Company NameHawkeye Investments Limited
Company StatusDissolved
Company Number03892269
CategoryPrivate Limited Company
Incorporation Date10 December 1999(24 years, 4 months ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)

Directors

Director NameMichael David Swift
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1999(same day as company formation)
RoleConsultant
Correspondence AddressThe Old Rectory
Church Road, Stoke Hammond
Milton Keynes
Buckinghamshire
MK17 9LB
Secretary NameEnid Mary Swift
NationalityBritish
StatusClosed
Appointed10 December 1999(same day as company formation)
RoleRetired
Correspondence AddressThe Old Rectory
Church Road, Stoke Hammond
Milton Keynes
Buckinghamshire
MK17 9LB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Blanche & Co
Thames House
Wellington Street
London
SE18 6NZ
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Common
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
6 August 2002Voluntary strike-off action has been suspended (1 page)
19 February 2002Voluntary strike-off action has been suspended (1 page)
11 September 2001Voluntary strike-off action has been suspended (1 page)
27 March 2001Voluntary strike-off action has been suspended (1 page)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
20 March 2001Voluntary strike-off action has been suspended (1 page)
7 February 2001Application for striking-off (1 page)
10 May 2000Particulars of mortgage/charge (3 pages)
10 April 2000New secretary appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000Director resigned (1 page)
10 April 2000Secretary resigned (1 page)
10 December 1999Incorporation (20 pages)