Company NameFalconbrook Investments Ltd
Company StatusDissolved
Company Number08059317
CategoryPrivate Limited Company
Incorporation Date8 May 2012(11 years, 11 months ago)
Dissolution Date11 February 2021 (3 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mark Paul Bryce Beaumont
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMrs Julia Beaumont
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2014(1 year, 8 months after company formation)
Appointment Duration7 years (closed 11 February 2021)
RoleArchitect
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU

Location

Registered AddressMha Macintyre Hudson
6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 January 2017Liquidators' statement of receipts and payments to 30 November 2016 (8 pages)
11 December 2015Registered office address changed from 63 Princes Road Richmond London TW10 6DQ to 3 New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 11 December 2015 (2 pages)
10 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-01
  • LRESSP ‐ Special resolution to wind up on 2015-12-01
  • LRESSP ‐ Special resolution to wind up on 2015-12-01
  • LRESSP ‐ Special resolution to wind up on 2015-12-01
(1 page)
10 December 2015Declaration of solvency (3 pages)
10 December 2015Appointment of a voluntary liquidator (1 page)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(3 pages)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(3 pages)
8 April 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
8 October 2014Micro company accounts made up to 31 May 2014 (2 pages)
8 May 2014Director's details changed for Mr Mark Beaumont on 11 April 2014 (2 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
9 April 2014Registered office address changed from Theberton Hall Theberton Leiston Suffolk IP16 4RZ England on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Theberton Hall Theberton Leiston Suffolk IP16 4RZ England on 9 April 2014 (1 page)
31 January 2014Director's details changed for Mrs Julia Antonia Beaumont on 31 January 2014 (2 pages)
31 January 2014Appointment of Mrs Julia Antonia Beaumont as a director (2 pages)
19 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
27 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
27 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
8 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)