Company NameFalcon Joinery Limited
Company StatusDissolved
Company Number04924132
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 7 months ago)
Dissolution Date6 August 2008 (15 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameWojciech Sokolowski
Date of BirthMay 1971 (Born 53 years ago)
NationalityPolish
StatusClosed
Appointed14 October 2003(1 week after company formation)
Appointment Duration4 years, 9 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address108 Abbeyfields Close
London
NW10 7EG
Secretary NameMr Mieczyslaw Cezary Olszewski
NationalityPolish
StatusClosed
Appointed15 April 2005(1 year, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 06 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Woodrow Close
Perivale
Greenford
Middlesex
UB6 7HU
Director NameBeata Dorota Sokolowska
Date of BirthJuly 1977 (Born 46 years ago)
NationalityPolish
StatusClosed
Appointed01 August 2006(2 years, 9 months after company formation)
Appointment Duration2 years (closed 06 August 2008)
RoleManager
Correspondence Address108 Abbeyfields Close
London
NW10 7EG
Director NameRyszard Sokolowski
Date of BirthNovember 1975 (Born 48 years ago)
NationalityPolish
StatusResigned
Appointed14 October 2003(1 week after company formation)
Appointment Duration2 years, 10 months (resigned 10 August 2006)
RoleCompany Director
Correspondence Address30 Chippenham Avenue
Wembley
Middlesex
HA9 6NQ
Secretary NameKrzysztof Marek Ruszczynski
NationalityBritish
StatusResigned
Appointed14 October 2003(1 week after company formation)
Appointment Duration1 year, 6 months (resigned 15 April 2005)
RoleBusiness Consultant
Correspondence Address132 Brunswick Road
London
W5 1AW
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered Address189b Brent Crescent
Hanger Lane
London
NW10 7XR
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£272,990
Gross Profit£101,504
Net Worth£589
Cash£3,509
Current Liabilities£59,638

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
6 February 2008Application for striking-off (1 page)
2 August 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
16 March 2007Return made up to 07/10/06; full list of members (7 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
17 August 2006Director resigned (1 page)
8 August 2006New director appointed (2 pages)
14 November 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
17 October 2005Return made up to 07/10/05; full list of members (7 pages)
23 May 2005Registered office changed on 23/05/05 from: 132 brunswick road london greater london W5 1AW (1 page)
23 May 2005New secretary appointed (2 pages)
23 May 2005Secretary resigned (1 page)
14 December 2004Director's particulars changed (1 page)
26 November 2004Return made up to 07/10/04; full list of members (7 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New secretary appointed (2 pages)
25 October 2003New director appointed (2 pages)
25 October 2003Ad 16/10/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 October 2003Registered office changed on 21/10/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
21 October 2003Secretary resigned (1 page)
21 October 2003Director resigned (1 page)