About

Registered Number: 06195180
Date of Incorporation: 30/03/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 14/07/2015 (8 years and 9 months ago)
Registered Address: HACKWOOD SECRETARIES LIMITED, One, Silk Street, London, EC2Y 8HQ

 

Established in 2007, Falcon Propco 3 Ltd has its registered office in London. We don't currently know the number of employees at this company. There are no directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2015
DS01 - Striking off application by a company 24 March 2015
AD01 - Change of registered office address 08 December 2014
TM02 - Termination of appointment of secretary 08 December 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 26 April 2011
AD01 - Change of registered office address 22 October 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 21 April 2010
RESOLUTIONS - N/A 24 March 2010
CERTNM - Change of name certificate 24 March 2010
CONNOT - N/A 24 March 2010
TM01 - Termination of appointment of director 13 January 2010
TM01 - Termination of appointment of director 13 January 2010
AP01 - Appointment of director 13 January 2010
AD01 - Change of registered office address 11 January 2010
AP01 - Appointment of director 11 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 January 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 07 May 2008
287 - Change in situation or address of Registered Office 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 01 August 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
RESOLUTIONS - N/A 15 June 2007
RESOLUTIONS - N/A 15 June 2007
RESOLUTIONS - N/A 15 June 2007
RESOLUTIONS - N/A 15 June 2007
RESOLUTIONS - N/A 15 June 2007
225 - Change of Accounting Reference Date 15 June 2007
287 - Change in situation or address of Registered Office 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
CERTNM - Change of name certificate 01 June 2007
NEWINC - New incorporation documents 30 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.