Company NameFalkner Grey Limited
Company StatusDissolved
Company Number07492066
CategoryPrivate Limited Company
Incorporation Date13 January 2011(13 years, 2 months ago)
Dissolution Date3 February 2015 (9 years, 1 month ago)
Previous NameJadebrook Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Peile
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2013(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 03 February 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address37th Floor
1 Canada Square
London
E14 5AA
Director NameMr Darren Symes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Firs Avenue
London
N11 3NE
Director NamePaschal Tesha
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(1 day after company formation)
Appointment DurationResigned same day (resigned 14 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Firs Avenue
London
N11 3NE
Director NamePeter James Ronsley
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(1 year after company formation)
Appointment Duration7 months, 1 week (resigned 07 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 King Georges Avenue
Harwich
Essex
CO12 4AB
Director NameMr Darren Paul Morris
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(1 year, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37th Floor
1 Canada Square
London
E14 5AA
Director NameParamount Properties (U.K.) Limited (Corporation)
StatusResigned
Appointed13 January 2011(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered Address37th Floor
1 Canada Square
London
E14 5AA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1David Peile
100.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
8 October 2014Application to strike the company off the register (3 pages)
22 January 2014Accounts made up to 31 January 2013 (2 pages)
22 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(4 pages)
21 March 2013Appointment of Mr David Peile as a director on 20 March 2013 (2 pages)
21 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
21 March 2013Termination of appointment of Darren Paul Morris as a director on 20 March 2013 (1 page)
8 November 2012Accounts made up to 31 January 2012 (2 pages)
10 September 2012Appointment of Mr Darren Paul Morris as a director on 7 September 2012 (2 pages)
10 September 2012Appointment of Mr Darren Paul Morris as a director on 7 September 2012 (2 pages)
10 September 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
7 September 2012Termination of appointment of Peter James Ronsley as a director on 7 September 2012 (1 page)
7 September 2012Termination of appointment of Peter James Ronsley as a director on 7 September 2012 (1 page)
12 June 2012First Gazette notice for compulsory strike-off (1 page)
27 March 2012Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 27 March 2012 (1 page)
8 March 2012Company name changed jadebrook LTD\certificate issued on 08/03/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-05
(3 pages)
23 February 2012Appointment of Peter James Ronsley as a director on 1 February 2012 (2 pages)
23 February 2012Appointment of Peter James Ronsley as a director on 1 February 2012 (2 pages)
23 February 2012Termination of appointment of Paramount Properties (U.K.) Limited as a director on 1 January 2012 (1 page)
23 February 2012Termination of appointment of Darren Symes as a director on 1 January 2012 (1 page)
23 February 2012Termination of appointment of Darren Symes as a director on 1 January 2012 (1 page)
23 February 2012Termination of appointment of Paramount Properties (U.K.) Limited as a director on 1 January 2012 (1 page)
23 February 2012Termination of appointment of Paschal Tesha as a director on 14 January 2011 (1 page)
27 January 2011Appointment of Paschal Tesha as a director (2 pages)
13 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)