About

Registered Number: 04149736
Date of Incorporation: 29/01/2001 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2015 (9 years and 11 months ago)
Registered Address: Cedar Court, Castle Hill, Farnham, Surrey, GU9 7JF

 

Founded in 2001, Falcon Engineering & Technologies Ltd have registered office in Surrey. This organisation has only one director. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HEMLEY, Stephanie Ann 21 February 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 May 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 April 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 19 March 2008
MEM/ARTS - N/A 16 January 2008
CERTNM - Change of name certificate 14 January 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 21 April 2006
287 - Change in situation or address of Registered Office 21 April 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 20 February 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 05 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
287 - Change in situation or address of Registered Office 27 February 2001
NEWINC - New incorporation documents 29 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.