ASKETT HAWK (GOSPORT) LIMITED

Register to unlock more data on OkredoRegister

ASKETT HAWK (GOSPORT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08138557

Incorporation date

11/07/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Mountview Court, 1148 High Road, Whetstone, London N20 0RACopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2012)
dot icon18/05/2024
Final Gazette dissolved following liquidation
dot icon18/02/2024
Return of final meeting in a members' voluntary winding up
dot icon30/03/2023
Liquidators' statement of receipts and payments to 2023-02-06
dot icon18/02/2022
Declaration of solvency
dot icon18/02/2022
Appointment of a voluntary liquidator
dot icon18/02/2022
Resolutions
dot icon15/02/2022
Registered office address changed from 4-5 Manchester Square London W1U 3PD to Mountview Court 1148 High Road Whetstone London N20 0RA on 2022-02-15
dot icon24/12/2021
Appointment of Mr John Kenneth Fowler as a director on 2021-12-24
dot icon24/12/2021
Termination of appointment of Wilem William Frischmann as a director on 2021-12-24
dot icon24/12/2021
Micro company accounts made up to 2021-03-31
dot icon12/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon23/03/2021
Micro company accounts made up to 2020-03-31
dot icon15/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon22/03/2020
Micro company accounts made up to 2019-03-31
dot icon24/12/2019
Previous accounting period shortened from 2019-03-26 to 2019-03-25
dot icon13/10/2019
Director's details changed for Mr Ian Pearce on 2019-10-11
dot icon12/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon13/05/2019
Satisfaction of charge 1 in full
dot icon08/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon21/12/2018
Previous accounting period shortened from 2018-03-27 to 2018-03-26
dot icon12/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2017
Previous accounting period shortened from 2017-03-28 to 2017-03-27
dot icon31/08/2017
Total exemption full accounts made up to 2016-03-31
dot icon13/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon17/03/2017
Previous accounting period shortened from 2016-03-29 to 2016-03-28
dot icon21/12/2016
Previous accounting period shortened from 2016-03-30 to 2016-03-29
dot icon09/12/2016
Resolutions
dot icon20/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon25/06/2016
Compulsory strike-off action has been discontinued
dot icon23/06/2016
Total exemption full accounts made up to 2015-03-31
dot icon24/05/2016
First Gazette notice for compulsory strike-off
dot icon23/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon27/10/2015
Termination of appointment of Linda Susan Roberts as a secretary on 2015-10-01
dot icon13/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon05/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon22/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon11/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon23/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/09/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon11/09/2013
Appointment of Dr Wilem William Frischmann as a director
dot icon29/08/2013
Previous accounting period shortened from 2013-07-31 to 2013-03-31
dot icon29/08/2013
Appointment of Linda Susan Roberts as a secretary
dot icon29/08/2013
Termination of appointment of Gillian Pearce as a secretary
dot icon29/08/2013
Registered office address changed from C/O Smith & Williamson 25 Moorgate London EC2R 6AY United Kingdom on 2013-08-29
dot icon03/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon18/07/2012
Appointment of Gillian Pearce as a secretary
dot icon11/07/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
262.97K
-
0.00
-
-
2021
0
262.97K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

262.97K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fowler, John Kenneth
Director
24/12/2021 - Present
44
Pearce, Gillian
Secretary
11/07/2012 - 16/07/2013
-
Roberts, Linda Susan
Secretary
16/07/2013 - 01/10/2015
-
Frischmann, Wilem William, Dr
Director
16/07/2013 - 24/12/2021
53
Pearce, Ian George Stanforth
Director
11/07/2012 - Present
22

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASKETT HAWK (GOSPORT) LIMITED

ASKETT HAWK (GOSPORT) LIMITED is an(a) Dissolved company incorporated on 11/07/2012 with the registered office located at Mountview Court, 1148 High Road, Whetstone, London N20 0RA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASKETT HAWK (GOSPORT) LIMITED?

toggle

ASKETT HAWK (GOSPORT) LIMITED is currently Dissolved. It was registered on 11/07/2012 and dissolved on 18/05/2024.

Where is ASKETT HAWK (GOSPORT) LIMITED located?

toggle

ASKETT HAWK (GOSPORT) LIMITED is registered at Mountview Court, 1148 High Road, Whetstone, London N20 0RA.

What does ASKETT HAWK (GOSPORT) LIMITED do?

toggle

ASKETT HAWK (GOSPORT) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ASKETT HAWK (GOSPORT) LIMITED?

toggle

The latest filing was on 18/05/2024: Final Gazette dissolved following liquidation.