About

Registered Number: 06128385
Date of Incorporation: 26/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 20/01/2015 (9 years and 3 months ago)
Registered Address: 112 Whitley Road, Whitley Bay, Tyne & Wear, NE26 2NE

 

Hawk Assist Ltd was founded on 26 February 2007 with its registered office in Tyne & Wear, it's status is listed as "Dissolved". We don't know the number of employees at this company. There are 2 directors listed as Worthington, Mike, Kelly, Mark David for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WORTHINGTON, Mike 26 February 2007 - 1
KELLY, Mark David 26 February 2007 01 September 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 October 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 21 January 2014
SOAS(A) - Striking-off action suspended (Section 652A) 16 January 2014
DS01 - Striking off application by a company 09 January 2014
DISS16(SOAS) - N/A 28 August 2013
GAZ1 - First notification of strike-off action in London Gazette 09 July 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 29 June 2012
CH01 - Change of particulars for director 29 May 2012
AR01 - Annual Return 29 May 2012
TM02 - Termination of appointment of secretary 29 May 2012
TM02 - Termination of appointment of secretary 29 May 2012
TM01 - Termination of appointment of director 27 April 2012
TM01 - Termination of appointment of director 27 September 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 01 March 2011
CH01 - Change of particulars for director 01 March 2011
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
363a - Annual Return 03 March 2009
AA - Annual Accounts 18 December 2008
225 - Change of Accounting Reference Date 18 December 2008
363a - Annual Return 28 March 2008
288a - Notice of appointment of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
287 - Change in situation or address of Registered Office 23 March 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
NEWINC - New incorporation documents 26 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.