Company NameHawknova Limited
Company StatusDissolved
Company Number03572733
CategoryPrivate Limited Company
Incorporation Date1 June 1998(25 years, 11 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ronald Musry
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1998(3 weeks, 4 days after company formation)
Appointment Duration9 years, 10 months (closed 30 April 2008)
RoleTextile Merchant
Country of ResidenceUnited Kingdom
Correspondence Address64 North Gate
Prince Albert Road
London
NW8 7EH
Director NameViolet Musry
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1998(3 weeks, 4 days after company formation)
Appointment Duration9 years, 10 months (closed 30 April 2008)
RoleSecretary
Correspondence AddressFlat 64 North Gate
Prince Albert Road
London
NW8 7EH
Secretary NameViolet Musry
NationalityBritish
StatusClosed
Appointed26 June 1998(3 weeks, 4 days after company formation)
Appointment Duration9 years, 10 months (closed 30 April 2008)
RoleSecretary
Correspondence AddressFlat 64 North Gate
Prince Albert Road
London
NW8 7EH
Director NameRichard Daniel Brecher
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(1 month, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 14 June 1999)
RoleProperty Company Director
Correspondence Address709 Pavillion Apartments
St Johns Wood Road
London
Greater London
NW8 7HF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address6th Floor Cardinal House
20 St Mary's Parsonage
Manchester
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£46,396
Cash£302,119
Current Liabilities£255,723

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
29 October 2007Application for striking-off (1 page)
9 August 2006Return made up to 01/06/06; full list of members (8 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
2 June 2005Return made up to 01/06/05; full list of members (8 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
30 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Return made up to 01/06/04; full list of members (8 pages)
11 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
11 March 2004Registered office changed on 11/03/04 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
5 June 2003Return made up to 01/06/03; full list of members (8 pages)
27 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
5 June 2002Return made up to 01/06/02; full list of members (8 pages)
14 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
4 July 2001Return made up to 01/06/01; full list of members (7 pages)
24 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
7 June 2000Return made up to 01/06/00; full list of members (7 pages)
10 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
21 November 1999Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
14 July 1999Ad 28/05/99--------- £ si 100@1 (2 pages)
14 July 1999Director resigned (1 page)
14 July 1999Return made up to 01/06/99; full list of members (6 pages)
8 August 1998Particulars of mortgage/charge (4 pages)
29 July 1998New director appointed (2 pages)
13 July 1998New secretary appointed;new director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998Secretary resigned (1 page)
13 July 1998Director resigned (1 page)
13 July 1998Registered office changed on 13/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 June 1998£ nc 100/500000 26/06/98 (1 page)
1 June 1998Incorporation (13 pages)