HAWK-EYE SENSORS LIMITED
Overview
| Company Name | HAWK-EYE SENSORS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05447639 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HAWK-EYE SENSORS LIMITED?
- Activities of sport clubs (93120) / Arts, entertainment and recreation
Where is HAWK-EYE SENSORS LIMITED located?
| Registered Office Address | 27-28 Eastcastle Street W1W 8DH London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HAWK-EYE SENSORS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2010 |
What are the latest filings for HAWK-EYE SENSORS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to May 10, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Philip Geoffrey Crowhurst as a secretary on Sep 06, 2011 | 2 pages | TM02 | ||||||||||
Termination of appointment of Paul Hawkins as a director on Sep 06, 2011 | 2 pages | TM01 | ||||||||||
Termination of appointment of Naomi Wendy Climer as a director on Sep 06, 2011 | 2 pages | TM01 | ||||||||||
Registered office address changed from Legal Department the Heights Brooklands Weybridge Surrey KT13 0XW on Aug 30, 2011 | 2 pages | AD01 | ||||||||||
Annual return made up to May 10, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Dr Paul Hawkins on May 23, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Clare-Louise Creasey as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Patrick Maxwell as a director | 2 pages | TM01 | ||||||||||
Appointment of Philip Geoffrey Crowhurst as a secretary | 3 pages | AP03 | ||||||||||
Appointment of Naomi Wendy Climer as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from , Sutton Place 6th Floor, 6 Chesterfield Gardens, London, W1J 5BQ on Apr 07, 2011 | 2 pages | AD01 | ||||||||||
Annual return made up to May 11, 2010 with full list of shareholders | 16 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2010 | 12 pages | AA | ||||||||||
Full accounts made up to Sep 30, 2009 | 11 pages | AA | ||||||||||
Annual return made up to May 10, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mark Elliot Greenberg on May 10, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Carol Lynne Greenberg on May 10, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Paul Hawkins on May 10, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 30, 2008 | 12 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of HAWK-EYE SENSORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREENBERG, Carol Lynne | Director | 4 Royal Circle Lexington Massachusetts 02420 Usa | Usa | American | 115505800001 | |||||
| GREENBERG, Mark Elliot | Director | 4 Royal Circle Lexington Massachusetts 02420 Usa | Usa | American | 115506200001 | |||||
| BALDWIN, Peter Alan Charles, Major General | Secretary | Acorns Oak End Way SL9 8DA Gerrards Cross Buckinghamshire | British | 50762530001 | ||||||
| CREASEY, Clare-Louise | Secretary | 38 Fitzwilliam Road Clapham Old Town SW4 0DN London Uk | British | 101811310001 | ||||||
| CROWHURST, Philip Geoffrey | Secretary | Eastcastle Street W1W 8DH London 27-28 | British | 159176710001 | ||||||
| ENGLAND, William James Guy | Secretary | The Sundial Horn Lane, East Hendred OX12 8LD Wantage Oxfordshire | British | 87779830001 | ||||||
| GREENBERG, Carol Lynne | Secretary | 4 Royal Circle Lexington Massachusetts 02420 Usa | American | 115505800001 | ||||||
| LEACH, David Dennis Wilkie | Secretary | 39 Clavering Avenue Barnes SW13 8DX London | British | 111135630001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| ANDERSON, Martin Hume Caldicot | Director | Longhouse Farm Penrhos NP15 2DE Raglan Gwent | United Kingdom | British | 105198750001 | |||||
| CLIMER, Naomi Wendy | Director | Eastcastle Street W1W 8DH London 27-28 | United Kingdom | British | 117940780001 | |||||
| FOULSER, Jeffrey | Director | 13 Spencer Road Strawberry Hill TW2 5TH Twickenham | England | British | 51047430002 | |||||
| GLEESON, Thomas James | Director | Pine Wood TW16 6SG Sunbury On Thames 8 Middlesex Uk | United Kingdom | British | 47528280003 | |||||
| HAWKINS, Paul, Dr | Director | Southdown Road SO21 2BY Shawford Hawk's View Hampshire United Kingdom | United Kingdom | British | 78454030001 | |||||
| MAXWELL, Patrick Ronald Vernon | Director | Acacia House Centre Avenue, Acton W3 7JX London | United Kingdom | United Kingdom | 92258290001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0