Company NameNighthawk Electronics Limited
Company StatusDissolved
Company Number01911034
CategoryPrivate Limited Company
Incorporation Date3 May 1985(39 years ago)
Dissolution Date20 November 2008 (15 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Tina Patricia Knight
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1991(6 years, 2 months after company formation)
Appointment Duration17 years, 4 months (closed 20 November 2008)
RoleMarketing And Management Consu
Country of ResidenceEngland
Correspondence AddressSimmonds Thaxted Road
Debden
Saffron Walden
Essex
CB11 3LS
Secretary NameSt Johns Square Secretaries Limited (Corporation)
StatusClosed
Appointed18 July 1991(6 years, 2 months after company formation)
Appointment Duration17 years, 4 months (closed 20 November 2008)
Correspondence Address78 Hatton Garden
London
EC1N 8JA

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£435,761
Cash£717
Current Liabilities£275,398

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
17 April 2008Liquidators statement of receipts and payments to 4 October 2008 (5 pages)
23 October 2007Liquidators statement of receipts and payments (5 pages)
21 April 2007Liquidators statement of receipts and payments (5 pages)
20 October 2006Liquidators statement of receipts and payments (5 pages)
3 May 2006Liquidators statement of receipts and payments (5 pages)
21 October 2005Liquidators statement of receipts and payments (5 pages)
21 April 2005Liquidators statement of receipts and payments (5 pages)
20 October 2004Liquidators statement of receipts and payments (5 pages)
16 April 2004Liquidators statement of receipts and payments (5 pages)
10 October 2003Liquidators statement of receipts and payments (3 pages)
6 May 2003Liquidators statement of receipts and payments (5 pages)
10 April 2002Statement of affairs (8 pages)
10 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2002Appointment of a voluntary liquidator (1 page)
29 March 2002Registered office changed on 29/03/02 from: new garden house 78 hatton garden london EC1N 8JA (1 page)
26 February 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
31 July 2001Return made up to 18/07/01; full list of members (6 pages)
15 August 2000Return made up to 18/07/00; full list of members (6 pages)
14 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 August 2000Accounts for a small company made up to 31 December 1998 (7 pages)
28 October 1999Particulars of mortgage/charge (4 pages)
10 August 1999Return made up to 18/07/99; no change of members (4 pages)
9 June 1999Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
9 September 1998Return made up to 18/07/98; no change of members (6 pages)
21 August 1998Accounts for a small company made up to 31 August 1997 (7 pages)
2 October 1997Accounts for a small company made up to 31 August 1996 (8 pages)
29 August 1997Return made up to 18/07/97; full list of members (6 pages)
8 April 1997Accounts for a small company made up to 31 August 1995 (8 pages)
14 July 1995Return made up to 18/07/95; full list of members (6 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (6 pages)