Company NameDanny Hawkins Ltd
Company StatusDissolved
Company Number08498002
CategoryPrivate Limited Company
Incorporation Date22 April 2013(11 years ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Danny Joseph Hawkins
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityEnglish
StatusClosed
Appointed22 April 2013(same day as company formation)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address12 Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BG
Secretary NameMr Danny Joseph Hawkins
StatusResigned
Appointed22 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address1 Danbrook Road
London
SW16 5JY

Contact

Websitewww.dannyhawkins.com

Location

Registered Address12 Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

1 at £1Danny Joseph Hawkins
100.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Next Accounts Due30 April 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2015Compulsory strike-off action has been suspended (1 page)
15 October 2015Compulsory strike-off action has been suspended (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
21 July 2014Current accounting period extended from 30 April 2014 to 31 July 2014 (1 page)
21 July 2014Current accounting period extended from 30 April 2014 to 31 July 2014 (1 page)
15 May 2014Director's details changed for Mr Danny Joseph Hawkins on 3 March 2014 (2 pages)
15 May 2014Director's details changed for Mr Danny Joseph Hawkins on 3 March 2014 (2 pages)
15 May 2014Termination of appointment of Danny Hawkins as a secretary (1 page)
15 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
15 May 2014Director's details changed for Mr Danny Joseph Hawkins on 3 March 2014 (2 pages)
15 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
15 May 2014Termination of appointment of Danny Hawkins as a secretary (1 page)
9 May 2014Registered office address changed from 12 Prince of Wales Drive London SW11 4BG England on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 12 Prince of Wales Drive London SW11 4BG England on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 12 Prince of Wales Drive London SW11 4BG England on 9 May 2014 (1 page)
3 March 2014Registered office address changed from 1 Danbrook Road London SW16 5JY England on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 1 Danbrook Road London SW16 5JY England on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 1 Danbrook Road London SW16 5JY England on 3 March 2014 (1 page)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)