London
W3 8PU
Director Name | Mr Hussein Soyan |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(2 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 September 2011) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 11 Church Road London W3 8PU |
Registered Address | 11 Church Road London W3 8PU |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Mr Ali Haji Warsame 100.00% Ordinary |
---|
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
16 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
23 September 2011 | Company name changed falcon consultancy & training LTD\certificate issued on 23/09/11
|
23 September 2011 | Company name changed falcon consultancy & training LTD\certificate issued on 23/09/11
|
22 September 2011 | Termination of appointment of Hussein Soyan as a director on 22 September 2011 (1 page) |
22 September 2011 | Termination of appointment of Hussein Soyan as a director (1 page) |
2 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders Statement of capital on 2011-07-02
|
2 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders Statement of capital on 2011-07-02
|
2 July 2011 | Appointment of Mr Hussein Soyan as a director (2 pages) |
2 July 2011 | Appointment of Mr Hussein Soyan as a director (2 pages) |
2 July 2011 | Director's details changed for Mr Ali Haji Warsame on 31 May 2011 (2 pages) |
2 July 2011 | Director's details changed for Mr Ali Haji Warsame on 31 May 2011 (2 pages) |
2 June 2011 | Company name changed falcon business services LIMITED\certificate issued on 02/06/11
|
2 June 2011 | Company name changed falcon business services LIMITED\certificate issued on 02/06/11
|
12 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
12 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
7 March 2011 | Annual return made up to 30 June 2010 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 30 June 2010 with a full list of shareholders (3 pages) |
5 March 2011 | Registered office address changed from Suite 5 Manor House the Green Southall Middlesex UB2 4BJ on 5 March 2011 (1 page) |
5 March 2011 | Registered office address changed from Suite 5 Manor House the Green Southall Middlesex UB2 4BJ on 5 March 2011 (1 page) |
5 March 2011 | Registered office address changed from Suite 5 Manor House the Green Southall Middlesex UB2 4BJ on 5 March 2011 (1 page) |
1 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2010 | Director's details changed for Mr Ali Haji Warsame on 31 May 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Ali Haji Warsame on 31 May 2010 (2 pages) |
19 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
19 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
13 July 2009 | Registered office changed on 13/07/2009 from 84 the green southall middx UB2 4BG (1 page) |
13 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
13 July 2009 | Registered office changed on 13/07/2009 from 84 the green southall middx UB2 4BG (1 page) |
15 January 2009 | Director's Change of Particulars / ali warsame / 08/01/2009 / HouseName/Number was: , now: 18; Street was: 5 manor house, now: manor house (1 page) |
15 January 2009 | Director's change of particulars / ali warsame / 08/01/2009 (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 88B the green southall middlesex UB2 4BG (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 88B the green southall middlesex UB2 4BG (1 page) |
19 June 2008 | Incorporation (14 pages) |
19 June 2008 | Incorporation (14 pages) |