Company NameFalcon Jewellers Limited
Company StatusDissolved
Company Number06581559
CategoryPrivate Limited Company
Incorporation Date30 April 2008(15 years, 12 months ago)
Dissolution Date5 May 2019 (4 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Sultan Habiburrahman Khan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Buckland Crescent
London
NW3 5DX
Director NameSohail Uddin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityPakistani
StatusClosed
Appointed30 April 2008(same day as company formation)
RoleBusiness
Country of ResidencePakistan
Correspondence Address22 Buckland Crescent
London
NW3 5DX
Secretary NameMr Sohail Uddin
NationalityPakistani
StatusClosed
Appointed30 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressR-235 Block No 17
F.B. Area
Karachi
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed30 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed30 April 2008(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressNetchwood Finance Ltd Atlantic Business Centre
Atlantic Street
Altrincham
WA14 5NQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

1 at £1Sultan Habiburrahman Khan
100.00%
Ordinary

Financials

Year2014
Net Worth£15,456
Cash£17,655
Current Liabilities£137,756

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 November 2017Registered office address changed from 22 Buckland Crescent London NW3 5DX to Netchwood Finance Ltd 5 Churchill Court Faraday Drive Bridgnorth WV15 5BB on 7 November 2017 (1 page)
26 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-10
(1 page)
26 October 2017Appointment of a voluntary liquidator (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 July 2015Voluntary strike-off action has been suspended (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
4 July 2015Application to strike the company off the register (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
1 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 October 2012Registered office address changed from 14 Norman Road Leytonstone London E11 4PX U.K. on 23 October 2012 (1 page)
24 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
25 May 2011Director's details changed for Sohail Uddin on 1 May 2010 (2 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
25 May 2011Director's details changed for Sohail Uddin on 1 May 2010 (2 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 June 2010Director's details changed for Sohail Uddin on 30 April 2008 (1 page)
7 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Sohail Uddin on 30 April 2010 (2 pages)
4 June 2010Register inspection address has been changed (1 page)
2 June 2010Director's details changed for Sohail Uddin on 30 April 2008 (1 page)
2 June 2010Secretary's details changed for Sohail Uddin on 30 April 2008 (1 page)
12 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 May 2009Return made up to 30/04/09; full list of members (3 pages)
13 May 2008Director appointed sultanhabibur rahman khan (3 pages)
8 May 2008Director and secretary appointed sohail uddin (2 pages)
6 May 2008Appointment terminated secretary ashok bhardwaj (1 page)
6 May 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
30 April 2008Incorporation (14 pages)