Company NameHawkplot Limited
Company StatusDissolved
Company Number03706127
CategoryPrivate Limited Company
Incorporation Date2 February 1999(25 years, 2 months ago)
Dissolution Date6 July 2004 (19 years, 9 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 NameLaura Kingston
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1999(1 week, 3 days after company formation)
Appointment Duration5 years, 4 months (closed 06 July 2004)
RoleCompany Director
Correspondence Address7 Duchy Road
Hadley Wood
Barnet
Hertfordshire
EN4 0HX
Secretary NameInternational Registrars Limited (Corporation)
StatusClosed
Appointed12 February 1999(1 week, 3 days after company formation)
Appointment Duration5 years, 4 months (closed 06 July 2004)
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address7 Duchy Road
Hadley Wood
Hertfordshire
EN4 0HX
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London

Financials

Year2014
Net Worth£336
Cash£17
Current Liabilities£805

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
9 February 2004Application for striking-off (1 page)
31 January 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 February 2002Return made up to 02/02/02; full list of members (5 pages)
13 February 2002Registered office changed on 13/02/02 from: 44 beaumont walk london NW3 4SW (1 page)
13 February 2002Director's particulars changed (1 page)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 June 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
20 December 2000Accounts for a small company made up to 30 April 2000 (4 pages)
4 December 2000Delivery ext'd 3 mth 30/04/00 (1 page)
7 February 2000Return made up to 02/02/00; full list of members (5 pages)
16 December 1999Accounting reference date extended from 29/02/00 to 30/04/00 (1 page)
7 June 1999Director's particulars changed (1 page)
7 June 1999Registered office changed on 07/06/99 from: finsgate 5/7 cranwood street london EC1V 9EE (1 page)
22 February 1999Director resigned (1 page)
22 February 1999New secretary appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999Secretary resigned (1 page)
18 February 1999Registered office changed on 18/02/99 from: 120 east road london N1 6AA (1 page)