Company NameHawk Investments Limited
Company StatusDissolved
Company Number03568968
CategoryPrivate Limited Company
Incorporation Date22 May 1998(25 years, 11 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)
Previous NameEagle Worldwide Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameSaleem Akhtar Kiani
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1998(3 months after company formation)
Appointment Duration3 years, 10 months (closed 18 June 2002)
RoleCompany Director
Correspondence Address18 Hill Turrets Close
Sheffield
South Yorkshire
S11 9RE
Secretary NameNasim Kayani
NationalityBritish
StatusClosed
Appointed21 August 1998(3 months after company formation)
Appointment Duration3 years, 10 months (closed 18 June 2002)
RoleCompany Director
Correspondence Address7 Bingham Park Crescent
Sheffield
S11 7BG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressRedlands Business Centre
3-5 Tapton House Road
Sheffield
S10 5BY
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

26 February 2002First Gazette notice for compulsory strike-off (1 page)
17 May 2001Registered office changed on 17/05/01 from: 641 eccleshall road sheffield south yorkshire (1 page)
7 March 2001Registered office changed on 07/03/01 from: regional house archer road sheffield south yorkshire S8 0LA (2 pages)
28 June 2000Return made up to 14/05/00; full list of members (6 pages)
21 February 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
21 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 2000Registered office changed on 20/01/00 from: 261 sharrow vale road sheffield S11 8ZE (1 page)
23 May 1999Return made up to 14/05/99; full list of members (6 pages)
16 September 1998Accounting reference date extended from 31/05/99 to 31/10/99 (1 page)
26 August 1998Director resigned (4 pages)
26 August 1998New secretary appointed (4 pages)
26 August 1998Secretary resigned (4 pages)
26 August 1998New director appointed (4 pages)
26 August 1998Registered office changed on 26/08/98 from: 381 kingsway hove east sussex BN3 4QD (2 pages)
1 July 1998Company name changed eagle worldwide LIMITED\certificate issued on 02/07/98 (2 pages)
22 May 1998Incorporation (14 pages)