Company NameFaladale Limited
Company StatusDissolved
Company Number04886030
CategoryPrivate Limited Company
Incorporation Date3 September 2003(20 years, 7 months ago)
Dissolution Date5 July 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristopher O Kane
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2003(1 week, 6 days after company formation)
Appointment Duration12 years, 9 months (closed 05 July 2016)
RoleCompany Director
Correspondence Address33/220 Moobaan Ladawan
Srinakarin Road Bangplee, Bangplee
Samut Prakarn 10540
Thailand
Secretary NameJoanne O Kane
NationalityBritish
StatusClosed
Appointed16 September 2003(1 week, 6 days after company formation)
Appointment Duration12 years, 9 months (closed 05 July 2016)
RoleCompany Director
Correspondence Address33/220 Moobaan Ladawan
Srinakarin Road Bangplee, Bangplee
Samut Prakarn 10540
Thailand
Secretary NameChristopher O Kane
NationalityBritish
StatusResigned
Appointed16 September 2003(1 week, 6 days after company formation)
Appointment DurationResigned same day (resigned 16 September 2003)
RoleCompany Director
Correspondence Address728 Lakeside Villa 1
Bangna Trad Km 5 5
Bangkaew Bangplee
Samut Prakarn 10540
Thailand
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 September 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Williams & Co
8-10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr Christopher O'kane & Mrs Joanne O'kane
100.00%
Ordinary

Financials

Year2014
Net Worth£29,536
Cash£62,583
Current Liabilities£33,047

Accounts

Latest Accounts30 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Charges

25 October 2004Delivered on: 27 October 2004
Persons entitled: Irish Permanent (Iom) Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 716 lordship lane london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding

Filing History

5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
10 December 2015Total exemption small company accounts made up to 30 March 2015 (6 pages)
26 May 2015Previous accounting period extended from 30 September 2014 to 30 March 2015 (1 page)
10 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
7 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
9 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 November 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
15 September 2011Director's details changed for Christopher O Kane on 1 March 2011 (2 pages)
15 September 2011Secretary's details changed for Joanne O Kane on 5 September 2010 (2 pages)
15 September 2011Director's details changed for Christopher O Kane on 1 March 2011 (2 pages)
15 September 2011Secretary's details changed for Joanne O Kane on 5 September 2010 (2 pages)
25 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 November 2010Director's details changed for Christopher O Kane on 5 September 2010 (2 pages)
2 November 2010Director's details changed for Christopher O Kane on 5 September 2010 (2 pages)
2 November 2010Director's details changed for Christopher O Kane on 5 September 2010 (2 pages)
2 November 2010Director's details changed for Christopher O Kane on 5 September 2010 (2 pages)
6 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
5 January 2010Compulsory strike-off action has been discontinued (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
4 January 2010Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
4 January 2010Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
19 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 October 2008Return made up to 03/09/08; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 October 2007Return made up to 03/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 December 2006Return made up to 03/09/06; full list of members (6 pages)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 September 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
21 September 2005Return made up to 03/09/05; full list of members (6 pages)
7 December 2004Return made up to 03/09/04; full list of members (6 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
13 September 2004New director appointed (2 pages)
13 September 2004Secretary resigned (2 pages)
6 May 2004Memorandum and Articles of Association (16 pages)
4 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 February 2004Secretary resigned (1 page)
2 February 2004Director resigned (1 page)
28 November 2003New secretary appointed (2 pages)
28 November 2003New secretary appointed (1 page)
26 September 2003Registered office changed on 26/09/03 from: 6-8 underwood street london N1 7JQ (1 page)
3 September 2003Incorporation (18 pages)