Hampstead
London
NW3 1BY
Secretary Name | Mrs Sarah Hermine Kraeter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2000(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 10 months (closed 19 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Amersham Road Beaconsfield HP9 2HA |
Director Name | Mr Paul Kevin Richards |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 10 months (closed 19 February 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Torbeg Hilltop Avenue Vicarage Hill Benfleet Essex SS7 1PH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Marylebone Mews London W1G 8PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £8,808 |
Net Worth | £1 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2007 | Application for striking-off (1 page) |
4 June 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
19 March 2007 | Secretary's particulars changed (1 page) |
19 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
3 October 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
21 March 2006 | Secretary's particulars changed (1 page) |
21 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
29 June 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
21 March 2005 | Return made up to 15/03/05; full list of members (2 pages) |
9 July 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
25 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
2 October 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
25 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
16 December 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
2 April 2002 | Return made up to 15/03/02; full list of members
|
3 October 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
2 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
16 April 2000 | Memorandum and Articles of Association (9 pages) |
12 April 2000 | New director appointed (3 pages) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Registered office changed on 11/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
11 April 2000 | New director appointed (3 pages) |
10 April 2000 | Company name changed hawkseries LIMITED\certificate issued on 11/04/00 (2 pages) |
4 April 2000 | Secretary resigned (1 page) |
15 March 2000 | Incorporation (13 pages) |