UKBizDB.co.uk

HAWK ASSOCIATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hawk Associates Limited. The company was founded 32 years ago and was given the registration number 02631381. The firm's registered office is in LONDON. You can find them at 66 Prescot Street, , London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:HAWK ASSOCIATES LIMITED
Company Number:02631381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1991
End of financial year:27 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:66 Prescot Street, London, E1 8NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Rue De Levis, Paris, France, FOREIGN

Director01 March 2005Active
Templehurst, New Street, Chipping Norton, OX7 5LJ

Director29 October 1993Active
Enterprise House, 21 Buckle Street, London, Uk, E1 8NN

Corporate Secretary29 October 1991Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 July 1991Active
House No 2, First Street, Area 4 Mushref, Kuwait, FOREIGN

Director11 November 1991Active
The Old Goat House, Filkins, Lechlade, GL7 3JJ

Director01 October 2007Active
31 Alerburn Lea, Alnwick, NE66 2NJ

Director01 November 1998Active
27, Pembridge Avenue, Twickenham, United Kingdom, TW2 6AE

Director04 July 2011Active
40 Weybridge Mead, Yateley, Camberley, GU17 7UY

Director29 October 1991Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 July 1991Active

People with Significant Control

Edward Max Hobbs
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:France
Address:6 Rue De Levis, Paris, France, 75017
Nature of control:
  • Ownership of shares 25 to 50 percent
Michael Hobbs
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:United Kingdom
Address:Templehurst House, 48 New Street, Chipping Norton, United Kingdom, OX7 5LJ
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-14Gazette

Gazette dissolved liquidation.

Download
2022-10-14Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-08-26Insolvency

Liquidation voluntary statement of affairs.

Download
2021-08-11Address

Change registered office address company with date old address new address.

Download
2021-08-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-11Resolution

Resolution.

Download
2021-02-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-29Gazette

Gazette notice compulsory.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Change account reference date company previous shortened.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Accounts

Change account reference date company previous shortened.

Download
2017-12-04Accounts

Change account reference date company previous shortened.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-06-12Accounts

Accounts with accounts type total exemption small.

Download
2017-03-13Accounts

Change account reference date company previous shortened.

Download
2016-12-15Accounts

Change account reference date company previous shortened.

Download
2016-09-27Gazette

Gazette filings brought up to date.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Gazette

Gazette notice compulsory.

Download
2016-05-20Accounts

Change account reference date company previous extended.

Download
2016-01-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.