Company NameBlue Hawk Products Limited
Company StatusDissolved
Company Number10691151
CategoryPrivate Limited Company
Incorporation Date27 March 2017(7 years ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Navdeep Singh
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityIndian
StatusClosed
Appointed27 March 2017(same day as company formation)
RoleSecond Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkside House Rigby Lane
Hayes
UB3 1ET
Director NameDr Giurjit Singh Dhiman
Date of BirthApril 1979 (Born 45 years ago)
NationalityIndian
StatusClosed
Appointed10 February 2018(10 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (closed 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkside House Rigby Lane
Hayes
UB3 1ET
Director NameMr Francis Desouza
Date of BirthDecember 1994 (Born 29 years ago)
NationalityPortuguese
StatusResigned
Appointed27 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Gees Court 371 High Street
Harlington
Hayes
Middlesex
UB3 5DQ

Location

Registered AddressParkside House
Rigby Lane
Hayes
UB3 1ET
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

18 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
15 February 2018Registered office address changed from Parkside House Rigby Lane Hayes UB3 1ET England to Parkside House Rigby Lane Hayes UB3 1ET on 15 February 2018 (1 page)
15 February 2018Director's details changed for Mr Gurjit Singh on 15 February 2018 (2 pages)
15 February 2018Termination of appointment of Francis Desouza as a director on 15 February 2018 (1 page)
15 February 2018Appointment of Mr Gurjit Singh as a director on 10 February 2018 (2 pages)
15 February 2018Registered office address changed from 11 Gees Court 371 High Street Harlington Hayes Middlesex UB3 5DQ United Kingdom to Parkside House Rigby Lane Hayes UB3 1ET on 15 February 2018 (1 page)
13 April 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
27 March 2017Incorporation
Statement of capital on 2017-03-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 March 2017Incorporation
Statement of capital on 2017-03-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)