Company NameTrust Falcon Limited
Company StatusDissolved
Company Number04733782
CategoryPrivate Limited Company
Incorporation Date14 April 2003(21 years ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKhizer Hayat
Date of BirthOctober 1944 (Born 79 years ago)
NationalityPakistani
StatusClosed
Appointed16 April 2003(2 days after company formation)
Appointment Duration18 years, 5 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Adler Ind Estate Betam Road
Hayes
UB3 1ST
Secretary NameMr Kenneth Sinclair Mackenzie
NationalityBritish
StatusClosed
Appointed16 April 2003(2 days after company formation)
Appointment Duration18 years, 5 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20a Cherry Orchard
Highworth
Swindon
Wiltshire
SN6 7AU
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed14 April 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered AddressUnit 6 Adler Ind Estate
Betam Road
Hayes
UB3 1ST
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Shareholders

1 at £1Khizer Hayat
100.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
15 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
27 December 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
16 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
19 September 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
31 August 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
31 August 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
15 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
15 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
15 September 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
15 September 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
16 April 2015Director's details changed for Khizer Hayat on 1 January 2012 (2 pages)
16 April 2015Director's details changed for Khizer Hayat on 1 January 2012 (2 pages)
16 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Director's details changed for Khizer Hayat on 1 January 2012 (2 pages)
25 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
25 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
15 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
16 August 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 August 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
14 August 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 August 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
10 February 2012Registered office address changed from C/O Griffith Miles Sully & Co Unit 5 Bishop House North the Bishop Centre Taplow Buckinghamshire SN6 7AU on 10 February 2012 (1 page)
10 February 2012Registered office address changed from C/O Griffith Miles Sully & Co Unit 5 Bishop House North the Bishop Centre Taplow Buckinghamshire SN6 7AU on 10 February 2012 (1 page)
8 August 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
8 August 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
24 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
29 October 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
29 October 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
20 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
20 April 2010Registered office address changed from 7 Gore Road Burnham Slough SL1 8AA on 20 April 2010 (1 page)
20 April 2010Registered office address changed from 7 Gore Road Burnham Slough SL1 8AA on 20 April 2010 (1 page)
18 August 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
18 August 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
14 April 2009Return made up to 14/04/09; full list of members (3 pages)
14 April 2009Return made up to 14/04/09; full list of members (3 pages)
18 September 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
18 September 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
15 April 2008Return made up to 14/04/08; full list of members (3 pages)
15 April 2008Return made up to 14/04/08; full list of members (3 pages)
8 September 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
8 September 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
20 April 2007Return made up to 14/04/07; full list of members (2 pages)
20 April 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
20 April 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
20 April 2007Return made up to 14/04/07; full list of members (2 pages)
16 June 2006Return made up to 14/04/06; full list of members (2 pages)
16 June 2006Return made up to 14/04/06; full list of members (2 pages)
24 May 2006Secretary's particulars changed (1 page)
24 May 2006Secretary's particulars changed (1 page)
26 April 2006Secretary's particulars changed (1 page)
26 April 2006Secretary's particulars changed (1 page)
4 August 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
4 August 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
21 April 2005Return made up to 14/04/05; full list of members (2 pages)
21 April 2005Return made up to 14/04/05; full list of members (2 pages)
7 October 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
7 October 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
27 April 2004Return made up to 14/04/04; full list of members (6 pages)
27 April 2004Return made up to 14/04/04; full list of members (6 pages)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
4 July 2003New secretary appointed (2 pages)
4 July 2003New secretary appointed (2 pages)
28 April 2003Director resigned (1 page)
28 April 2003Secretary resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Registered office changed on 28/04/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
28 April 2003Registered office changed on 28/04/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
28 April 2003Secretary resigned (1 page)
14 April 2003Incorporation (9 pages)
14 April 2003Incorporation (9 pages)