Company NameHawk & Handsaw Limited
Company StatusDissolved
Company Number08872616
CategoryPrivate Limited Company
Incorporation Date3 February 2014(10 years, 1 month ago)
Dissolution Date30 August 2022 (1 year, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stephen Douglas
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2014(same day as company formation)
RoleWeb Design
Country of ResidenceEngland
Correspondence Address3rd Floor, 30 Wellington Street
London
WC2E 7BD
Director NameMr James Ian Taylor
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2018(4 years after company formation)
Appointment Duration4 years, 6 months (closed 30 August 2022)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address8 Percy Road
London
W12 9QA

Location

Registered Address3rd Floor, 30 Wellington Street
London
WC2E 7BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

50 at £1Stephen Douglas
50.00%
Ordinary A
50 at £1Stephen Douglas
50.00%
Ordinary B

Financials

Year2014
Net Worth£103
Cash£624
Current Liabilities£5,227

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

27 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
19 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
8 January 2020Registered office address changed from 8 Percy Street London W1T 1DJ England to 3rd Floor, 30 Wellington Street London WC2E 7BD on 8 January 2020 (1 page)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
19 November 2019Registered office address changed from 8 Percy Street London England to 8 Percy Street London W1T 1DJ on 19 November 2019 (1 page)
17 September 2019Notification of James Ian Taylor as a person with significant control on 14 February 2018 (2 pages)
17 September 2019Change of details for Mr Stephen Douglas as a person with significant control on 14 February 2018 (2 pages)
18 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
9 January 2019Registered office address changed from 48 Charlotte Street London WT1 2NS England to 8 Percy Street London on 9 January 2019 (1 page)
8 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
14 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
14 February 2018Registered office address changed from 14 Gray's Inn Road London WC1X 8HN England to 48 Charlotte Street London WT1 2NS on 14 February 2018 (1 page)
14 February 2018Appointment of Mr James Ian Taylor as a director on 14 February 2018 (2 pages)
10 October 2017Micro company accounts made up to 28 February 2017 (3 pages)
10 October 2017Micro company accounts made up to 28 February 2017 (3 pages)
2 August 2017Registered office address changed from 16 Hermitage Court Woodford Road London E18 2EW England to 14 Gray's Inn Road London WC1X 8HN on 2 August 2017 (1 page)
2 August 2017Registered office address changed from 16 Hermitage Court Woodford Road London E18 2EW England to 14 Gray's Inn Road London WC1X 8HN on 2 August 2017 (1 page)
18 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
18 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
18 November 2016Registered office address changed from 36 Millenium Place Cambridge Heath Road London E2 9NL England to 16 Hermitage Court Woodford Road London E18 2EW on 18 November 2016 (1 page)
18 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
18 November 2016Registered office address changed from 36 Millenium Place Cambridge Heath Road London E2 9NL England to 16 Hermitage Court Woodford Road London E18 2EW on 18 November 2016 (1 page)
17 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
7 October 2015Registered office address changed from 156a Putney High Street Putney London SW15 1RS to 36 Millenium Place Cambridge Heath Road London E2 9NL on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 156a Putney High Street Putney London SW15 1RS to 36 Millenium Place Cambridge Heath Road London E2 9NL on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 156a Putney High Street Putney London SW15 1RS to 36 Millenium Place Cambridge Heath Road London E2 9NL on 7 October 2015 (1 page)
6 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
6 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
10 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
5 September 2014Registered office address changed from 68 Kenilworth Court Lower Richmond Road London SW15 1EN England to 156a Putney High Street Putney London SW15 1RS on 5 September 2014 (2 pages)
5 September 2014Registered office address changed from 68 Kenilworth Court Lower Richmond Road London SW15 1EN England to 156a Putney High Street Putney London SW15 1RS on 5 September 2014 (2 pages)
5 September 2014Registered office address changed from 68 Kenilworth Court Lower Richmond Road London SW15 1EN England to 156a Putney High Street Putney London SW15 1RS on 5 September 2014 (2 pages)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)