18 December 2001Application for reregistration from LTD to UNLTD (3 pages)
18 December 2001Certificate of re-registration from Limited to Unlimited (1 page)
4 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 June 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
29 March 2001Incorporation (23 pages)