Company NameFalam Services Limited
Company StatusDissolved
Company Number05884418
CategoryPrivate Limited Company
Incorporation Date24 July 2006(17 years, 9 months ago)
Dissolution Date2 December 2009 (14 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Hamish Rhodes
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2006(4 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (closed 02 December 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Buckland Court St. John's Avenue
Putney
London
SW15 2BA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusClosed
Appointed24 July 2006(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth£37,312
Cash£44,250
Current Liabilities£17,588

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2009Return of final meeting in a members' voluntary winding up (3 pages)
26 March 2009Registered office changed on 26/03/2009 from 1ST contact accounting castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
26 March 2009Declaration of solvency (3 pages)
26 March 2009Appointment of a voluntary liquidator (1 page)
26 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 August 2008Return made up to 24/07/08; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
15 July 2008Director's change of particulars / hamish rhodes / 14/07/2008 (1 page)
23 May 2008Director's change of particulars / hamish rhodes / 01/05/2008 (1 page)
17 August 2007Return made up to 24/07/07; full list of members (2 pages)
16 May 2007Director's particulars changed (1 page)
30 August 2006Director resigned (1 page)
30 August 2006New director appointed (2 pages)
30 August 2006Registered office changed on 30/08/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
24 July 2006Incorporation (7 pages)