Company NameHawkins & Blue Ltd
Company StatusDissolved
Company Number08463662
CategoryPrivate Limited Company
Incorporation Date27 March 2013(11 years, 1 month ago)
Dissolution Date18 April 2017 (7 years ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMr Alexander Ashley Mahrra
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2013(same day as company formation)
RoleGallery Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Glanville Mews
Stanmore
Middlesex
HA7 4FW
Director NameMr Alexander Ashley Mahrra
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(same day as company formation)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address2 Glanville Mews
Stanmore Park
Stanmore
Middlesex
HA7 4FW
Secretary NameMrs Bina Solanki
StatusResigned
Appointed27 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address2 Glanville Mews
Stanmore Park
Stanmore
Middlesex
HA7 4FW
Secretary NameMr Alexander Ashley Mahrra
StatusResigned
Appointed28 March 2013(1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 March 2014)
RoleCompany Director
Correspondence Address2 Glanville Mews
Stanmore Park
Stanmore
Middlesex
HA7 4FW
Director NameMrs Bina Solanki
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(1 week, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 March 2014)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address2 Glanville Mews
Stanmore Park
Stanmore
Middlesex
HA7 4FW
Director NameMr Jeremy Christopher Carl Audette
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2014(11 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 October 2014)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressFlat 4 4 Grafton Yard
London
NW5 2NF
Director NameMr Alexander Ashley Mahrra
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2014(11 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 October 2014)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address4 Grafton Yard Grafton Yard
London
NW5 2NF
Director NameMr Jeremy Christopher Audette
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(1 year, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 28 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Delancey Street Delancey Street
London
NW1 7NL

Contact

Websitehawkinsandblue.com

Location

Registered AddressThe Gridiron Building
One Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

10 at £1Alexander Mahrra
100.00%
Ordinary

Financials

Year2014
Net Worth£10

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 10
(3 pages)
4 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 10
(3 pages)
13 October 2015Registered 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 2015Company name changed hawkins & blue and hawkins & red LTD\certificate issued on 29/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-28
(3 pages)
28 September 2015Termination of appointment of Jeremy Christopher Audette as a director on 28 September 2015 (1 page)
17 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 February 2015Appointment of Mr Jeremy Christopher Audette as a director on 1 January 2015 (2 pages)
18 February 2015Appointment of Mr Jeremy Christopher Audette as a director on 1 January 2015 (2 pages)
17 February 2015Registered 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 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10
(3 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10
(3 pages)
29 October 2014Termination of appointment of Jeremy Christopher Carl Audette as a director on 8 October 2014 (1 page)
29 October 2014Appointment of Mr Alexander Ashley Mahrra as a director on 27 March 2013 (2 pages)
29 October 2014Termination of appointment of Jeremy Christopher Carl Audette as a director on 8 October 2014 (1 page)
12 October 2014Termination of appointment of Alexander Ashley Mahrra as a director on 8 October 2014 (1 page)
12 October 2014Termination of appointment of Alexander Ashley Mahrra as a director on 8 October 2014 (1 page)
11 July 2014Company name changed hawkins and blue & hayden kays hq LTD\certificate issued on 11/07/14
  • RES15 ‐ Change company name resolution on 2014-07-03
  • NM01 ‐ Change of name by resolution
(3 pages)
22 April 2014Registered office address changed from Flat 4 4 Grafton Yard London NW5 2NF on 22 April 2014 (1 page)
20 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 10
(4 pages)
17 March 2014Appointment of Mr Jeremy Christopher Carl Audette as a director (2 pages)
17 March 2014Registered office address changed from 2 Glanville Mews Stanmore Park Stanmore Middlesex HA7 4FW United Kingdom on 17 March 2014 (1 page)
17 March 2014Appointment of Mr Alexander Ashley Mahrra as a director (2 pages)
16 March 2014Termination of appointment of Alexander Mahrra as a secretary (1 page)
16 March 2014Termination of appointment of Bina Solanki as a director (1 page)
16 October 2013Company name changed hawkins and blue LTD\certificate issued on 16/10/13
  • RES15 ‐ Change company name resolution on 2013-10-15
  • NM01 ‐ Change of name by resolution
(3 pages)
11 October 2013Company name changed mementomori corps LTD\certificate issued on 11/10/13
  • RES15 ‐ Change company name resolution on 2013-10-10
  • NM01 ‐ Change of name by resolution
(3 pages)
8 April 2013Appointment of Mrs Bina Solanki as a director (2 pages)
28 March 2013Termination of appointment of Bina Solanki as a secretary (1 page)
28 March 2013Appointment of Mr Alexander Ashley Mahrra as a secretary (1 page)
28 March 2013Termination of appointment of Alexander Mahrra as a director (1 page)
27 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)