Company NameHawcom Community Interest Company
Company StatusDissolved
Company Number08489020
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 April 2013(11 years ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Eric Nicholas Barratt
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2013(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address48 Punch Copse Road
Crawley
West Sussex
RH10 1QZ
Secretary NameMr Michael Robert Pudaloff
StatusClosed
Appointed11 December 2013(8 months after company formation)
Appointment Duration3 years (closed 20 December 2016)
RoleCompany Director
Correspondence Address48 Punch Copse Road
Crawley
West Suessex
RH10 1QZ
Director NameProf John Harrison
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(8 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 29 August 2016)
RoleDoctor Of Medicine
Country of ResidenceEngland
Correspondence AddressHammersmith House Hammersmith Hospital
Du Cane Road
London
W12 0HS
Director NameProf Helen Ward
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2014(9 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 September 2016)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence AddressThe School Of Public Health Norfolk Place
London
W2 1PG
Director NameDr Andrew Ian Barton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(9 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 29 August 2016)
RoleTrade Union Advisor - British Medical Association
Country of ResidenceEngland
Correspondence AddressVenture House 15 High Street
Purley
Surrey
CR8 2XA
Director NameKarin Roberts
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(9 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 29 August 2016)
RoleNHS Manager
Country of ResidenceEngland
Correspondence Address250 Euston Road
London
NW1 2PG

Location

Registered Address13 Gwen Morris House
Wyndham Road
London
SE5 0AD
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2015 (9 years ago)
Next Accounts Due31 January 2017 (overdue)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
22 September 2016Application to strike the company off the register (3 pages)
13 September 2016Termination of appointment of Helen Ward as a director on 13 September 2016 (1 page)
13 September 2016Registered office address changed from 48 Punch Copse Road Crawley West Sussex RH10 1QZ to 13 Gwen Morris House Wyndham Road London SE5 0AD on 13 September 2016 (1 page)
29 August 2016Termination of appointment of John Harrison as a director on 29 August 2016 (1 page)
29 August 2016Termination of appointment of Andrew Ian Barton as a director on 29 August 2016 (1 page)
29 August 2016Termination of appointment of Karin Roberts as a director on 29 August 2016 (1 page)
30 April 2016Annual return made up to 15 April 2016 no member list (7 pages)
22 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
5 May 2015Annual return made up to 15 April 2015 no member list (7 pages)
9 January 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
22 December 2014Registered office address changed from 141C Benhill Road London SE5 7LZ England to 48 Punch Copse Road Crawley West Sussex RH10 1QZ on 22 December 2014 (1 page)
12 November 2014Director's details changed for Eric Nicholas Barratt on 11 November 2014 (2 pages)
8 October 2014Registered office address changed from 48 Punch Copse Road Crawley West Sussex RH10 1QZ to 141C Benhill Road London SE5 7LZ on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 48 Punch Copse Road Crawley West Sussex RH10 1QZ to 141C Benhill Road London SE5 7LZ on 8 October 2014 (1 page)
17 April 2014Annual return made up to 15 April 2014 no member list (7 pages)
24 January 2014Appointment of Karin Roberts as a director (2 pages)
22 January 2014Appointment of Dr Andrew Ian Barton as a director (2 pages)
16 January 2014Appointment of Professor Helen Ward as a director (2 pages)
9 January 2014Appointment of Professor John Harrison as a director (2 pages)
11 December 2013Appointment of Mr Michael Robert Pudaloff as a secretary (2 pages)
15 April 2013Incorporation of a Community Interest Company (42 pages)