Company NameFalconex Services Limited
Company StatusDissolved
Company Number04331904
CategoryPrivate Limited Company
Incorporation Date30 November 2001(22 years, 5 months ago)
Dissolution Date3 June 2011 (12 years, 10 months ago)
Previous NamesFalconex Services Limited and Creditor Services Limited

Business Activity

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

Directors

Director NameMr Malcolm Reginald Brown
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2001(1 week after company formation)
Appointment Duration9 years, 5 months (closed 03 June 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Kestrel Court
Selwyn Road
Burntwood
Staffordshire
WS7 9QU
Director NameAnne Monica Stevens
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(1 week after company formation)
Appointment Duration3 years, 6 months (resigned 27 June 2005)
RoleCompany Director
Correspondence Address3 High Street
Cheslyn Hay
Walsall
WS6 7AB
Director NameIan Frederick Ledger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(4 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 22 June 2005)
RoleBusiness Executive
Country of ResidenceMonaco
Correspondence AddressChateau De Plaisance
21 Bld De Suisse
Monaco Mc 98000
Foreign
Secretary NameJaki Anscombe
NationalityBritish
StatusResigned
Appointed24 April 2002(4 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 27 June 2005)
RoleCompany Director
Correspondence Address65 Glastonbury Crescent
Walsall
West Midlands
WS3 2QX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 November 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameThe Wychwood Consultancy Company Ltd (Corporation)
StatusResigned
Appointed07 December 2001(1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 April 2002)
Correspondence Address1 Saint Peters Road
Braintree
Essex
CM7 9AN
Secretary NameThe Wychwood Consultancy Company Limited (Corporation)
StatusResigned
Appointed27 June 2005(3 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 21 May 2006)
Correspondence Address3 High Street
Cheslyn Hay
Walsall
West Midlands
WS6 7AB

Location

Registered Address66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategorySmall
Accounts Year End29 May

Filing History

3 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2011Final Gazette dissolved following liquidation (1 page)
3 March 2011Return of final meeting of creditors (1 page)
3 March 2011Notice of final account prior to dissolution (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006Secretary resigned (1 page)
4 April 2006Registered office changed on 04/04/06 from: 3 high street cheslyn hay walsall west midlands WS6 7AB (1 page)
4 April 2006Registered office changed on 04/04/06 from: 3 high street cheslyn hay walsall west midlands WS6 7AB (1 page)
24 March 2006Appointment of a liquidator (1 page)
24 March 2006Appointment of a liquidator (1 page)
13 February 2006Order of court to wind up (1 page)
13 February 2006Order of court to wind up (1 page)
13 July 2005Director resigned (1 page)
13 July 2005New secretary appointed (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005New secretary appointed (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005Director resigned (1 page)
6 July 2005Company name changed creditor services LIMITED\certificate issued on 06/07/05 (2 pages)
6 July 2005Company name changed creditor services LIMITED\certificate issued on 06/07/05 (2 pages)
5 July 2005Secretary resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005New secretary appointed (1 page)
5 July 2005Director resigned (1 page)
5 July 2005New secretary appointed (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Secretary resigned (1 page)
4 January 2005Return made up to 30/11/04; full list of members (8 pages)
4 January 2005Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
31 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
15 March 2004Return made up to 30/11/03; full list of members (8 pages)
15 March 2004Return made up to 30/11/03; full list of members (8 pages)
3 January 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
3 January 2003Return made up to 30/11/02; full list of members (8 pages)
5 June 2002New director appointed (3 pages)
5 June 2002New director appointed (3 pages)
22 May 2002Registered office changed on 22/05/02 from: wynchwood consultants LTD suite 213 28 old brompton road london SW7 3SS (1 page)
22 May 2002Registered office changed on 22/05/02 from: wynchwood consultants LTD suite 213 28 old brompton road london SW7 3SS (1 page)
13 May 2002New secretary appointed (2 pages)
13 May 2002New secretary appointed (2 pages)
8 May 2002Ad 15/04/02--------- £ si [email protected]=170 £ ic 1/171 (2 pages)
8 May 2002Ad 15/04/02--------- £ si [email protected]=170 £ ic 1/171 (2 pages)
4 May 2002Particulars of mortgage/charge (3 pages)
4 May 2002Particulars of mortgage/charge (3 pages)
22 April 2002Accounting reference date extended from 30/11/02 to 29/05/03 (1 page)
22 April 2002Accounting reference date extended from 30/11/02 to 29/05/03 (1 page)
22 April 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 April 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 January 2002Company name changed falconex services LIMITED\certificate issued on 08/01/02 (3 pages)
8 January 2002Company name changed falconex services LIMITED\certificate issued on 08/01/02 (3 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002Secretary resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002New secretary appointed (2 pages)
2 January 2002Secretary resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002New secretary appointed (2 pages)
12 December 2001Registered office changed on 12/12/01 from: 788-790 finchley road london NW11 7TJ (1 page)
12 December 2001Registered office changed on 12/12/01 from: 788-790 finchley road london NW11 7TJ (1 page)
30 November 2001Incorporation (18 pages)