Company NameISHA Hawkins Photography Ltd
Company StatusDissolved
Company Number08248680
CategoryPrivate Limited Company
Incorporation Date11 October 2012(11 years, 6 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities
SIC 74202Other specialist photography

Directors

Director NameMr Francois Jacques Grobler
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2012(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address161 Sandy Lane South
Wallington
SM6 9NP
Director NameMrs Isha Louise Grobler
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2012(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence Address161 Sandy Lane South
Wallington
SM6 9NP

Location

Registered Address161 Sandy Lane South
Wallington
SM6 9NP
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington South
Built Up AreaGreater London

Shareholders

2 at £1Ms Isha Louise Grobler
100.00%
Ordinary

Financials

Year2014
Net Worth-£736
Current Liabilities£5,960

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

21 December 2021Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
29 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
22 October 2020Confirmation statement made on 11 October 2020 with updates (5 pages)
18 November 2019Confirmation statement made on 11 October 2019 with updates (5 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
24 October 2018Registered office address changed from 161 Sandy Lane South Wellington SM6 9NP to 161 Sandy Lane South Wallington SM6 9NP on 24 October 2018 (1 page)
24 October 2018Confirmation statement made on 11 October 2018 with updates (5 pages)
6 August 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
16 November 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
16 November 2017Director's details changed for Mr Francois Jacques Grobler on 4 November 2015 (2 pages)
16 November 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
16 November 2017Director's details changed for Mr Francois Jacques Grobler on 4 November 2015 (2 pages)
16 November 2017Director's details changed for Mrs Isha Louise Grobler on 4 November 2015 (2 pages)
16 November 2017Director's details changed for Mrs Isha Louise Grobler on 4 November 2015 (2 pages)
4 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
4 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
4 November 2015Registered office address changed from 46 Pams Way Surrey West Ewell Surrey KT19 0HX to 161 Sandy Lane South Wellington SM6 9NP on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 46 Pams Way Surrey West Ewell Surrey KT19 0HX to 161 Sandy Lane South Wellington SM6 9NP on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 46 Pams Way Surrey West Ewell Surrey KT19 0HX to 161 Sandy Lane South Wellington SM6 9NP on 4 November 2015 (1 page)
4 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
4 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 February 2015Register(s) moved to registered inspection location Cedar House Hazell Drive Newport NP10 8FY (2 pages)
20 February 2015Register(s) moved to registered inspection location Cedar House Hazell Drive Newport NP10 8FY (2 pages)
2 February 2015Register inspection address has been changed to Cedar House Hazell Drive Newport NP10 8FY (2 pages)
2 February 2015Register inspection address has been changed to Cedar House Hazell Drive Newport NP10 8FY (2 pages)
28 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(4 pages)
28 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(4 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(14 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(14 pages)
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)