About

Registered Number: 04888983
Date of Incorporation: 05/09/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2020 (4 years and 4 months ago)
Registered Address: 55 Baker Street, London, W1U 7EU

 

Having been setup in 2003, Falcon House Management Ltd are based in London, it's status is listed as "Dissolved". There are 7 directors listed as Pavey, Ruth Elizabeth, Turkheimer, Elisabetta Gilda, Arch, Atwell Martin (Holdings) Limited, Cooke, Miranda, Turkheimer, Federico Edoardo, Dr, Yardley, Gary James, Ec Properties Gp Limited for this business. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, Miranda 14 May 2013 06 April 2018 1
TURKHEIMER, Federico Edoardo, Dr 21 August 2004 24 November 2014 1
YARDLEY, Gary James 29 June 2016 30 June 2019 1
EC PROPERTIES GP LIMITED 24 November 2014 29 June 2016 1
Secretary Name Appointed Resigned Total Appointments
PAVEY, Ruth Elizabeth 29 June 2016 - 1
TURKHEIMER, Elisabetta Gilda, Arch 21 August 2004 24 November 2014 1
ATWELL MARTIN (HOLDINGS) LIMITED 24 November 2014 28 October 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 February 2020
LIQ03 - N/A 06 November 2019
LIQ13 - N/A 06 November 2019
LIQ03 - N/A 17 October 2019
TM01 - Termination of appointment of director 03 July 2019
AD01 - Change of registered office address 15 October 2018
RESOLUTIONS - N/A 08 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 08 October 2018
LIQ01 - N/A 08 October 2018
AA - Annual Accounts 28 June 2018
TM01 - Termination of appointment of director 26 June 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 05 July 2016
AD01 - Change of registered office address 29 June 2016
AP03 - Appointment of secretary 29 June 2016
AP01 - Appointment of director 29 June 2016
TM01 - Termination of appointment of director 29 June 2016
CH01 - Change of particulars for director 29 June 2016
AR01 - Annual Return 18 December 2015
TM02 - Termination of appointment of secretary 02 November 2015
AA - Annual Accounts 05 August 2015
AD01 - Change of registered office address 25 November 2014
AP04 - Appointment of corporate secretary 25 November 2014
AP02 - Appointment of corporate director 25 November 2014
AR01 - Annual Return 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
AD01 - Change of registered office address 24 November 2014
TM02 - Termination of appointment of secretary 24 November 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 15 May 2013
AP01 - Appointment of director 15 May 2013
AR01 - Annual Return 13 September 2012
CH01 - Change of particulars for director 06 June 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 09 June 2010
363a - Annual Return 17 September 2009
353 - Register of members 09 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 September 2009
287 - Change in situation or address of Registered Office 09 September 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 26 February 2008
RESOLUTIONS - N/A 11 February 2008
287 - Change in situation or address of Registered Office 11 February 2008
363a - Annual Return 25 January 2008
287 - Change in situation or address of Registered Office 25 January 2008
363a - Annual Return 25 January 2008
363a - Annual Return 25 January 2008
AC92 - N/A 09 January 2008
AA - Annual Accounts 09 January 2008
AA - Annual Accounts 09 January 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 09 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
GAZ2 - Second notification of strike-off action in London Gazette 21 June 2005
GAZ1 - First notification of strike-off action in London Gazette 08 March 2005
288b - Notice of resignation of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 25 October 2003
288b - Notice of resignation of directors or secretaries 18 October 2003
288b - Notice of resignation of directors or secretaries 18 October 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
287 - Change in situation or address of Registered Office 18 October 2003
NEWINC - New incorporation documents 05 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.