Company NameCitigate Sponsorship Limited
Company StatusDissolved
Company Number02298021
CategoryPrivate Limited Company
Incorporation Date20 September 1988(35 years, 7 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NamesHawkbuy Limited and Studio 42 Design & Art Work Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(23 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 26 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 London Wall Buildings
London
EC2M 5SY
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(27 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 26 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Michael John Taylor
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(2 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Yule Close
Bricket Wood
St Albans
Hertfordshire
AL2 3XZ
Director NameMr John Richard Kilmartin
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(2 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 March 1998)
RoleCompany Director
Correspondence AddressRiverside 14 Talbot Road
Old Isleworth
Middlesex
TW7 7HH
Director NameThomas Keohane
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 November 1992)
RoleCompany Director
Correspondence Address9 Ellenbrook Lane
Hatfield
Hertfordshire
AL10 9RW
Director NameMr Stephen Michael Wright
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(2 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 March 1998)
RoleCompany Director
Correspondence Address119 Tennyson Avenue
Motspur Park
Surrey
KT3 6LY
Director NameMr Jeremy Frederick Baker
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(2 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRusham House
14 Rusham Road
London
SW12 8TH
Secretary NameThomas Keohane
NationalityBritish
StatusResigned
Appointed17 July 1991(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 November 1992)
RoleCompany Director
Correspondence Address9 Ellenbrook Lane
Hatfield
Hertfordshire
AL10 9RW
Secretary NameMr John Richard Kilmartin
NationalityBritish
StatusResigned
Appointed25 November 1992(4 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 March 1998)
RoleCompany Director
Correspondence AddressRiverside 14 Talbot Road
Old Isleworth
Middlesex
TW7 7HH
Director NameDavid Ernest Wright
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(9 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 October 2002)
RoleCompany Director
Correspondence AddressThe Priory
23 Matham Road
East Molesey
Surrey
KT8 0SX
Director NameMr Kevin Barrie Steeds
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(9 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 July 2000)
RoleChartered Accountant
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Secretary NameMr Kevin Barrie Steeds
NationalityBritish
StatusResigned
Appointed04 March 1998(9 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 July 1999)
RoleChartered Accountant
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Director NameMr Richard Stephen Nichols
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(10 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Rothamsted Avenue
Harpenden
Hertfordshire
AL5 2DD
Secretary NameRichard Stephen Nichols
NationalityBritish
StatusResigned
Appointed30 July 1999(10 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 June 2001)
RoleGroup Finance Director
Correspondence Address3a Devonshire Road
Harpenden
Hertfordshire
AL5 4TJ
Director NameAnthony Finn
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed25 October 2000(12 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address36 Saint Laurence Drive
Broxbourne
Hertfordshire
EN10 6LJ
Director NameAnthony Frederick Simpson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(12 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 October 2001)
RoleCompany Director
Correspondence Address13 Selby Avenue
St. Albans
Hertfordshire
AL3 5EN
Secretary NameMr Michael Guy Butterworth
NationalityBritish
StatusResigned
Appointed18 June 2001(12 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woodman
Howe Street, Great Waltham
Chelmsford
CM3 1BA
Director NameMr Michael Guy Butterworth
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(14 years after company formation)
Appointment Duration2 years, 7 months (resigned 13 May 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Woodman
Howe Street, Great Waltham
Chelmsford
CM3 1BA
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(16 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusResigned
Appointed13 May 2005(16 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 August 2014)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameSally-Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(17 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(17 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressConifers
Burtons Lane
Chalfont St. Giles
Buckinghamshire
HP8 4BB
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(22 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMs Alison Jane Clarke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(26 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 London Wall Buildings
London
EC2M 5SY
Secretary NameMrs Helen Mary Bramall
StatusResigned
Appointed18 July 2015(26 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2016)
RoleCompany Director
Correspondence Address3 London Wall Buildings
London
EC2M 5SY

Contact

Websiteigcommunications.com

Location

Registered Address3 London Wall Buildings
London
EC2M 5SY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

950 at £1Ig Communications LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 February 1991Delivered on: 6 March 1991
Satisfied on: 2 March 2001
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
20 December 2018Application to strike the company off the register (3 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
17 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
28 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
5 January 2017Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page)
5 January 2017Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
4 August 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
4 August 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
4 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 September 2015Appointment of Mrs Helen Mary Bramall as a secretary on 18 July 2015 (2 pages)
14 September 2015Appointment of Mrs Helen Mary Bramall as a secretary on 18 July 2015 (2 pages)
19 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 950
(3 pages)
19 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 950
(3 pages)
28 June 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
28 June 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 28 June 2015 (1 page)
28 June 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 28 June 2015 (1 page)
28 June 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
1 May 2015Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages)
1 May 2015Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 950
(4 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 950
(4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
26 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
26 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
5 March 2012Termination of appointment of Colin Adams as a director (1 page)
5 March 2012Termination of appointment of Colin Adams as a director (1 page)
5 March 2012Appointment of Martin Morrow as a director (2 pages)
5 March 2012Appointment of Martin Morrow as a director (2 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
13 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
13 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
13 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
13 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed (6 pages)
13 January 2010Director's details changed (6 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 July 2009Return made up to 17/07/09; full list of members (3 pages)
17 July 2009Return made up to 17/07/09; full list of members (3 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 July 2008Return made up to 17/07/08; full list of members (3 pages)
17 July 2008Return made up to 17/07/08; full list of members (3 pages)
9 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
9 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
17 July 2007Return made up to 17/07/07; full list of members (2 pages)
17 July 2007Return made up to 17/07/07; full list of members (2 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
18 July 2006Return made up to 17/07/06; full list of members (2 pages)
18 July 2006Return made up to 17/07/06; full list of members (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (3 pages)
19 June 2006New director appointed (3 pages)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
13 January 2006Registered office changed on 13/01/06 from: 3 london wall building london EC2M 5SY (1 page)
13 January 2006Registered office changed on 13/01/06 from: 3 london wall building london EC2M 5SY (1 page)
16 December 2005Accounts for a dormant company made up to 28 February 2005 (6 pages)
16 December 2005Accounts for a dormant company made up to 28 February 2005 (6 pages)
12 December 2005New director appointed (3 pages)
12 December 2005New director appointed (3 pages)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
17 November 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
17 November 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
2 August 2005Return made up to 17/07/05; full list of members (2 pages)
2 August 2005Return made up to 17/07/05; full list of members (2 pages)
29 June 2005New director appointed (5 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (5 pages)
12 June 2005Secretary resigned (1 page)
12 June 2005New secretary appointed (1 page)
12 June 2005Secretary resigned (1 page)
12 June 2005New secretary appointed (1 page)
22 December 2004Full accounts made up to 29 February 2004 (10 pages)
22 December 2004Full accounts made up to 29 February 2004 (10 pages)
26 July 2004Return made up to 17/07/04; full list of members (2 pages)
26 July 2004Return made up to 17/07/04; full list of members (2 pages)
16 December 2003Full accounts made up to 28 February 2003 (14 pages)
16 December 2003Full accounts made up to 28 February 2003 (14 pages)
25 July 2003Return made up to 17/07/03; full list of members (5 pages)
25 July 2003Return made up to 17/07/03; full list of members (5 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
11 November 2002New director appointed (3 pages)
11 November 2002Director resigned (1 page)
11 November 2002New director appointed (3 pages)
11 November 2002Director resigned (1 page)
26 September 2002Full accounts made up to 28 February 2002 (16 pages)
26 September 2002Full accounts made up to 28 February 2002 (16 pages)
4 August 2002Director's particulars changed (1 page)
4 August 2002Director's particulars changed (1 page)
26 July 2002Return made up to 17/07/02; full list of members (6 pages)
26 July 2002Return made up to 17/07/02; full list of members (6 pages)
25 July 2002Director's particulars changed (1 page)
25 July 2002Director's particulars changed (1 page)
20 May 2002Auditor's resignation (1 page)
20 May 2002Auditor's resignation (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
14 February 2002Secretary's particulars changed (1 page)
14 February 2002Secretary's particulars changed (1 page)
14 November 2001Full accounts made up to 28 February 2001 (13 pages)
14 November 2001Full accounts made up to 28 February 2001 (13 pages)
28 July 2001Return made up to 17/07/01; no change of members (6 pages)
28 July 2001Return made up to 17/07/01; no change of members (6 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001New secretary appointed (2 pages)
2 March 2001Declaration of satisfaction of mortgage/charge (1 page)
2 March 2001Declaration of satisfaction of mortgage/charge (1 page)
16 November 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
16 November 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
15 November 2000New director appointed (1 page)
15 November 2000New director appointed (1 page)
15 November 2000New director appointed (1 page)
15 November 2000New director appointed (1 page)
6 September 2000Registered office changed on 06/09/00 from: 3 london wall buildings london wall london EC2M 5SY (1 page)
6 September 2000Registered office changed on 06/09/00 from: 3 london wall buildings london wall london EC2M 5SY (1 page)
18 August 2000Return made up to 17/07/00; full list of members
  • 363(287) ‐ Registered office changed on 18/08/00
(7 pages)
18 August 2000Return made up to 17/07/00; full list of members
  • 363(287) ‐ Registered office changed on 18/08/00
(7 pages)
31 July 2000Director resigned (1 page)
31 July 2000Accounting reference date shortened from 30/04/01 to 28/02/01 (1 page)
31 July 2000Accounting reference date shortened from 30/04/01 to 28/02/01 (1 page)
31 July 2000Company name changed studio 42 design & art work limi ted\certificate issued on 01/08/00 (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000Company name changed studio 42 design & art work limi ted\certificate issued on 01/08/00 (2 pages)
4 March 2000Full accounts made up to 30 April 1999 (10 pages)
4 March 2000Full accounts made up to 30 April 1999 (10 pages)
24 August 1999New secretary appointed;new director appointed (3 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999Secretary resigned (1 page)
24 August 1999New secretary appointed;new director appointed (3 pages)
4 August 1999Return made up to 17/07/99; full list of members
  • 363(287) ‐ Registered office changed on 04/08/99
(7 pages)
4 August 1999Return made up to 17/07/99; full list of members
  • 363(287) ‐ Registered office changed on 04/08/99
(7 pages)
31 January 1999Full accounts made up to 30 April 1998 (11 pages)
31 January 1999Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
31 January 1999Full accounts made up to 30 April 1998 (11 pages)
31 January 1999Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
1 October 1998Return made up to 17/07/98; full list of members (8 pages)
1 October 1998Return made up to 17/07/98; full list of members (8 pages)
11 March 1998Registered office changed on 11/03/98 from: 14 floral street london WC2E 9DS (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Registered office changed on 11/03/98 from: 14 floral street london WC2E 9DS (1 page)
11 March 1998Secretary resigned;director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Auditor's resignation (1 page)
11 March 1998Secretary resigned;director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Auditor's resignation (1 page)
11 March 1998Director resigned (1 page)
11 March 1998New secretary appointed;new director appointed (3 pages)
11 March 1998New director appointed (3 pages)
11 March 1998New director appointed (3 pages)
11 March 1998New secretary appointed;new director appointed (3 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
29 September 1997Return made up to 17/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1997Return made up to 17/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
2 November 1996Full accounts made up to 31 March 1996 (10 pages)
2 November 1996Full accounts made up to 31 March 1996 (10 pages)
24 July 1996Return made up to 17/07/96; full list of members
  • 363(287) ‐ Registered office changed on 24/07/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1996Return made up to 17/07/96; full list of members
  • 363(287) ‐ Registered office changed on 24/07/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 1995Full accounts made up to 31 March 1995 (11 pages)
23 November 1995Full accounts made up to 31 March 1995 (11 pages)
4 September 1995Return made up to 17/07/95; no change of members (4 pages)
4 September 1995Return made up to 17/07/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
26 January 1989Company name changed hawkbuy LIMITED\certificate issued on 27/01/89 (2 pages)
26 January 1989Company name changed hawkbuy LIMITED\certificate issued on 27/01/89 (2 pages)
21 October 1988Memorandum and Articles of Association (7 pages)
21 October 1988Memorandum and Articles of Association (7 pages)
20 September 1988Incorporation (9 pages)
20 September 1988Incorporation (9 pages)