London
W1J 7BU
Director Name | Dr Lisa Margaret Ackerley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Kings Road St. Albans AL3 4TG |
Director Name | Mr Graham Philip Murphy |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Kings Road St. Albans AL3 4TG |
Website | hygieneauditsystems.com |
---|
Registered Address | 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
300k at £1 | Hawk Reconstruction Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
6 April 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
9 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 March 2016 | Registered office address changed from 35 Cambridge Road Bromley BR1 4EB England to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page) |
21 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
9 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 October 2015 | Company name changed hawk safety systems LIMITED\certificate issued on 28/10/15
|
29 September 2015 | Registered office address changed from Pendragon House 65 London Road St Albans Hertfordshire AL1 1LJ to 35 Cambridge Road Bromley BR1 4EB on 29 September 2015 (1 page) |
20 April 2015 | Appointment of Mr Iain Elliott Stewart as a director on 11 April 2015 (2 pages) |
17 April 2015 | Termination of appointment of Graham Philip Murphy as a director on 11 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Lisa Margaret Ackerley as a director on 11 April 2015 (1 page) |
19 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
24 October 2014 | Statement of capital following an allotment of shares on 24 October 2014
|
14 March 2014 | Incorporation Statement of capital on 2014-03-14
|