Company NameHawk Systems London Limited
Company StatusDissolved
Company Number02687796
CategoryPrivate Limited Company
Incorporation Date14 February 1992(32 years, 2 months ago)
Dissolution Date2 January 2010 (14 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSidney Thomas Field
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address33 Eatons Mead
Chingford
London
E4 8AN
Director NameMs Susan Elizabeth Hawkins
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2001(8 years, 11 months after company formation)
Appointment Duration8 years, 11 months (closed 02 January 2010)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address33 Eatons Mead
Chingford
London
E4 8AN
Secretary NameMs Susan Elizabeth Hawkins
NationalityBritish
StatusClosed
Appointed10 January 2001(8 years, 11 months after company formation)
Appointment Duration8 years, 11 months (closed 02 January 2010)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address33 Eatons Mead
Chingford
London
E4 8AN
Director NameMr Kenneth John Mulinge
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address64 Centre Drive
Epping
Essex
CM16 4JE
Secretary NameSidney Thomas Field
NationalityBritish
StatusResigned
Appointed14 February 1992(same day as company formation)
RoleSecretary
Correspondence Address33 Eatons Mead
Chingford
London
E4 8AN
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed14 February 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressFirst Floor
167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Net Worth£256,877
Cash£156,245
Current Liabilities£159,890

Accounts

Latest Accounts29 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Filing History

2 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2010Final Gazette dissolved following liquidation (1 page)
2 October 2009Return of final meeting in a members' voluntary winding up (3 pages)
2 October 2009Return of final meeting in a members' voluntary winding up (3 pages)
10 July 2009Liquidators statement of receipts and payments to 29 June 2009 (7 pages)
10 July 2009Liquidators' statement of receipts and payments to 29 June 2009 (7 pages)
14 August 2008Total exemption small company accounts made up to 29 June 2008 (6 pages)
14 August 2008Accounting reference date extended from 31/03/2008 to 29/06/2008 (1 page)
14 August 2008Accounting reference date extended from 31/03/2008 to 29/06/2008 (1 page)
14 August 2008Total exemption small company accounts made up to 29 June 2008 (6 pages)
16 July 2008Registered office changed on 16/07/2008 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
16 July 2008Return made up to 14/02/08; full list of members; amend (7 pages)
16 July 2008Registered office changed on 16/07/2008 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
16 July 2008Return made up to 14/02/08; full list of members; amend (7 pages)
7 July 2008Resolution insolvency:miscellaneous :- resolution "in specie" (1 page)
7 July 2008Appointment of a voluntary liquidator (1 page)
7 July 2008Declaration of solvency (4 pages)
7 July 2008Declaration of solvency (4 pages)
7 July 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-06-30
(1 page)
7 July 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 July 2008Resolution insolvency:miscellaneous :- resolution "in specie" (1 page)
7 July 2008Appointment of a voluntary liquidator (1 page)
19 February 2008Return made up to 14/02/08; full list of members (2 pages)
19 February 2008Return made up to 14/02/08; full list of members (2 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 March 2007Return made up to 14/02/07; full list of members (2 pages)
14 March 2007Return made up to 14/02/07; full list of members (2 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 November 2006Amended accounts made up to 31 March 2005 (16 pages)
11 November 2006Amended accounts made up to 31 March 2005 (16 pages)
15 February 2006Return made up to 14/02/06; full list of members (2 pages)
15 February 2006Location of register of members (1 page)
15 February 2006Return made up to 14/02/06; full list of members (2 pages)
15 February 2006Location of register of members (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
22 February 2005Return made up to 14/02/05; full list of members (7 pages)
22 February 2005Return made up to 14/02/05; full list of members (7 pages)
18 January 2005Registered office changed on 18/01/05 from: charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page)
18 January 2005Registered office changed on 18/01/05 from: charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page)
18 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
18 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
10 March 2004Return made up to 14/02/04; full list of members (7 pages)
10 March 2004Return made up to 14/02/04; full list of members (7 pages)
16 September 2003Full accounts made up to 31 March 2003 (12 pages)
16 September 2003Full accounts made up to 31 March 2003 (12 pages)
1 March 2003Return made up to 14/02/03; full list of members (7 pages)
1 March 2003Return made up to 14/02/03; full list of members (7 pages)
31 December 2002Full accounts made up to 31 March 2002 (11 pages)
31 December 2002Full accounts made up to 31 March 2002 (11 pages)
21 February 2002Return made up to 14/02/02; full list of members (6 pages)
21 February 2002Return made up to 14/02/02; full list of members (6 pages)
4 February 2002Full accounts made up to 31 March 2001 (11 pages)
4 February 2002Full accounts made up to 31 March 2001 (11 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
9 April 2001Return made up to 14/02/01; full list of members (6 pages)
9 April 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 February 2001New secretary appointed;new director appointed (2 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
20 February 2001New secretary appointed;new director appointed (2 pages)
10 December 2000Full accounts made up to 31 March 2000 (11 pages)
10 December 2000Full accounts made up to 31 March 2000 (11 pages)
15 March 2000Return made up to 14/02/00; full list of members (6 pages)
15 March 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 1999Full accounts made up to 31 March 1999 (12 pages)
4 November 1999Full accounts made up to 31 March 1999 (12 pages)
19 February 1999Return made up to 14/02/99; full list of members (6 pages)
19 February 1999Return made up to 14/02/99; full list of members (6 pages)
5 February 1999Full accounts made up to 31 March 1998 (10 pages)
5 February 1999Full accounts made up to 31 March 1998 (10 pages)
27 April 1998Return made up to 14/02/98; full list of members (6 pages)
27 April 1998Return made up to 14/02/98; full list of members (6 pages)
17 April 1998Full accounts made up to 31 March 1997 (10 pages)
17 April 1998Full accounts made up to 31 March 1997 (10 pages)
6 March 1997Return made up to 14/02/97; no change of members (4 pages)
6 March 1997Return made up to 14/02/97; no change of members (4 pages)
14 December 1996Particulars of mortgage/charge (3 pages)
14 December 1996Particulars of mortgage/charge (3 pages)
8 November 1996Full accounts made up to 31 March 1996 (11 pages)
8 November 1996Full accounts made up to 31 March 1996 (11 pages)
30 May 1996Return made up to 14/02/95; full list of members (5 pages)
30 May 1996Accounts for a dormant company made up to 31 March 1993 (3 pages)
30 May 1996Return made up to 14/02/95; full list of members (5 pages)
30 May 1996Return made up to 14/02/96; no change of members (4 pages)
30 May 1996Accounts for a dormant company made up to 31 March 1994 (3 pages)
30 May 1996Return made up to 14/02/96; no change of members (4 pages)
30 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 May 1996Registered office changed on 30/05/96 from: galliam house 1-3 shenley avenue ruislip manor middlesex HA4 6BP (1 page)
30 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 May 1996Accounts made up to 31 March 1993 (3 pages)
30 May 1996Accounts made up to 31 March 1994 (3 pages)
30 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 May 1996Full accounts made up to 31 March 1995 (9 pages)
30 May 1996Full accounts made up to 31 March 1995 (9 pages)
30 May 1996Registered office changed on 30/05/96 from: galliam house 1-3 shenley avenue ruislip manor middlesex HA4 6BP (1 page)
30 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 February 1992Incorporation (15 pages)
14 February 1992Incorporation (15 pages)