About

Registered Number: 02240116
Date of Incorporation: 06/04/1988 (36 years ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2018 (6 years ago)
Registered Address: 68 Grafton Way, London, W1T 5DS

 

Falcon Heath Ltd was founded on 06 April 1988 with its registered office in London, it's status is listed as "Dissolved". The business has only one director listed at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONES, Mark Christopher N/A 29 October 1993 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 30 January 2018
DS01 - Striking off application by a company 22 January 2018
AA - Annual Accounts 26 September 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 11 January 2017
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 15 December 2015
AD01 - Change of registered office address 23 November 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 06 January 2014
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 07 December 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 06 January 2009
287 - Change in situation or address of Registered Office 04 December 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 31 December 2007
363a - Annual Return 18 February 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 08 February 2006
AA - Annual Accounts 07 March 2005
363a - Annual Return 06 January 2005
AA - Annual Accounts 16 January 2004
363a - Annual Return 08 January 2004
288a - Notice of appointment of directors or secretaries 15 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
AA - Annual Accounts 27 April 2003
363a - Annual Return 26 January 2003
AA - Annual Accounts 23 April 2002
363a - Annual Return 08 January 2002
287 - Change in situation or address of Registered Office 12 November 2001
288c - Notice of change of directors or secretaries or in their particulars 26 April 2001
AA - Annual Accounts 23 March 2001
363a - Annual Return 12 January 2001
395 - Particulars of a mortgage or charge 14 February 2000
363a - Annual Return 06 January 2000
395 - Particulars of a mortgage or charge 24 November 1999
AA - Annual Accounts 12 November 1999
395 - Particulars of a mortgage or charge 01 July 1999
395 - Particulars of a mortgage or charge 01 July 1999
395 - Particulars of a mortgage or charge 01 July 1999
363a - Annual Return 16 February 1999
AA - Annual Accounts 23 November 1998
363a - Annual Return 11 January 1998
AA - Annual Accounts 28 October 1997
363a - Annual Return 15 January 1997
AA - Annual Accounts 14 November 1996
363a - Annual Return 16 February 1996
395 - Particulars of a mortgage or charge 03 February 1996
288 - N/A 07 December 1995
AA - Annual Accounts 08 September 1995
287 - Change in situation or address of Registered Office 19 July 1995
363x - Annual Return 20 February 1995
363(353) - N/A 20 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 29 November 1994
363x - Annual Return 29 June 1994
287 - Change in situation or address of Registered Office 29 June 1994
288 - N/A 13 June 1994
288 - N/A 13 June 1994
AA - Annual Accounts 31 October 1993
AA - Annual Accounts 03 March 1993
363x - Annual Return 01 February 1993
287 - Change in situation or address of Registered Office 11 December 1992
AA - Annual Accounts 11 June 1992
363s - Annual Return 08 January 1992
363a - Annual Return 14 January 1991
AA - Annual Accounts 11 December 1990
363 - Annual Return 31 January 1990
AA - Annual Accounts 23 January 1990
395 - Particulars of a mortgage or charge 12 September 1989
395 - Particulars of a mortgage or charge 03 November 1988
395 - Particulars of a mortgage or charge 06 June 1988
PUC 2 - N/A 03 June 1988
395 - Particulars of a mortgage or charge 25 May 1988
395 - Particulars of a mortgage or charge 25 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 April 1988
RESOLUTIONS - N/A 27 April 1988
MEM/ARTS - N/A 27 April 1988
287 - Change in situation or address of Registered Office 27 April 1988
288 - N/A 27 April 1988
NEWINC - New incorporation documents 06 April 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage 31 January 2000 Outstanding

N/A

Mortgage deed 19 November 1999 Outstanding

N/A

Mortgage 30 June 1999 Outstanding

N/A

Mortgage 30 June 1999 Outstanding

N/A

Mortgage 30 June 1999 Outstanding

N/A

Mortgage 01 February 1996 Outstanding

N/A

Legal charge 30 August 1989 Outstanding

N/A

Legal charge 20 October 1988 Outstanding

N/A

Mortgage 20 May 1988 Outstanding

N/A

Mortgage 16 May 1988 Outstanding

N/A

Mortgage 16 May 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.