FRIEND & FALCKE LIMITED

Register to unlock more data on OkredoRegister

FRIEND & FALCKE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03693103

Incorporation date

07/01/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1999)
dot icon29/06/2015
Final Gazette dissolved following liquidation
dot icon30/03/2015
Return of final meeting in a creditors' voluntary winding up
dot icon27/08/2014
Liquidators' statement of receipts and payments to 2014-06-24
dot icon26/08/2013
Liquidators' statement of receipts and payments to 2013-06-24
dot icon16/07/2012
Appointment of a voluntary liquidator
dot icon24/06/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon22/05/2012
Registered office address changed from Second Floor 77 Kingsway London WC2B 6SR United Kingdom on 2012-05-23
dot icon05/03/2012
Administrator's progress report to 2012-01-12
dot icon01/11/2011
Result of meeting of creditors
dot icon12/09/2011
Statement of administrator's proposal
dot icon17/08/2011
Notice of completion of voluntary arrangement
dot icon17/08/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-06-27
dot icon18/07/2011
Appointment of an administrator
dot icon20/06/2011
Registered office address changed from Sixth Floor Fox Court 14 Grays Inn Road London WC1X 8HN on 2011-06-21
dot icon08/05/2011
Total exemption small company accounts made up to 2010-05-31
dot icon28/03/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon24/01/2011
Registered office address changed from 291B-293 Brompton Road London SW3 2DZ on 2011-01-25
dot icon24/01/2011
Termination of appointment of Patricia Peck as a director
dot icon17/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon08/07/2010
Notice to Registrar of companies voluntary arrangement taking effect
dot icon24/05/2010
Total exemption full accounts made up to 2009-05-31
dot icon08/02/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon08/02/2010
Director's details changed for Ira Hefter on 2009-10-01
dot icon07/02/2010
Director's details changed for Patricia Mary Peck on 2009-10-01
dot icon07/02/2010
Director's details changed for Simon Leander Albertini on 2009-10-01
dot icon21/06/2009
Full accounts made up to 2008-05-31
dot icon08/02/2009
Return made up to 08/01/09; full list of members
dot icon04/01/2009
Return made up to 08/01/08; full list of members
dot icon07/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon31/03/2008
Full accounts made up to 2007-05-31
dot icon05/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/05/2007
Full accounts made up to 2006-05-31
dot icon11/02/2007
Return made up to 08/01/07; full list of members
dot icon17/07/2006
Director resigned
dot icon14/03/2006
Full accounts made up to 2005-05-31
dot icon31/01/2006
Return made up to 08/01/06; full list of members
dot icon30/03/2005
Full accounts made up to 2004-05-31
dot icon28/01/2005
Return made up to 08/01/05; full list of members
dot icon04/04/2004
Full accounts made up to 2003-05-31
dot icon19/01/2004
Return made up to 08/01/04; full list of members
dot icon30/05/2003
Particulars of mortgage/charge
dot icon08/02/2003
Full accounts made up to 2002-05-31
dot icon20/01/2003
Return made up to 08/01/03; full list of members
dot icon11/06/2002
Particulars of mortgage/charge
dot icon18/04/2002
Full accounts made up to 2001-05-31
dot icon12/03/2002
Return made up to 08/01/02; full list of members
dot icon05/11/2001
Resolutions
dot icon05/11/2001
New director appointed
dot icon30/10/2001
Full accounts made up to 2000-05-31
dot icon08/10/2001
Secretary resigned
dot icon08/10/2001
New director appointed
dot icon08/10/2001
New director appointed
dot icon08/10/2001
New secretary appointed
dot icon07/03/2001
Return made up to 08/01/01; full list of members
dot icon15/02/2000
Return made up to 08/01/00; full list of members
dot icon04/11/1999
Accounting reference date extended from 31/01/00 to 31/05/00
dot icon17/08/1999
Resolutions
dot icon17/08/1999
Resolutions
dot icon17/08/1999
Resolutions
dot icon01/08/1999
Ad 28/05/99--------- £ si 865525@1=865525 £ ic 2/865527
dot icon01/08/1999
£ nc 10000/2000000 28/05/99
dot icon25/05/1999
Registered office changed on 26/05/99 from: 20 west mills newbury berkshire RG14 5HG
dot icon13/01/1999
New director appointed
dot icon13/01/1999
New secretary appointed
dot icon13/01/1999
New director appointed
dot icon13/01/1999
Registered office changed on 14/01/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon13/01/1999
Secretary resigned
dot icon13/01/1999
Director resigned
dot icon07/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2010
dot iconLast change occurred
30/05/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2010
dot iconNext account date
30/05/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
07/01/1999 - 07/01/1999
16011
London Law Services Limited
Nominee Director
07/01/1999 - 07/01/1999
15403
Albertini, Simon Leander
Director
22/08/2001 - Present
7
Harvey, Jonathan Richard
Director
07/01/1999 - 30/05/2006
14
Harvey, Jonathan Richard
Secretary
07/01/1999 - 14/08/2001
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FRIEND & FALCKE LIMITED

FRIEND & FALCKE LIMITED is an(a) Dissolved company incorporated on 07/01/1999 with the registered office located at New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FRIEND & FALCKE LIMITED?

toggle

FRIEND & FALCKE LIMITED is currently Dissolved. It was registered on 07/01/1999 and dissolved on 29/06/2015.

Where is FRIEND & FALCKE LIMITED located?

toggle

FRIEND & FALCKE LIMITED is registered at New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ.

What does FRIEND & FALCKE LIMITED do?

toggle

FRIEND & FALCKE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for FRIEND & FALCKE LIMITED?

toggle

The latest filing was on 29/06/2015: Final Gazette dissolved following liquidation.