Company Name2ND Impressions (Blackheath) Limited
DirectorDavid Michael Hawes
Company StatusActive
Company Number02976771
CategoryPrivate Limited Company
Incorporation Date10 October 1994(29 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameDavid Michael Hawes
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1994(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address18 Weyman Road
London
SE3 8RY
Secretary NameDavid Michael Hawes
NationalityBritish
StatusCurrent
Appointed18 January 2000(5 years, 3 months after company formation)
Appointment Duration24 years, 3 months
RoleSelf Employed Director
Country of ResidenceEngland
Correspondence Address18 Weyman Road
London
SE3 8RY
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameDarya Hawes
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(same day as company formation)
RoleRetailer
Correspondence Address147 Shooters Hill Road
Blackheath
London
SE3 8UQ
Secretary NameDavid Michael Hawes
NationalityBritish
StatusResigned
Appointed10 October 1994(same day as company formation)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address147 Shooters Hill Road
Blackheath
London
SE3 8UQ
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed10 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU
Director NameElizabeth Rose Mahon
Date of BirthJune 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed01 July 1995(8 months, 3 weeks after company formation)
Appointment Duration19 years, 5 months (resigned 30 November 2014)
RoleManagaress
Country of ResidenceEngland
Correspondence Address7 Galsworthy Cresent
Merriman Road Blackheath
London
SE3 8RU
Secretary NameDarya Hawes
NationalityBritish
StatusResigned
Appointed08 October 1997(2 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 January 2000)
RoleRetailer
Correspondence Address147 Shooters Hill Road
Blackheath
London
SE3 8UQ
Director NameJeremiah Joseph Mahon
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed23 October 2001(7 years after company formation)
Appointment Duration13 years, 1 month (resigned 30 November 2014)
RoleBus Driver
Country of ResidenceEngland
Correspondence Address7 Galsworthy Crescent
Blackheath
London
SE3 8RU
Secretary NameJeremiah Joseph Mahon
NationalityIrish
StatusResigned
Appointed23 October 2001(7 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 September 2002)
RoleTechnician
Country of ResidenceEngland
Correspondence Address7 Galsworthy Crescent
Blackheath
London
SE3 8RU

Location

Registered Address2b Haddo Street
London
SE10 9RN
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1D.m. Hawes
100.00%
Ordinary

Financials

Year2014
Net Worth-£596,010
Cash£10
Current Liabilities£33,448

Accounts

Latest Accounts30 January 2014 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
20 April 2015Application to strike the company off the register (3 pages)
7 April 2015Termination of appointment of Jeremiah Joseph Mahon as a director on 30 November 2014 (1 page)
7 April 2015Termination of appointment of Elizabeth Rose Mahon as a director on 30 November 2014 (1 page)
11 September 2014Secretary's details changed for David Michael Hawes on 9 September 2014 (1 page)
11 September 2014Secretary's details changed for David Michael Hawes on 9 September 2014 (1 page)
11 September 2014Director's details changed for David Michael Hawes on 9 September 2014 (2 pages)
11 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(6 pages)
11 September 2014Registered office address changed from 10 Montpelier Vale Blackheath London SE3 0TA to 2B Haddo Street London SE10 9RN on 11 September 2014 (1 page)
11 September 2014Director's details changed for David Michael Hawes on 9 September 2014 (2 pages)
11 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(6 pages)
4 July 2014Total exemption small company accounts made up to 30 January 2014 (8 pages)
12 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(5 pages)
12 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(5 pages)
6 June 2013Total exemption small company accounts made up to 30 January 2013 (8 pages)
13 September 2012Director's details changed for David Michael Hawes on 27 April 2012 (2 pages)
13 September 2012Secretary's details changed for David Michael Hawes on 27 April 2012 (1 page)
10 September 2012Director's details changed for David Michael Hawes on 27 April 2012 (2 pages)
10 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
10 September 2012Secretary's details changed for David Michael Hawes on 27 April 2012 (1 page)
13 July 2012Total exemption small company accounts made up to 30 January 2012 (6 pages)
18 October 2011Total exemption full accounts made up to 29 January 2011 (13 pages)
16 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
1 November 2010Total exemption full accounts made up to 30 January 2010 (13 pages)
20 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
20 September 2010Director's details changed for Jeremiah Joseph Mahon on 9 September 2010 (2 pages)
20 September 2010Director's details changed for David Michael Hawes on 9 September 2010 (2 pages)
20 September 2010Director's details changed for David Michael Hawes on 9 September 2010 (2 pages)
20 September 2010Director's details changed for Jeremiah Joseph Mahon on 9 September 2010 (2 pages)
20 September 2010Director's details changed for Elizabeth Rose Mahon on 9 September 2010 (2 pages)
20 September 2010Director's details changed for Elizabeth Rose Mahon on 9 September 2010 (2 pages)
20 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
14 September 2009Return made up to 09/09/09; full list of members (4 pages)
18 August 2009Total exemption full accounts made up to 29 January 2009 (13 pages)
9 September 2008Return made up to 09/09/08; full list of members (4 pages)
4 August 2008Total exemption full accounts made up to 29 January 2008 (14 pages)
11 September 2007Return made up to 09/09/07; full list of members (2 pages)
29 August 2007Total exemption full accounts made up to 29 January 2007 (13 pages)
17 November 2006Total exemption small company accounts made up to 29 January 2006 (9 pages)
18 September 2006Return made up to 09/09/06; full list of members (2 pages)
18 September 2006Director's particulars changed (1 page)
12 September 2005Return made up to 09/09/05; full list of members (2 pages)
12 August 2005Total exemption small company accounts made up to 29 January 2005 (5 pages)
9 September 2004Return made up to 14/09/04; full list of members (7 pages)
16 July 2004Full accounts made up to 31 January 2004 (9 pages)
8 September 2003Return made up to 14/09/03; full list of members (7 pages)
27 August 2003Full accounts made up to 1 February 2003 (11 pages)
27 August 2003Full accounts made up to 1 February 2003 (11 pages)
29 October 2002Full accounts made up to 27 January 2002 (9 pages)
30 September 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 November 2001Full accounts made up to 28 January 2001 (9 pages)
14 November 2001New secretary appointed;new director appointed (2 pages)
3 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2000Full accounts made up to 31 January 2000 (9 pages)
13 October 2000Return made up to 10/10/00; full list of members (6 pages)
8 February 2000New secretary appointed (2 pages)
30 January 2000Full accounts made up to 28 March 1999 (9 pages)
27 January 2000Secretary resigned;director resigned (1 page)
21 January 2000Accounting reference date shortened from 30/03/00 to 31/01/00 (1 page)
8 October 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 1999Full accounts made up to 29 March 1998 (10 pages)
21 December 1998Return made up to 10/10/98; full list of members (6 pages)
30 December 1997Registered office changed on 30/12/97 from: 12 lonsdale gardens tunbridge wells kent TN1 1PA (2 pages)
11 December 1997Auditor's resignation (1 page)
27 November 1997Full accounts made up to 30 March 1997 (14 pages)
24 October 1997New secretary appointed (2 pages)
24 October 1997Return made up to 10/10/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
24 October 1997Secretary resigned (1 page)
15 November 1996Return made up to 10/10/96; no change of members (4 pages)
21 August 1996Full accounts made up to 30 March 1996 (13 pages)
26 September 1995Accounting reference date extended from 27/01 to 30/03 (1 page)
19 July 1995New director appointed (2 pages)
6 June 1995Accounting reference date notified as 27/01 (1 page)