Company NameMohawk Solutions Limited
Company StatusDissolved
Company Number05086093
CategoryPrivate Limited Company
Incorporation Date26 March 2004(20 years, 1 month ago)
Dissolution Date12 November 2013 (10 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameStuart Allen
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Balfour House
Cavendish Walk
Epsom
Surrey
KT19 8BP
Secretary NameSarah Jane Gammie
NationalityBritish
StatusClosed
Appointed26 March 2004(same day as company formation)
RoleIt Helpdesk Analyst
Country of ResidenceUnited Kingdom
Correspondence Address6 Balfour House
Cavendish Walk
Epsom
Surrey
KT19 8BP
Director NameSarah Jane Gammie
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2004(4 months, 1 week after company formation)
Appointment Duration9 years, 3 months (closed 12 November 2013)
RoleIt Helpdesk Analyst
Country of ResidenceUnited Kingdom
Correspondence Address6 Balfour House
Cavendish Walk
Epsom
Surrey
KT19 8BP

Location

Registered Address6 Balfour House
Cavendish Walk
Epsom
Surrey
KT19 8BP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardCourt
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
19 July 2013Application to strike the company off the register (3 pages)
19 July 2013Application to strike the company off the register (3 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 1,000
(5 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 1,000
(5 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
23 February 2012Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
23 February 2012Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
1 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Sarah Jane Gammie on 26 March 2010 (2 pages)
16 April 2010Director's details changed for Sarah Jane Gammie on 26 March 2010 (2 pages)
16 April 2010Director's details changed for Stuart Allen on 26 March 2010 (2 pages)
16 April 2010Director's details changed for Stuart Allen on 26 March 2010 (2 pages)
11 February 2010Total exemption small company accounts made up to 31 July 2008 (4 pages)
11 February 2010Total exemption small company accounts made up to 31 July 2008 (4 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2009Return made up to 26/03/09; full list of members (4 pages)
8 June 2009Return made up to 26/03/09; full list of members (4 pages)
8 April 2009Total exemption small company accounts made up to 31 July 2007 (3 pages)
8 April 2009Total exemption small company accounts made up to 31 July 2007 (3 pages)
1 October 2008Total exemption small company accounts made up to 31 July 2006 (4 pages)
1 October 2008Total exemption small company accounts made up to 31 July 2006 (4 pages)
11 August 2008Return made up to 26/03/08; full list of members (4 pages)
11 August 2008Return made up to 26/03/08; full list of members (4 pages)
25 April 2007Return made up to 26/03/07; full list of members (2 pages)
25 April 2007Return made up to 26/03/07; full list of members (2 pages)
23 March 2007Secretary's particulars changed;director's particulars changed (2 pages)
23 March 2007Director's particulars changed (2 pages)
23 March 2007Registered office changed on 23/03/07 from: 6 balfour house cavendish walk epsom surrey KT19 8BP (2 pages)
23 March 2007Registered office changed on 23/03/07 from: 6 balfour house cavendish walk epsom surrey KT19 8BP (2 pages)
23 March 2007Director's particulars changed (2 pages)
23 March 2007Secretary's particulars changed;director's particulars changed (2 pages)
24 January 2007Return made up to 26/03/06; full list of members (3 pages)
24 January 2007Registered office changed on 24/01/07 from: 3 courtlands 37 woodfield lane ashtead surrey KT21 2BQ (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Return made up to 26/03/06; full list of members (3 pages)
24 January 2007Secretary's particulars changed;director's particulars changed (1 page)
24 January 2007Secretary's particulars changed;director's particulars changed (1 page)
24 January 2007Secretary's particulars changed;director's particulars changed (1 page)
24 January 2007Registered office changed on 24/01/07 from: 3 courtlands 37 woodfield lane ashtead surrey KT21 2BQ (1 page)
24 January 2007Secretary's particulars changed;director's particulars changed (1 page)
24 January 2007Secretary's particulars changed;director's particulars changed (1 page)
24 January 2007Secretary's particulars changed;director's particulars changed (1 page)
2 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
2 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
13 April 2006Secretary's particulars changed;director's particulars changed (1 page)
13 April 2006Secretary's particulars changed;director's particulars changed (1 page)
13 April 2006Secretary's particulars changed;director's particulars changed (1 page)
13 April 2006Secretary's particulars changed;director's particulars changed (1 page)
5 January 2006Director's particulars changed (1 page)
5 January 2006Director's particulars changed (1 page)
16 December 2005Registered office changed on 16/12/05 from: 36 the printworks, rutherford street, newcastle upon tyne tyne and wear NE4 5DP (1 page)
16 December 2005Registered office changed on 16/12/05 from: 36 the printworks, rutherford street, newcastle upon tyne tyne and wear NE4 5DP (1 page)
11 August 2005Return made up to 26/03/05; full list of members (3 pages)
11 August 2005Return made up to 26/03/05; full list of members (3 pages)
1 September 2004Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
1 September 2004New director appointed (1 page)
1 September 2004New director appointed (1 page)
1 September 2004Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
26 March 2004Incorporation (12 pages)
26 March 2004Incorporation (12 pages)