About

Registered Number: 06539297
Date of Incorporation: 19/03/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years and 1 month ago)
Registered Address: Unit 1h Grovemere House, Lancaster Way Business Park, Ely, Cambridgeshire, CB6 3NW,

 

Falconer Taylor Associates Ltd was registered on 19 March 2008 and are based in Ely, Cambridgeshire, it's status in the Companies House registry is set to "Dissolved". Falconer Taylor Associates Ltd has 2 directors listed as Key Legal Services (Secretarial) Ltd, Key Legal Services (Nominees) Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEY LEGAL SERVICES (NOMINEES) LTD 19 March 2008 19 March 2008 1
Secretary Name Appointed Resigned Total Appointments
KEY LEGAL SERVICES (SECRETARIAL) LTD 19 March 2008 19 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 28 January 2019
AA - Annual Accounts 29 November 2018
AA01 - Change of accounting reference date 29 November 2018
AD01 - Change of registered office address 28 June 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 23 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 04 October 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 29 March 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH03 - Change of particulars for secretary 22 March 2010
AA - Annual Accounts 25 January 2010
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
363a - Annual Return 01 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 May 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
287 - Change in situation or address of Registered Office 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
NEWINC - New incorporation documents 19 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.