Company NameFalcon Group (UK) Limited
Company StatusDissolved
Company Number04908515
CategoryPrivate Limited Company
Incorporation Date23 September 2003(20 years, 7 months ago)
Dissolution Date21 July 2011 (12 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameIjaz Akram
Date of BirthJuly 1969 (Born 54 years ago)
NationalityPakistani
StatusClosed
Appointed04 July 2006(2 years, 9 months after company formation)
Appointment Duration5 years (closed 21 July 2011)
RoleCompany Director
Correspondence Address283 Dallow Road
Luton
LU1 1TF
Secretary NameRahim Bakhsh
NationalityBritish
StatusClosed
Appointed04 July 2006(2 years, 9 months after company formation)
Appointment Duration5 years (closed 21 July 2011)
RoleSecretary
Correspondence Address96 Frederick Street
Luton
LU2 7QU
Director NameAmjad Ali Malik
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(11 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 04 July 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address140 Felbrigge Road
Goodmayes
Essex
IG3 9XJ
Secretary NameMr Tahir Mahmood
NationalityBritish
StatusResigned
Appointed13 September 2004(11 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 04 July 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address26 Wellesley Road
Ilford
Essex
IG1 4JX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuit 205 Olympic House
28-42 Clements Road
Ilford
Essex
IG1 1BA
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

21 July 2011Final Gazette dissolved following liquidation (1 page)
21 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2009Dissolution deferment (1 page)
1 August 2009Completion of winding up (1 page)
1 August 2009Completion of winding up (1 page)
1 August 2009Dissolution deferment (1 page)
18 January 2008Notch form to w/up order 080107 (1 page)
18 January 2008Notch form to w/up order 080107 (1 page)
9 January 2008Order of court to wind up (1 page)
9 January 2008Order of court to wind up (1 page)
8 August 2006Return made up to 21/07/06; full list of members (6 pages)
8 August 2006Return made up to 21/07/06; full list of members (6 pages)
1 August 2006Accounts made up to 30 September 2005 (2 pages)
1 August 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
21 July 2006Registered office changed on 21/07/06 from: suit 205 olympic house 28-42 clements road ilford essex IG1 1BA (1 page)
21 July 2006Registered office changed on 21/07/06 from: suit 205 olympic house 28-42 clements road ilford essex IG1 1BA (1 page)
20 July 2006Registered office changed on 20/07/06 from: 37 york yoad ilford essex IG1 3AD (1 page)
20 July 2006Registered office changed on 20/07/06 from: 37 york yoad ilford essex IG1 3AD (1 page)
18 July 2006New secretary appointed (1 page)
18 July 2006New director appointed (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006New secretary appointed (1 page)
18 July 2006New director appointed (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006Secretary resigned (1 page)
17 October 2005Return made up to 23/09/05; full list of members (6 pages)
17 October 2005Return made up to 23/09/05; full list of members (6 pages)
7 April 2005Accounts made up to 30 September 2004 (2 pages)
7 April 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
17 January 2005Return made up to 23/09/04; full list of members (6 pages)
17 January 2005Return made up to 23/09/04; full list of members (6 pages)
11 January 2005Compulsory strike-off action has been discontinued (1 page)
11 January 2005Compulsory strike-off action has been discontinued (1 page)
2 November 2004First Gazette notice for compulsory strike-off (1 page)
2 November 2004First Gazette notice for compulsory strike-off (1 page)
17 September 2004New secretary appointed (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New secretary appointed (2 pages)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Secretary resigned (1 page)
1 October 2003Secretary resigned (1 page)
23 September 2003Incorporation (16 pages)