Company NameHawk Reconstruction Limited
Company StatusDissolved
Company Number09280673
CategoryPrivate Limited Company
Incorporation Date27 October 2014(9 years, 6 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Iain Elliott Stewart
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2015(5 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 04 April 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House Yarmouth Place
London
W1J 7BU
Director NameDr Lisa Margaret Ackerley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Kings Road
St. Albans
Hertfordshire
AL3 4TG
Director NameMr Graham Philip Murphy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Kings Road
St. Albans
Hertfordshire
AL3 4TG

Location

Registered Address6 Stonehaven 37 Wickham Road
Beckenham
Kent
BR3 6LZ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2016Registered office address changed from 35 Cambridge Road Bromley BR1 4EB to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page)
9 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
29 October 2015Registered office address changed from Pendragon House 65 London Road St. Albans Hertfordshire AL1 1LJ United Kingdom to 35 Cambridge Road Bromley BR1 4EB on 29 October 2015 (1 page)
20 April 2015Appointment of Mr Iain Elliott Stewart as a director on 11 April 2015 (2 pages)
17 April 2015Termination of appointment of Graham Philip Murphy as a director on 11 April 2015 (1 page)
17 April 2015Termination of appointment of Lisa Margaret Ackerley as a director on 11 April 2015 (1 page)
10 November 2014Statement of capital following an allotment of shares on 5 November 2014
  • GBP 100
(3 pages)
10 November 2014Statement of capital following an allotment of shares on 5 November 2014
  • GBP 100
(3 pages)
27 October 2014Incorporation
Statement of capital on 2014-10-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)