NIGHTHAWK OPERATIONS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 2GF

Company number 08586568
Status Active
Incorporation Date 26 June 2013
Company Type Private Limited Company
Address LEIGH SAXTON GREEN LLP, MUTUAL HOUSE, 70 CONDUIT STREET, LONDON, W1S 2GF
Home Country United Kingdom
Nature of Business 07290 - Mining of other non-ferrous metal ores
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 30 June 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of NIGHTHAWK OPERATIONS LIMITED are www.nighthawkoperations.co.uk, and www.nighthawk-operations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Nighthawk Operations Limited is a Private Limited Company. The company registration number is 08586568. Nighthawk Operations Limited has been working since 26 June 2013. The present status of the company is Active. The registered address of Nighthawk Operations Limited is Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1s 2gf. The company`s financial liabilities are £4.33k. It is £2.03k against last year. The cash in hand is £0.1k. It is £-0.01k against last year. . FELTER, Ziad is a Director of the company. Director ROBERTSON, Liam David has been resigned. The company operates in "Mining of other non-ferrous metal ores".


nighthawk operations Key Finiance

LIABILITIES £4.33k
+88%
CASH £0.1k
-6%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
FELTER, Ziad
Appointed Date: 26 June 2013
45 years old

Resigned Directors

Director
ROBERTSON, Liam David
Resigned: 27 June 2013
Appointed Date: 26 June 2013
44 years old

NIGHTHAWK OPERATIONS LIMITED Events

26 Nov 2016
Compulsory strike-off action has been discontinued
24 Nov 2016
Total exemption small company accounts made up to 30 June 2015
22 Nov 2016
First Gazette notice for compulsory strike-off
07 Sep 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-09-07
  • GBP 100

21 May 2016
Compulsory strike-off action has been discontinued
...
... and 2 more events
08 Oct 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100

15 Jun 2015
Registered office address changed from Clearwater House 4 - 7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015
04 Nov 2014
Termination of appointment of Liam David Robertson as a director on 27 June 2013
17 Oct 2014
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100

26 Jun 2013
Incorporation
Statement of capital on 2013-06-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted