Company NameHawtray Medical Services Limited
Company StatusDissolved
Company Number02804269
CategoryPrivate Limited Company
Incorporation Date29 March 1993(31 years, 1 month ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Alain Hawawini
Date of BirthNovember 1945 (Born 78 years ago)
NationalityFrench
StatusClosed
Appointed08 May 2002(9 years, 1 month after company formation)
Appointment Duration13 years, 10 months (closed 29 March 2016)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address131 Gloucester Road
London
SW7 4TH
Secretary NameTracey Lee Hawawini
NationalityBritish
StatusClosed
Appointed09 May 2002(9 years, 1 month after company formation)
Appointment Duration13 years, 10 months (closed 29 March 2016)
RoleCompany Director
Correspondence Address438 Ley Street
Ilford
Essex
IG2 7BS
Director NameMs Tracey Lee Hawawini
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2009(16 years, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 29 March 2016)
RoleExecutive
Country of ResidenceEngland
Correspondence Address438 Ley Street
Ilford
Essex
IG2 7BS
Secretary NameMr Robert Mark Kingston
NationalityBritish
StatusResigned
Appointed18 August 1994(1 year, 4 months after company formation)
Appointment Duration1 day (resigned 19 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Forsyth Place
Bush Hill Park
Enfield
Middlesex
EN1 2EP
Secretary NameJudith Goodman
NationalityBritish
StatusResigned
Appointed18 April 2001(8 years after company formation)
Appointment Duration1 year (resigned 08 May 2002)
RoleCompany Director
Correspondence AddressSenator House
2 Graham Road
Hendon Central
London
NW4 3HJ
Director NameHervey Trevor Raymond
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(8 years, 1 month after company formation)
Appointment Duration1 year (resigned 08 May 2002)
RoleAdvertising Executive
Correspondence AddressAv D'Hougoumont 2b
1180 Bruxelles
Belgium
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameCK Nominees Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence AddressGrosvenor House
3 Holstock Road
Ilford
Essex
IG1 1LG
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Director NameAlize Nv (Corporation)
StatusResigned
Appointed29 March 1994(1 year after company formation)
Appointment Duration3 years (resigned 11 April 1997)
Correspondence AddressKaya Gob
Nicolaas Debrot 33
Kralendijk
Bonaire
Netherlands Antilles
Director NameBobine International Limited (Corporation)
StatusResigned
Appointed11 April 1997(4 years after company formation)
Appointment Duration4 years (resigned 04 May 2001)
Correspondence AddressRue De Vermont 9a
PO Box 45
Geneva
Ch1211
Switzerland

Location

Registered Address438 Ley Street
Ilford
Essex
IG2 7BS
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

60 at £1Alain Hawawini
60.00%
Ordinary
30 at £1Tracy Hawawini
30.00%
Ordinary
10 at £1Stephanie Hawawini
10.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts29 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 September

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
31 December 2015Total exemption small company accounts made up to 29 September 2015 (6 pages)
31 December 2015Application to strike the company off the register (3 pages)
17 June 2015Total exemption small company accounts made up to 29 September 2014 (4 pages)
27 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
18 November 2014Amended total exemption small company accounts made up to 29 September 2013 (7 pages)
23 June 2014Total exemption small company accounts made up to 29 September 2013 (4 pages)
23 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
3 July 2013Total exemption small company accounts made up to 29 September 2012 (5 pages)
25 June 2013Director's details changed for Tracey Lee Hawawini on 10 June 2013 (2 pages)
25 June 2013Secretary's details changed for Tracey Lee Hawawini on 10 June 2013 (1 page)
10 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
24 May 2012Total exemption small company accounts made up to 29 September 2011 (5 pages)
20 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
2 December 2010Total exemption small company accounts made up to 29 September 2010 (5 pages)
9 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Alain Hawawini on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Alain Hawawini on 1 October 2009 (2 pages)
12 January 2010Total exemption small company accounts made up to 29 September 2009 (5 pages)
6 October 2009Appointment of Tracey Lee Hawawini as a director (2 pages)
24 September 2009Return made up to 29/03/05; no change of members; amend (8 pages)
24 September 2009Return made up to 29/03/06; no change of members; amend (8 pages)
5 August 2009Return made up to 29/03/03; full list of members; amend (10 pages)
5 August 2009Return made up to 29/03/04; full list of members; amend (8 pages)
31 July 2009Total exemption small company accounts made up to 29 September 2008 (5 pages)
20 July 2009Ad 25/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
17 April 2009Return made up to 29/03/09; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 29 September 2007 (5 pages)
30 April 2008Return made up to 29/03/08; full list of members (3 pages)
16 August 2007Total exemption small company accounts made up to 29 September 2006 (5 pages)
17 May 2007Return made up to 29/03/07; full list of members (2 pages)
4 April 2006Return made up to 29/03/06; full list of members (2 pages)
23 January 2006Total exemption small company accounts made up to 29 September 2005 (6 pages)
16 June 2005Return made up to 29/03/05; full list of members (2 pages)
16 December 2004Total exemption small company accounts made up to 29 September 2004 (6 pages)
7 May 2004Return made up to 29/03/04; full list of members (6 pages)
27 November 2003Total exemption small company accounts made up to 29 September 2003 (6 pages)
27 July 2003Total exemption small company accounts made up to 29 September 2002 (5 pages)
14 April 2003Return made up to 29/03/03; full list of members (6 pages)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (2 pages)
21 May 2002New secretary appointed (2 pages)
21 May 2002Registered office changed on 21/05/02 from: senator house 2 graham road hendon central london NW4 3HJ (1 page)
21 May 2002Secretary resigned (1 page)
25 March 2002Return made up to 29/03/02; full list of members (6 pages)
3 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2001Total exemption small company accounts made up to 30 September 2001 (4 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Director resigned (2 pages)
21 May 2001Return made up to 29/03/01; full list of members (6 pages)
10 May 2001Registered office changed on 10/05/01 from: 438 ley street ilford essex IG2 7BS (1 page)
10 May 2001Secretary resigned (1 page)
10 May 2001New secretary appointed (2 pages)
9 March 2001Accounts for a small company made up to 29 September 2000 (5 pages)
12 May 2000Return made up to 29/03/00; full list of members (6 pages)
16 December 1999Accounts for a small company made up to 29 September 1999 (6 pages)
6 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 1999Return made up to 29/03/99; full list of members (6 pages)
22 December 1998Accounts for a small company made up to 29 September 1998 (6 pages)
23 July 1998Registered office changed on 23/07/98 from: grosvenor hse 3 holstock rd ilford essex (1 page)
15 May 1998Return made up to 29/03/98; full list of members (6 pages)
18 December 1997Auditor's resignation (2 pages)
5 November 1997Accounts for a small company made up to 29 September 1997 (5 pages)
9 June 1997New director appointed (2 pages)
19 May 1997Director resigned (1 page)
24 April 1997Return made up to 29/03/97; full list of members (6 pages)
26 March 1997Accounts for a small company made up to 29 September 1996 (7 pages)
29 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1996Return made up to 29/03/96; full list of members (6 pages)
13 December 1995Accounts for a small company made up to 29 September 1995 (7 pages)
19 April 1995Return made up to 29/03/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)