Company NameHawkins Capital Limited
Company StatusDissolved
Company Number07103306
CategoryPrivate Limited Company
Incorporation Date13 December 2009(14 years, 3 months ago)
Dissolution Date17 December 2013 (10 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Barbara Caldarelli
Date of BirthMay 1971 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed08 February 2011(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 17 December 2013)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address. Via Cornelia 73
00166 Rome
Italy
Director NameMs Christina Cornelia Van Den Berg
Date of BirthMay 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed13 December 2009(same day as company formation)
RoleConsultant
Country of ResidenceMauritius
Correspondence Address7 Sables Bleue
Calodyne
Gpo Box 244
Mauritius
Director NameMcWilliams, Dudley & Associates Limited (Corporation)
StatusResigned
Appointed13 December 2009(same day as company formation)
Correspondence Address21 Leigh Street
London
WC1H 9QX
Secretary NameP & T Secretarires Limited (Corporation)
StatusResigned
Appointed13 December 2009(same day as company formation)
Correspondence AddressGround Floor 6 Dyer's Buildings
London
EC1N 2JT

Location

Registered AddressGround Floor
6 Dyer's Buildings
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
16 February 2013Compulsory strike-off action has been suspended (1 page)
16 February 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
7 February 2012Aud res (1 page)
7 February 2012Aud res (1 page)
19 December 2011Termination of appointment of P & T Secretarires Limited as a secretary on 13 December 2011 (1 page)
19 December 2011Termination of appointment of P & T Secretarires Limited as a secretary (1 page)
16 December 2011Annual return made up to 13 December 2011 with a full list of shareholders
Statement of capital on 2011-12-16
  • GBP 2
(4 pages)
16 December 2011Annual return made up to 13 December 2011 with a full list of shareholders
Statement of capital on 2011-12-16
  • GBP 2
(4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 February 2011Termination of appointment of Christina Van Den Berg as a director (1 page)
8 February 2011Termination of appointment of Mcwilliams, Dudley & Associates Limited as a director (1 page)
8 February 2011Termination of appointment of Mcwilliams, Dudley & Associates Limited as a director (1 page)
8 February 2011Appointment of Ms. Barbara Caldarelli as a director (2 pages)
8 February 2011Appointment of Ms. Barbara Caldarelli as a director (2 pages)
8 February 2011Termination of appointment of Christina Van Den Berg as a director (1 page)
15 December 2010Director's details changed for Christina Cornelia Van Den Berg on 1 December 2010 (2 pages)
15 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
15 December 2010Director's details changed for Christina Cornelia Van Den Berg on 1 December 2010 (2 pages)
15 December 2010Director's details changed for Christina Cornelia Van Den Berg on 1 December 2010 (2 pages)
10 February 2010Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page)
10 February 2010Registered office address changed from 4th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page)
10 February 2010Secretary's details changed for P & T Secretarires Limited on 10 February 2010 (2 pages)
10 February 2010Secretary's details changed for P & T Secretarires Limited on 10 February 2010 (2 pages)
13 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(39 pages)
13 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(39 pages)