Company Information for HAWM CONSULTANTS LTD
LAWRENCE HOUSE 5, ST ANDREWS HILL, NORWICH, NORFOLK, NR2 1AD,
|
Company Registration Number
08623436
Private Limited Company
Liquidation |
Company Name | |
---|---|
HAWM CONSULTANTS LTD | |
Legal Registered Office | |
LAWRENCE HOUSE 5 ST ANDREWS HILL NORWICH NORFOLK NR2 1AD Other companies in WC1E | |
Company Number | 08623436 | |
---|---|---|
Company ID Number | 08623436 | |
Date formed | 2013-07-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2021 | |
Account next due | 30/04/2023 | |
Latest return | 01/04/2016 | |
Return next due | 29/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB392428771 |
Last Datalog update: | 2023-08-06 12:03:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MEHREEN HUMMAD |
||
HALIMA KHAN |
||
AQEEL AHMED MALIK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MUHAMMAD HUMMAD HUMAIL |
Director | ||
SYED SARDAR KHURRAM |
Director | ||
HALIMA KHAN |
Director | ||
SYED SARDAR KHURRAM |
Director | ||
SYED SARDAR KHURRAM |
Company Secretary | ||
KAMRAN CHAUDHARY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FILLY ENTERPRISES LIMITED | Director | 2016-04-01 | CURRENT | 2016-04-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Voluntary liquidation Statement of affairs | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 18/07/23 FROM Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean Waterlooville Hampshire PO8 0BT England | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES | ||
Second filing of notification of cessation of person of significant controlHalima Khan | ||
Second filing for the termination of Halima Khan | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
AAMD | Amended mirco entity accounts made up to 2020-07-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/21 FROM , 17 Admirals Way, London, E14 9XQ, England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/21 FROM , Kebbell House Juniper Suite 2, Kebbell House, Watford, Herts, WD19 5EF, England | |
AP01 | DIRECTOR APPOINTED MRS MEHREEN HUMMAD | |
TM02 | Termination of appointment of Mehreen Hummad on 2021-03-24 | |
PSC07 | CESSATION OF HALIMA KHAN AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD FAWAD KHAN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEHREEN HUMMAD | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HALIMA KHAN | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/20 FROM , 1 Woodhall Lane, Watford, Herts, WD19 6HE, England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD HUMMAD HUMAIL | |
ANNOTATION | Annotation | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES | |
AP01 | Notice removal from the register | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/20 FROM , Kebbell House Juniper Suite 2, Carpenders Park Business Centre, Watford, Herts, WD19 5EF, England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AQEEL AHMED MALIK | |
AP01 | DIRECTOR APPOINTED MR MUHAMMAD FAWAD KHAN | |
AP01 | DIRECTOR APPOINTED MR MUHAMMAD FAWAD KHAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/18 FROM , Kebbell House Juniper Suite 2, Watford, Herts, WD19 6EF, United Kingdom | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS MEHREEN HUMMED on 2018-07-18 | |
AP03 | Appointment of Mrs Mehreen Hummed as company secretary on 2018-07-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/18 FROM , 12 Westray Road, Manchester, M13 0UF, England | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR AQEEL AHMED MALIK | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/17 FROM , Victoria House Victoria Road, Office # 416-a, Regus, 4th Floor, Chelmsford, Essex, CM1 1JR, England | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/16 FROM , 44 Stirling Road, London, E13 0BJ, England | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 27/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/04/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/15 FROM 99 Gower Street London WC1E 6AA | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/03/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/03/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYED KHURRAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD HUMAIL | |
AP01 | DIRECTOR APPOINTED MS HALIMA KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HALIMA KHAN | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2014 FROM 292-A WEST END ROAD RUISLIP MIDDLESEX HA4 6LS ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2014 FROM UNIT # 7 22 ALBION STREET DUNSTABLE BEDFORDSHIRE LU6 1SA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD HUMMAD HUMAIL / 24/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HALEEMA KHAN / 01/10/2013 | |
AR01 | 03/11/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS HALEEMA KHAN | |
AR01 | 17/09/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD HUMMAD HUMAIL / 16/09/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SYED KHURRAM | |
AP01 | DIRECTOR APPOINTED MR SYED SARDAR KHURRAM | |
AP03 | SECRETARY APPOINTED MR SYED SARDAR KHURRAM | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/2013 FROM 22 ALBION STREET DUNSTABLE BEDFORDSHIRE LU6 1SA ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/2013 FROM 292A WEST END ROAD RUISLIP MIDDLESEX HA4 6LS UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUMMAD HUMAIL / 24/07/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYED KHURRAM | |
AP01 | DIRECTOR APPOINTED MR SYED SARDAR KHURRAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAMRAN CHAUDHARY | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2023-07-11 |
Resolutions for Winding-up | 2023-07-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAWM CONSULTANTS LTD
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as HAWM CONSULTANTS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HAWM CONSULTANTS LTD | Event Date | 2023-07-11 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |