Company NameFalcon Apartments Limited
Company StatusDissolved
Company Number07855512
CategoryPrivate Limited Company
Incorporation Date21 November 2011(12 years, 5 months ago)
Dissolution Date13 October 2017 (6 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Alam Khan
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2011(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressHunter House 109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
Director NameThomas Wilson Krawczyk
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityGerman
StatusClosed
Appointed21 November 2011(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressHunter House 109 Snakes Lane West
Woodford Green
Essex
IG8 0DY

Contact

Websitewww.falconapartments.co.uk

Location

Registered AddressHunter House
109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Alam Khan
50.00%
Ordinary
50 at £1Thomas Wilson Krawczyk
50.00%
Ordinary

Financials

Year2014
Net Worth£163,962
Cash£166,514
Current Liabilities£87,003

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 October 2017Final Gazette dissolved following liquidation (1 page)
13 July 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
8 July 2016Registered office address changed from Suite 6, Laybourne House Admirals Way London E14 9UH to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 8 July 2016 (2 pages)
6 July 2016Appointment of a voluntary liquidator (1 page)
6 July 2016Statement of affairs with form 4.19 (7 pages)
6 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-29
(1 page)
16 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
6 July 2015Registered office address changed from 555-557 Cranbrook Road Ilford Essex IG2 6HE England to Suite 6, Laybourne House Admirals Way London E14 9UH on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 555-557 Cranbrook Road Ilford Essex IG2 6HE England to Suite 6, Laybourne House Admirals Way London E14 9UH on 6 July 2015 (1 page)
30 June 2015Registered office address changed from 230 st. Pauls Road London N1 2LJ to 555-557 Cranbrook Road Ilford Essex IG2 6HE on 30 June 2015 (1 page)
13 February 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
25 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(3 pages)
23 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
14 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
21 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)