Company NameHawk's Head Photography Limited
Company StatusDissolved
Company Number07929514
CategoryPrivate Limited Company
Incorporation Date31 January 2012(12 years, 2 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Directors

Director NameMr Alan Hewitt
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClock Tower Office 2
Dissington Hall
Dalton
Northumberland
NE18 0AD
Director NameMr Kaleel George Zibe
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClock Tower Office 2
Dissington Hall
Dalton
Northumberland
NE18 0AD
Director NameMs Tracey Jane Anfield
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2013(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 07 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClock Tower Office 2
Dissington Hall
Dalton
Northumberland
NE18 0AD

Location

Registered AddressClock Tower Office 2
Dissington Hall
Dalton
Northumberland
NE18 0AD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland West

Shareholders

1 at £1Alan Hewitt
33.33%
Ordinary B
1 at £1Kaleel George Zibe
33.33%
Ordinary A
1 at £1Tracey Jane Anfield
33.33%
Ordinary A

Financials

Year2014
Net Worth£1,322
Cash£2,730
Current Liabilities£1,408

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
16 March 2015Application to strike the company off the register (3 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 January 2014Director's details changed for Ms Tracey Jane Anfield on 31 January 2014 (2 pages)
31 January 2014Director's details changed for Mr Kaleel George Zibe on 31 January 2014 (2 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 3
(5 pages)
31 January 2014Director's details changed for Mr Alan Hewitt on 31 January 2014 (2 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 August 2013Registered office address changed from Collingwood 1 Dissington Hall Dalton Newcastle NE18 0AD United Kingdom on 13 August 2013 (1 page)
5 July 2013Statement of capital following an allotment of shares on 4 July 2013
  • GBP 3
(3 pages)
5 July 2013Statement of capital following an allotment of shares on 4 July 2013
  • GBP 3
(3 pages)
25 March 2013Appointment of Ms Tracey Jane Anfield as a director (2 pages)
1 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
8 February 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
31 January 2012Incorporation (19 pages)