FALCON SPEED LIMITED

Markfield House 82 Markfield Road Markfield House 82 Markfield Road, London, N15 4QF, England
StatusDISSOLVED
Company No.02885693
CategoryPrivate Limited Company
Incorporated10 Jan 1994
Age30 years, 4 months, 26 days
JurisdictionEngland Wales
Dissolution08 Aug 2023
Years9 months, 28 days

SUMMARY

FALCON SPEED LIMITED is an dissolved private limited company with number 02885693. It was incorporated 30 years, 4 months, 26 days ago, on 10 January 1994 and it was dissolved 9 months, 28 days ago, on 08 August 2023. The company address is Markfield House 82 Markfield Road Markfield House 82 Markfield Road, London, N15 4QF, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Address

Type: AD01

New address: Markfield House 82 Markfield Road Tottenham London N15 4QF

Change date: 2023-01-30

Old address: Nene House 4 Rushmills Northampton NN4 7YB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Address

Type: AD01

Old address: 82 Markfield Road London N15 4QF England

Change date: 2022-12-05

New address: Nene House 4 Rushmills Northampton NN4 7YB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Address

Type: AD01

Old address: Nene House 4 Rushmills Northampton NN4 7YB England

Change date: 2019-07-25

New address: 82 Markfield Road London N15 4QF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-11

New address: Nene House 4 Rushmills Northampton NN4 7YB

Old address: Nene House 4 Rushmills Northampton NN4 7YB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-11

New address: Nene House 4 Rushmills Northampton NN4 7YB

Old address: Oxford House Cliftonville Northampton NN1 5PN

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 01 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2013

Action Date: 10 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 May 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 10 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-10

Documents

View document PDF

Gazette notice compulsary

Date: 08 May 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 10 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2010

Action Date: 10 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed jacqueline o'donovan

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john knightly

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2007

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 08/01/07 from: tudor mews 1 hawthorn road willesden london NW10 2NE

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2005

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/04; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 01 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2000

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 09 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 15 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 27 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 21 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 May 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Resolution

Date: 14 May 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 May 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 May 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 15 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/95; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/09

Documents

View document PDF

Legacy

Date: 07 Jun 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 May 1994

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Feb 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Feb 1994

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 Jan 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FC PICKERING HOLDINGS LTD

UNIT 102 CROWN PLACE APARTMENTS,LONDON,SE16 3AD

Number:11276788
Status:ACTIVE
Category:Private Limited Company

FRANK PRODUCTIONS LIMITED

1ST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD

Number:11044354
Status:ACTIVE
Category:Private Limited Company

MRS TAYLOR'S LTD

FIRST FLOOR, ALBERT HOUSE,HIGH WYCOMBE,HP11 1AG

Number:11958614
Status:ACTIVE
Category:Private Limited Company

RAPID N.C. LTD

20 REDDYSHORE BROW,LANCASHIRE,OL15 9PF

Number:03659999
Status:ACTIVE
Category:Private Limited Company

RDH PENSION REVIEW LIMITED

53 RYEFIELD ROAD,HUDDERSFIELD,HD7 4DA

Number:04163086
Status:ACTIVE
Category:Private Limited Company

THE BRAMBLES PROPERTY LETTING LTD

THE OLD STUDIO,WEST WYCOMBE,HP14 3AB

Number:10912711
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source