CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
FALMOUTH LIMITED
Company
FALMOUTH
Phone:
01326 311 811
E
rating
KEY FINANCES
Year
2016
Assets
£1k
Cash
£1k
Liabilities
£19.83k
▲ £2.25k (12.80 %)
Net Worth
£-18.83k
▲ £-2.25k (13.57 %)
Download Balance Sheet for 2009-2016
REGISTRATION INFO
Check the company
UK
Westminster
Company name
FALMOUTH LIMITED
Company number
04121875
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Dec 2000
Age - 25 years
Home Country
United Kingdom
CONTACTS
Website
brotherspizzaco.co.uk
Phones
01326 311 811
Registered Address
FIRST FLOOR 50,
BROOK STREET,
LONDON,
W1K 5DR
ECONOMIC ACTIVITIES
74990
Non-trading company
LAST EVENTS
12 Dec 2016
Confirmation statement made on 8 December 2016 with updates
18 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 1,000
See Also
FALLEN FRUITS LIMITED
FALLOWBOND LIMITED
FAME RECRUITMENT CONSULTANTS LIMITED
FAMEDALE SITE SERVICES LIMITED
FAMICO TRADING LIMITED
FAMILY & EDUCATION MARKETING LIMITED
Last update 2018
FALMOUTH LIMITED DIRECTORS
Seema Khan
Acting
Appointed
31 March 2010
Role
Secretary
Address
83 Woodmansterne Road, Streatham Vale, London, SW16 5UG
Name
KHAN, Seema
Barry Peskin
Acting
Appointed
01 October 2008
Occupation
Consultant
Role
Director
Age
94
Nationality
British
Address
Flat 3, Opera Court, Wedmore Street, London, N10 4RT
Country Of Residence
England
Name
PESKIN, Barry
Pamela Byrne
Resigned
Appointed
08 December 2000
Resigned
09 April 2001
Role
Secretary
Address
Athelstan House, Holmemoor Drive, Sonning, RG4 6TE
Name
BYRNE, Pamela
PORTLAND SECRETARIES LTD
Resigned
Appointed
09 April 2001
Resigned
03 March 2003
Role
Secretary
Address
18 Portland House, Glacis Road, Gibraltar, Gibraltar, FOREIGN
Name
PORTLAND SECRETARIES LTD
HANOVER CORPORATE SERVICES LIMITED
Resigned
Appointed
03 March 2003
Resigned
31 March 2010
Role
Secretary
Address
3rd Floor, 15 Hanover Square, London, W1S 1HS
Name
HANOVER CORPORATE SERVICES LIMITED
WIMPOLE STREET SECRETARIES LIMITED
Resigned
Appointed
08 December 2000
Resigned
08 December 2000
Role
Secretary
Address
9 Wimpole Street, London, W1M 8LB
Name
WIMPOLE STREET SECRETARIES LIMITED
Francis Byrne
Resigned
Appointed
08 December 2000
Resigned
06 April 2001
Occupation
Company Director
Role
Director
Age
76
Nationality
British
Address
Athelstan House, Holmemoor Drive, Sonning, RG4 6TE
Name
BYRNE, Francis
MEADOWBROOK DIRECTORS LIMITED
Resigned
Appointed
09 April 2001
Resigned
03 March 2003
Role
Director
Address
2nd Floor Allied Building Annex, Francis Rachael Street, Victoria, Mahe, Seychelles
Name
MEADOWBROOK DIRECTORS LIMITED
WIMPOLE STREET NOMINEES LIMITED
Resigned
Appointed
08 December 2000
Resigned
08 December 2000
Role
Director
Address
9 Wimpole Street, London, W1M 8LB
Name
WIMPOLE STREET NOMINEES LIMITED
HANOVER CORPORATE MANAGEMENT LIMITED
Resigned
Appointed
03 March 2003
Resigned
31 March 2010
Role
Director
Address
3rd Floor, 15 Hanover Square, London, W1S 1HS
Name
HANOVER CORPORATE MANAGEMENT LIMITED
REVIEWS
Check The Company
Bad according to the company’s financial health.