Company NameFalcron Limited
Company StatusDissolved
Company Number06944186
CategoryPrivate Limited Company
Incorporation Date25 June 2009(14 years, 10 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Bernard John Hess
Date of BirthJune 1952 (Born 71 years ago)
NationalitySwiss
StatusClosed
Appointed23 July 2009(4 weeks after company formation)
Appointment Duration7 years, 11 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressCh. De La Donaz 2
La Chaux-Cossonay
1308
Switzerland
Secretary NameNewchain Limited (Corporation)
StatusClosed
Appointed23 July 2009(4 weeks after company formation)
Appointment Duration7 years, 11 months (closed 04 July 2017)
Correspondence Address1st Floor Midas House
2 Knoll Rise
Oprington
Kent
BR6 0EL
Director NameMr John Patrick O'Donnell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address17 City Business Centre, Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed25 June 2009(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB
Director NameMerstone Overseas Holdings Ltd (Corporation)
StatusResigned
Appointed01 October 2009(3 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 30 March 2016)
Correspondence Address3rd Floor
Omar Hodge Building Wickhams Cay 1
Road Town
Tortola
BVI

Location

Registered Address1st Floor Midas House 2
Knoll Rise
Orpington
Kent
BR6 0EL
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

1 at £1Hollydale Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,826
Cash£1,843
Current Liabilities£11,062

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End25 December

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
7 April 2017Application to strike the company off the register (3 pages)
19 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 September 2016Previous accounting period shortened from 26 December 2015 to 25 December 2015 (1 page)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
30 March 2016Termination of appointment of Merstone Overseas Holdings Ltd as a director on 30 March 2016 (1 page)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(5 pages)
19 March 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 December 2014Previous accounting period shortened from 27 December 2013 to 26 December 2013 (1 page)
24 September 2014Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page)
14 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(5 pages)
14 July 2014Secretary's details changed for Newchain Limited on 3 July 2014 (1 page)
14 July 2014Secretary's details changed for Newchain Limited on 3 July 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2013Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page)
18 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 December 2012Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page)
24 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
20 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 January 2011Appointment of Merstone Overseas Holdings Ltd as a director (2 pages)
25 January 2011Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
7 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
6 July 2010Secretary's details changed for Newchain Limited on 25 June 2010 (2 pages)
6 July 2010Director's details changed for Bernard John Hess on 25 June 2010 (2 pages)
4 August 2009Director appointed bernard john hess (2 pages)
4 August 2009Registered office changed on 04/08/2009 from 17 city business centre lower road london SE16 2XB (1 page)
4 August 2009Secretary appointed newchain LIMITED (2 pages)
27 July 2009Appointment terminated director john o'donnell (1 page)
27 July 2009Appointment terminated secretary jpcors LIMITED (1 page)
25 June 2009Incorporation (18 pages)