Company NameDickins & Hawkes Ltd
Company StatusDissolved
Company Number08520620
CategoryPrivate Limited Company
Incorporation Date8 May 2013(10 years, 11 months ago)
Dissolution Date26 January 2021 (3 years, 3 months ago)
Previous NameDickens & Hawkes Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJo Scrase Dickins
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRenvyle Okehurst Lane, Billingshurst
West Sussex
RH14 9HR
Director NameMr Richard William Hawkes
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2013(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Mill Reigate Road, Pixham
Nr Dorking
Surrey
RH4 1NN

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

50 at £1Joanna Scrase Dickins
50.00%
Ordinary
50 at £1Richard William Hawkes
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,156
Cash£460
Current Liabilities£18,614

Accounts

Latest Accounts29 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End28 May

Filing History

26 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
27 February 2020Previous accounting period shortened from 29 May 2019 to 28 May 2019 (1 page)
12 June 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
31 May 2019Micro company accounts made up to 29 May 2018 (2 pages)
28 February 2019Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page)
4 July 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
5 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
29 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
29 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
3 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
3 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
29 February 2016Total exemption small company accounts made up to 30 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 30 May 2015 (3 pages)
28 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
28 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
28 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
5 May 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 May 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
5 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
28 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
11 September 2013Director's details changed for Ric William Hawkes on 8 May 2013 (2 pages)
11 September 2013Director's details changed for Ric William Hawkes on 8 May 2013 (2 pages)
11 September 2013Director's details changed for Ric William Hawkes on 8 May 2013 (2 pages)
16 May 2013Director's details changed for Jo Scrase Dickins on 8 May 2013 (2 pages)
16 May 2013Director's details changed for Ric Hawkes on 8 May 2013 (2 pages)
16 May 2013Director's details changed for Jo Scrase Dickins on 8 May 2013 (2 pages)
16 May 2013Director's details changed for Ric Hawkes on 8 May 2013 (2 pages)
16 May 2013Director's details changed for Ric Hawkes on 8 May 2013 (2 pages)
16 May 2013Director's details changed for Jo Scrase Dickins on 8 May 2013 (2 pages)
9 May 2013Director's details changed for Jo Scrase Dickens on 8 May 2013 (2 pages)
9 May 2013Company name changed dickens & hawkes LTD\certificate issued on 09/05/13
  • RES15 ‐ Change company name resolution on 2013-05-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2013Director's details changed for Jo Scrase Dickens on 8 May 2013 (2 pages)
9 May 2013Company name changed dickens & hawkes LTD\certificate issued on 09/05/13
  • RES15 ‐ Change company name resolution on 2013-05-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2013Director's details changed for Jo Scrase Dickens on 8 May 2013 (2 pages)
8 May 2013Incorporation (44 pages)
8 May 2013Incorporation (44 pages)