About

Registered Number: 04730436
Date of Incorporation: 10/04/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2015 (8 years and 8 months ago)
Registered Address: Ivy Cottage, Bradbourne, Ashbourne, Derbyshire, DE6 1PB

 

Maria Falconer Ltd was founded on 10 April 2003 and are based in Derbyshire, it's status in the Companies House registry is set to "Dissolved". Hill, Paul Joseph, Falconer, Maria, Ginwood (Edinburgh) Ltd are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FALCONER, Maria 10 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HILL, Paul Joseph 10 June 2013 - 1
GINWOOD (EDINBURGH) LTD 05 March 2008 10 June 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2015
AA - Annual Accounts 12 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2015
DS01 - Striking off application by a company 09 June 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 05 November 2013
AP03 - Appointment of secretary 11 June 2013
TM02 - Termination of appointment of secretary 10 June 2013
CH01 - Change of particulars for director 10 April 2013
AD01 - Change of registered office address 10 April 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 08 May 2012
CH01 - Change of particulars for director 08 May 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 06 June 2011
CH01 - Change of particulars for director 06 June 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 07 May 2010
CH04 - Change of particulars for corporate secretary 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 01 July 2008
288a - Notice of appointment of directors or secretaries 15 March 2008
AA - Annual Accounts 03 March 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
363a - Annual Return 11 June 2007
MEM/ARTS - N/A 08 May 2007
CERTNM - Change of name certificate 27 April 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 10 April 2006
288c - Notice of change of directors or secretaries or in their particulars 10 April 2006
288c - Notice of change of directors or secretaries or in their particulars 10 April 2006
288c - Notice of change of directors or secretaries or in their particulars 10 April 2006
288c - Notice of change of directors or secretaries or in their particulars 10 April 2006
AA - Annual Accounts 03 March 2006
287 - Change in situation or address of Registered Office 15 July 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 22 February 2005
225 - Change of Accounting Reference Date 21 February 2005
363s - Annual Return 26 May 2004
225 - Change of Accounting Reference Date 15 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
NEWINC - New incorporation documents 10 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.