Stanmore
Middlesex
HA7 4FW
Director Name | Mr Alexander Ashley Mahrra |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(same day as company formation) |
Role | Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Glanville Mews Stanmore Park Stanmore Middlesex HA7 4FW |
Secretary Name | Mrs Bina Solanki |
---|---|
Status | Resigned |
Appointed | 27 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Glanville Mews Stanmore Park Stanmore Middlesex HA7 4FW |
Secretary Name | Mr Alexander Ashley Mahrra |
---|---|
Status | Resigned |
Appointed | 28 March 2013(1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 March 2014) |
Role | Company Director |
Correspondence Address | 2 Glanville Mews Stanmore Park Stanmore Middlesex HA7 4FW |
Director Name | Mrs Bina Solanki |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(1 week, 1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 March 2014) |
Role | Systems Analyst |
Country of Residence | England |
Correspondence Address | 2 Glanville Mews Stanmore Park Stanmore Middlesex HA7 4FW |
Director Name | Mr Jeremy Christopher Carl Audette |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2014(11 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 October 2014) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | Flat 4 4 Grafton Yard London NW5 2NF |
Director Name | Mr Alexander Ashley Mahrra |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2014(11 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 October 2014) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 4 Grafton Yard Grafton Yard London NW5 2NF |
Director Name | Mr Jeremy Christopher Audette |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(1 year, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 28 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Delancey Street Delancey Street London NW1 7NL |
Website | hawkinsandblue.com |
---|
Registered Address | The Gridiron Building One Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
10 at £1 | Alexander Mahrra 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
13 October 2015 | Registered office address changed from C/O Alexander Mara 2 Glanville Mews Glanville Mews Stanmore Middlesex HA7 4FW England to C/O Alexander Mara the Gridiron Building One Pancras Square London N1C 4AG on 13 October 2015 (1 page) |
29 September 2015 | Company name changed hawkins & blue and hawkins & red LTD\certificate issued on 29/09/15
|
28 September 2015 | Termination of appointment of Jeremy Christopher Audette as a director on 28 September 2015 (1 page) |
17 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 February 2015 | Appointment of Mr Jeremy Christopher Audette as a director on 1 January 2015 (2 pages) |
18 February 2015 | Appointment of Mr Jeremy Christopher Audette as a director on 1 January 2015 (2 pages) |
17 February 2015 | Registered office address changed from 162 Tufnell Park Road London N7 0EE to C/O Alexander Mara 2 Glanville Mews Glanville Mews Stanmore Middlesex HA7 4FW on 17 February 2015 (1 page) |
4 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
29 October 2014 | Termination of appointment of Jeremy Christopher Carl Audette as a director on 8 October 2014 (1 page) |
29 October 2014 | Appointment of Mr Alexander Ashley Mahrra as a director on 27 March 2013 (2 pages) |
29 October 2014 | Termination of appointment of Jeremy Christopher Carl Audette as a director on 8 October 2014 (1 page) |
12 October 2014 | Termination of appointment of Alexander Ashley Mahrra as a director on 8 October 2014 (1 page) |
12 October 2014 | Termination of appointment of Alexander Ashley Mahrra as a director on 8 October 2014 (1 page) |
11 July 2014 | Company name changed hawkins and blue & hayden kays hq LTD\certificate issued on 11/07/14
|
22 April 2014 | Registered office address changed from Flat 4 4 Grafton Yard London NW5 2NF on 22 April 2014 (1 page) |
20 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
17 March 2014 | Appointment of Mr Jeremy Christopher Carl Audette as a director (2 pages) |
17 March 2014 | Registered office address changed from 2 Glanville Mews Stanmore Park Stanmore Middlesex HA7 4FW United Kingdom on 17 March 2014 (1 page) |
17 March 2014 | Appointment of Mr Alexander Ashley Mahrra as a director (2 pages) |
16 March 2014 | Termination of appointment of Alexander Mahrra as a secretary (1 page) |
16 March 2014 | Termination of appointment of Bina Solanki as a director (1 page) |
16 October 2013 | Company name changed hawkins and blue LTD\certificate issued on 16/10/13
|
11 October 2013 | Company name changed mementomori corps LTD\certificate issued on 11/10/13
|
8 April 2013 | Appointment of Mrs Bina Solanki as a director (2 pages) |
28 March 2013 | Termination of appointment of Bina Solanki as a secretary (1 page) |
28 March 2013 | Appointment of Mr Alexander Ashley Mahrra as a secretary (1 page) |
28 March 2013 | Termination of appointment of Alexander Mahrra as a director (1 page) |
27 March 2013 | Incorporation
|