About

Registered Number: 03877366
Date of Incorporation: 15/11/1999 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2016 (7 years and 11 months ago)
Registered Address: 91 Victoria Road, Ruislip Manor Ruislip, Middlesex, HA4 9BH

 

Hawkeye Communications Ltd was established in 1999, it's status is listed as "Dissolved". The companies directors are listed as Patel, Saptanand, Emmanuel, Ansalam Julian, Patel, Bhavin, Patel, Damyanti, Pattni, Bhavesh, Patel, Paresh. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Paresh 19 November 1999 31 March 2004 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Saptanand 04 December 2010 - 1
EMMANUEL, Ansalam Julian 19 November 1999 10 November 2002 1
PATEL, Bhavin 20 January 2003 31 March 2004 1
PATEL, Damyanti 31 March 2004 01 December 2010 1
PATTNI, Bhavesh 15 November 2001 10 October 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 May 2016
L64.04 - Directions to defer dissolution 04 July 2014
L64.07 - Release of Official Receiver 04 July 2014
COCOMP - Order to wind up 16 May 2012
DISS16(SOAS) - N/A 31 January 2012
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AR01 - Annual Return 06 December 2010
AP03 - Appointment of secretary 04 December 2010
TM02 - Termination of appointment of secretary 04 December 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 04 November 2009
AA - Annual Accounts 19 March 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 17 November 2008
363a - Annual Return 07 December 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
363a - Annual Return 17 November 2006
288c - Notice of change of directors or secretaries or in their particulars 17 November 2006
AA - Annual Accounts 26 September 2006
363a - Annual Return 15 November 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 03 November 2004
AA - Annual Accounts 27 October 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
363s - Annual Return 18 November 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 17 September 2002
288a - Notice of appointment of directors or secretaries 20 November 2001
363s - Annual Return 20 November 2001
363s - Annual Return 18 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1999
287 - Change in situation or address of Registered Office 02 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
288b - Notice of resignation of directors or secretaries 22 November 1999
288b - Notice of resignation of directors or secretaries 22 November 1999
NEWINC - New incorporation documents 15 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.