Company NameFalcon & Associates International Limited
Company StatusDissolved
Company Number06832361
CategoryPrivate Limited Company
Incorporation Date27 February 2009(15 years, 2 months ago)
Dissolution Date15 July 2019 (4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Giselle Pettyfer
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2009(5 months, 4 weeks after company formation)
Appointment Duration9 years, 10 months (closed 15 July 2019)
RoleVice Chairman
Country of ResidenceUnited Arab Emirates
Correspondence AddressFirst Floor, 140 Brompton Road
London
SW3 1HY
Director NameAhmad Abdulla Alshaikh Ahmad Alshaikh
Date of BirthJuly 1963 (Born 60 years ago)
NationalityUAE
StatusResigned
Appointed27 February 2009(same day as company formation)
RoleMedia Escort For H H The Ruler
Country of ResidenceUnited Arab Emirates
Correspondence AddressFarm House, 700 Alkhawanij
Dubai
Uae
Director NameMr Simon Paul Fielder
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Fetter Lane
London
EC4A 1JP
Director NameMr John Patrick Ferguson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 140 Brompton Road
London
SW3 1HY
Secretary NameMr Simon Paul Fielder
NationalityBritish
StatusResigned
Appointed27 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fetter Lane
London
EC4A 1JP
Director NameMs Emily Helen Oman
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed11 November 2014(5 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 September 2016)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 140 Brompton Road
London
SW3 1HY
Director NameMrs Suzanne Karen Camargo De Colon
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2015(6 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 February 2016)
RoleChief Executive Officer
Country of ResidenceUnited Arab Emirates
Correspondence AddressFirst Floor, 140 Brompton Road
London
SW3 1HY

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

1 at £0.01Falcon Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£61,087
Cash£114,660
Current Liabilities£26,463

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

20 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
29 August 2017Termination of appointment of John Patrick Ferguson as a director on 24 August 2017 (1 page)
28 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
4 January 2017Full accounts made up to 31 December 2015 (15 pages)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016Termination of appointment of Emily Helen Oman as a director on 8 September 2016 (1 page)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP .01
(5 pages)
25 February 2016Termination of appointment of Suzanne Karen Camargo De Colon as a director on 24 February 2016 (1 page)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 June 2015Director's details changed for Ms Emily Helen Oman on 5 May 2015 (2 pages)
9 June 2015Director's details changed for Ms Emily Helen Oman on 5 May 2015 (2 pages)
29 April 2015Appointment of Mrs Suzanne Karen Camargo De Colon as a director on 5 April 2015 (2 pages)
29 April 2015Appointment of Mrs Suzanne Karen Camargo De Colon as a director on 5 April 2015 (2 pages)
12 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP .01
(5 pages)
12 March 2015Director's details changed for Ms Emily Helen Oman on 1 January 2015 (2 pages)
12 March 2015Director's details changed for Ms Emily Helen Oman on 1 January 2015 (2 pages)
24 November 2014Appointment of Ms Emily Helen Oman as a director on 11 November 2014 (2 pages)
13 November 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 May 2014Registered office address changed from 15 Fetter Lane London EC4A 1JP on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 15 Fetter Lane London EC4A 1JP on 9 May 2014 (1 page)
17 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP .01
(4 pages)
17 March 2014Director's details changed for Mrs Giselle Pettyfer on 1 April 2012 (2 pages)
17 March 2014Director's details changed for Mr John Patrick Ferguson on 16 March 2014 (2 pages)
17 March 2014Director's details changed for Mrs Giselle Pettyfer on 1 April 2012 (2 pages)
25 October 2013Termination of appointment of Ahmad Alshaikh as a director (1 page)
10 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 May 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 March 2010Director's details changed for Mrs Giselle Pettyfer on 26 February 2010 (2 pages)
4 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Ahmad Abdulla Alshaikh Ahmad Alshaikh on 26 February 2010 (2 pages)
12 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 September 2009Director appointed mrs giselle pettyfer (1 page)
17 March 2009Director appointed john patrick ferguson (2 pages)
17 March 2009Director appointed ahmad abdulla alshaikh ahmad alshaikh (2 pages)
6 March 2009Appointment terminated director and secretary simon fielder (1 page)
6 March 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
27 February 2009Incorporation (23 pages)