Company NameHawkstream Limited
Company StatusDissolved
Company Number04215077
CategoryPrivate Limited Company
Incorporation Date11 May 2001(22 years, 11 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Meena Haria
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2001(1 month, 3 weeks after company formation)
Appointment Duration11 years, 11 months (closed 25 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Manor Park Gardens
Edgware
Middlesex
HA8 7NB
Director NameMr Parit Shah
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2001(2 months, 2 weeks after company formation)
Appointment Duration11 years, 11 months (closed 25 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Manor Park Gardens
Edgware
Middlesex
HA8 7NB
Secretary NameMs Meena Haria
NationalityBritish
StatusClosed
Appointed29 July 2001(2 months, 2 weeks after company formation)
Appointment Duration11 years, 11 months (closed 25 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Manor Park Gardens
Edgware
Middlesex
HA8 7NB
Secretary NameRajeev Shah
NationalityBritish
StatusResigned
Appointed05 July 2001(1 month, 3 weeks after company formation)
Appointment Duration3 weeks, 3 days (resigned 29 July 2001)
RoleCompany Director
Correspondence Address5 Manor Park Gardens
Edgware
Middlesex
HA8 7NB
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address5 Manor Park Gardens
Edgware
Middlesex
HA8 7NB
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
4 March 2013Application to strike the company off the register (4 pages)
4 March 2013Application to strike the company off the register (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-06-06
  • GBP 3
(5 pages)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-06-06
  • GBP 3
(5 pages)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-06-06
  • GBP 3
(5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
5 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
5 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
1 March 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
1 March 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
17 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Meena Haria on 11 May 2010 (2 pages)
17 June 2010Director's details changed for Parit Shah on 11 May 2010 (2 pages)
17 June 2010Director's details changed for Parit Shah on 11 May 2010 (2 pages)
17 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Meena Haria on 11 May 2010 (2 pages)
17 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
17 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
9 June 2009Return made up to 11/05/09; full list of members (7 pages)
9 June 2009Return made up to 11/05/09; full list of members (7 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
23 May 2008Return made up to 11/05/08; full list of members (4 pages)
23 May 2008Return made up to 11/05/08; full list of members (4 pages)
23 May 2008Director's Change of Particulars / parit shah / 30/09/2007 / HouseName/Number was: , now: 24; Street was: 10 brook court brook avenue, now: manor park crescent; Post Code was: HA8 9UY, now: HA8 7LZ (1 page)
23 May 2008Director's change of particulars / parit shah / 30/09/2007 (1 page)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
6 June 2007Return made up to 11/05/07; full list of members (3 pages)
6 June 2007Return made up to 11/05/07; full list of members (3 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
6 June 2006Return made up to 11/05/06; full list of members (3 pages)
6 June 2006Return made up to 11/05/06; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
3 May 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
14 June 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2005Return made up to 11/05/05; full list of members (7 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
2 July 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
2 July 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
7 June 2004Return made up to 11/05/04; full list of members (7 pages)
7 June 2004Return made up to 11/05/04; full list of members (7 pages)
23 March 2004Delivery ext'd 3 mth 31/05/03 (2 pages)
23 March 2004Delivery ext'd 3 mth 31/05/03 (2 pages)
13 June 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
13 June 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
11 June 2003Return made up to 11/05/03; full list of members (7 pages)
11 June 2003Return made up to 11/05/03; full list of members (7 pages)
21 February 2003Delivery ext'd 3 mth 31/05/02 (2 pages)
21 February 2003Delivery ext'd 3 mth 31/05/02 (2 pages)
13 June 2002Return made up to 11/05/02; full list of members (7 pages)
13 June 2002Return made up to 11/05/02; full list of members (7 pages)
23 August 2001Ad 05/07/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
23 August 2001Ad 05/07/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001New secretary appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001Secretary resigned (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
13 July 2001Registered office changed on 13/07/01 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
13 July 2001Director resigned (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001Registered office changed on 13/07/01 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001Director resigned (1 page)
11 May 2001Incorporation (11 pages)