Company NameFalcon Business Services Ltd
Company StatusDissolved
Company Number06624554
CategoryPrivate Limited Company
Incorporation Date19 June 2008(15 years, 10 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)
Previous NamesFalcon Business Services Limited and Falcon Consultancy & Training Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Ali Haji Warsame
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Church Road
London
W3 8PU
Director NameMr Hussein Soyan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(2 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 September 2011)
RoleBanker
Country of ResidenceEngland
Correspondence Address11 Church Road
London
W3 8PU

Location

Registered Address11 Church Road
London
W3 8PU
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mr Ali Haji Warsame
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 September 2011Company name changed falcon consultancy & training LTD\certificate issued on 23/09/11
  • RES15 ‐ Change company name resolution on 2011-09-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 September 2011Company name changed falcon consultancy & training LTD\certificate issued on 23/09/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-09-22
(3 pages)
22 September 2011Termination of appointment of Hussein Soyan as a director on 22 September 2011 (1 page)
22 September 2011Termination of appointment of Hussein Soyan as a director (1 page)
2 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-07-02
  • GBP 1
(3 pages)
2 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-07-02
  • GBP 1
(3 pages)
2 July 2011Appointment of Mr Hussein Soyan as a director (2 pages)
2 July 2011Appointment of Mr Hussein Soyan as a director (2 pages)
2 July 2011Director's details changed for Mr Ali Haji Warsame on 31 May 2011 (2 pages)
2 July 2011Director's details changed for Mr Ali Haji Warsame on 31 May 2011 (2 pages)
2 June 2011Company name changed falcon business services LIMITED\certificate issued on 02/06/11
  • RES15 ‐ Change company name resolution on 2011-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 June 2011Company name changed falcon business services LIMITED\certificate issued on 02/06/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-06-01
(3 pages)
12 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
12 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
7 March 2011Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
5 March 2011Registered office address changed from Suite 5 Manor House the Green Southall Middlesex UB2 4BJ on 5 March 2011 (1 page)
5 March 2011Registered office address changed from Suite 5 Manor House the Green Southall Middlesex UB2 4BJ on 5 March 2011 (1 page)
5 March 2011Registered office address changed from Suite 5 Manor House the Green Southall Middlesex UB2 4BJ on 5 March 2011 (1 page)
1 March 2011Compulsory strike-off action has been discontinued (1 page)
1 March 2011Compulsory strike-off action has been discontinued (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
13 October 2010Director's details changed for Mr Ali Haji Warsame on 31 May 2010 (2 pages)
13 October 2010Director's details changed for Mr Ali Haji Warsame on 31 May 2010 (2 pages)
19 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
19 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
13 July 2009Registered office changed on 13/07/2009 from 84 the green southall middx UB2 4BG (1 page)
13 July 2009Return made up to 30/06/09; full list of members (3 pages)
13 July 2009Return made up to 30/06/09; full list of members (3 pages)
13 July 2009Registered office changed on 13/07/2009 from 84 the green southall middx UB2 4BG (1 page)
15 January 2009Director'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 2009Director's change of particulars / ali warsame / 08/01/2009 (1 page)
14 October 2008Registered office changed on 14/10/2008 from 88B the green southall middlesex UB2 4BG (1 page)
14 October 2008Registered office changed on 14/10/2008 from 88B the green southall middlesex UB2 4BG (1 page)
19 June 2008Incorporation (14 pages)
19 June 2008Incorporation (14 pages)