1801 Century Park East
Los Angeles Ca 90067
United States
Director Name | Mr Paul Michael Baxendale-Walker |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Warwick House 25 Buckingham Palace Road London SW1W 0PP |
Director Name | Natasha Baxter |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(same day as company formation) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Warwick House 25 Buckingham Palace Road London SW1W 0PP |
Director Name | Sue Tysall |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Warwick House 25 Buckingham Palace Road London SW1W 0PP |
Secretary Name | Sue Tysall |
---|---|
Status | Resigned |
Appointed | 09 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Warwick House 25 Buckingham Palace Road London SW1W 0PP |
Registered Address | 21 Berners Street London W1T 3LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Hawk Consultancy Llc 24th 100.00% Ordinary |
---|
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
14 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2014 | Compulsory strike-off action has been suspended (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
6 August 2013 | Termination of appointment of Natasha Baxter as a director (1 page) |
6 August 2013 | Registered office address changed from 4Th Floor Warwick House 25 Buckingham Palace Road London SW1W 0PP England on 6 August 2013 (1 page) |
6 August 2013 | Termination of appointment of Sue Tysall as a director (1 page) |
6 August 2013 | Appointment of Mrs Saeedeh Mirshahi as a director (2 pages) |
6 August 2013 | Registered office address changed from 4Th Floor Warwick House 25 Buckingham Palace Road London SW1W 0PP England on 6 August 2013 (1 page) |
6 August 2013 | Termination of appointment of Sue Tysall as a secretary (1 page) |
6 August 2013 | Termination of appointment of Paul Baxendale-Walker as a director (1 page) |
14 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2013 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | Incorporation
|