HAWK-EYE SENSORS LIMITED

HAWK-EYE SENSORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHAWK-EYE SENSORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05447639
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for HAWK-EYE SENSORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for HAWK-EYE SENSORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 10, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2012

    Statement of capital on May 17, 2012

    • Capital: GBP 4
    SH01

    Termination of appointment of Philip Geoffrey Crowhurst as a secretary on Sep 06, 2011

    2 pagesTM02

    Termination of appointment of Paul Hawkins as a director on Sep 06, 2011

    2 pagesTM01

    Termination of appointment of Naomi Wendy Climer as a director on Sep 06, 2011

    2 pagesTM01

    Registered office address changed from Legal Department the Heights Brooklands Weybridge Surrey KT13 0XW on Aug 30, 2011

    2 pagesAD01

    Annual return made up to May 10, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Dr Paul Hawkins on May 23, 2011

    2 pagesCH01

    Termination of appointment of Clare-Louise Creasey as a secretary

    2 pagesTM02

    Termination of appointment of Patrick Maxwell as a director

    2 pagesTM01

    Appointment of Philip Geoffrey Crowhurst as a secretary

    3 pagesAP03

    Appointment of Naomi Wendy Climer as a director

    3 pagesAP01

    Registered office address changed from , Sutton Place 6th Floor, 6 Chesterfield Gardens, London, W1J 5BQ on Apr 07, 2011

    2 pagesAD01

    Annual return made up to May 11, 2010 with full list of shareholders

    16 pagesAR01

    Full accounts made up to Sep 30, 2010

    12 pagesAA

    Full accounts made up to Sep 30, 2009

    11 pagesAA

    Annual return made up to May 10, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mark Elliot Greenberg on May 10, 2010

    2 pagesCH01

    Director's details changed for Carol Lynne Greenberg on May 10, 2010

    2 pagesCH01

    Director's details changed for Dr Paul Hawkins on May 10, 2010

    2 pagesCH01

    Full accounts made up to Sep 30, 2008

    12 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages288a

    Who are the officers of HAWK-EYE SENSORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREENBERG, Carol Lynne
    4 Royal Circle
    Lexington
    Massachusetts 02420
    Usa
    Director
    4 Royal Circle
    Lexington
    Massachusetts 02420
    Usa
    UsaAmerican115505800001
    GREENBERG, Mark Elliot
    4 Royal Circle
    Lexington
    Massachusetts 02420
    Usa
    Director
    4 Royal Circle
    Lexington
    Massachusetts 02420
    Usa
    UsaAmerican115506200001
    BALDWIN, Peter Alan Charles, Major General
    Acorns Oak End Way
    SL9 8DA Gerrards Cross
    Buckinghamshire
    Secretary
    Acorns Oak End Way
    SL9 8DA Gerrards Cross
    Buckinghamshire
    British50762530001
    CREASEY, Clare-Louise
    38 Fitzwilliam Road
    Clapham Old Town
    SW4 0DN London
    Uk
    Secretary
    38 Fitzwilliam Road
    Clapham Old Town
    SW4 0DN London
    Uk
    British101811310001
    CROWHURST, Philip Geoffrey
    Eastcastle Street
    W1W 8DH London
    27-28
    Secretary
    Eastcastle Street
    W1W 8DH London
    27-28
    British159176710001
    ENGLAND, William James Guy
    The Sundial
    Horn Lane, East Hendred
    OX12 8LD Wantage
    Oxfordshire
    Secretary
    The Sundial
    Horn Lane, East Hendred
    OX12 8LD Wantage
    Oxfordshire
    British87779830001
    GREENBERG, Carol Lynne
    4 Royal Circle
    Lexington
    Massachusetts 02420
    Usa
    Secretary
    4 Royal Circle
    Lexington
    Massachusetts 02420
    Usa
    American115505800001
    LEACH, David Dennis Wilkie
    39 Clavering Avenue
    Barnes
    SW13 8DX London
    Secretary
    39 Clavering Avenue
    Barnes
    SW13 8DX London
    British111135630001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ANDERSON, Martin Hume Caldicot
    Longhouse Farm
    Penrhos
    NP15 2DE Raglan
    Gwent
    Director
    Longhouse Farm
    Penrhos
    NP15 2DE Raglan
    Gwent
    United KingdomBritish105198750001
    CLIMER, Naomi Wendy
    Eastcastle Street
    W1W 8DH London
    27-28
    Director
    Eastcastle Street
    W1W 8DH London
    27-28
    United KingdomBritish117940780001
    FOULSER, Jeffrey
    13 Spencer Road
    Strawberry Hill
    TW2 5TH Twickenham
    Director
    13 Spencer Road
    Strawberry Hill
    TW2 5TH Twickenham
    EnglandBritish51047430002
    GLEESON, Thomas James
    Pine Wood
    TW16 6SG Sunbury On Thames
    8
    Middlesex
    Uk
    Director
    Pine Wood
    TW16 6SG Sunbury On Thames
    8
    Middlesex
    Uk
    United KingdomBritish47528280003
    HAWKINS, Paul, Dr
    Southdown Road
    SO21 2BY Shawford
    Hawk's View
    Hampshire
    United Kingdom
    Director
    Southdown Road
    SO21 2BY Shawford
    Hawk's View
    Hampshire
    United Kingdom
    United KingdomBritish78454030001
    MAXWELL, Patrick Ronald Vernon
    Acacia House
    Centre Avenue, Acton
    W3 7JX London
    Director
    Acacia House
    Centre Avenue, Acton
    W3 7JX London
    United KingdomUnited Kingdom92258290001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    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