Company NameHelpzip Limited
Company StatusDissolved
Company Number02077016
CategoryPrivate Limited Company
Incorporation Date25 November 1986(37 years, 5 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Piet James Pulford
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1993(6 years, 12 months after company formation)
Appointment Duration16 years, 7 months (closed 22 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarwood
Station Road
Stow On The Wold
Gloucestershire
GL54 1JU
Wales
Secretary NameMr Piet James Pulford
NationalityBritish
StatusClosed
Appointed19 November 1993(6 years, 12 months after company formation)
Appointment Duration16 years, 7 months (closed 22 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarwood
Station Road
Stow On The Wold
Gloucestershire
GL54 1JU
Wales
Director NameMr Guy Norman Marsden
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2000(13 years, 7 months after company formation)
Appointment Duration10 years (closed 22 June 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAshley Manor
Ashley Nr Kings Somborne
Stockbridge
Hampshire
SO20 6RQ
Director NameManish Jayantilal Chande
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 November 1993)
RoleChartered Accountant
Correspondence Address9 Chester Place
Regents Park
London
NW1 4NB
Director NameBrien Frederick Martin
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 November 1993)
RoleChartered Surveyor
Correspondence Address20 Bishops Road
Tewin Wood
Welwyn
Hertfordshire
AL6 0NW
Director NameMr Stephen Michael Usiskin
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address33 Manor House Drive
London
NW6 7DE
Secretary NamePenelope Jane Glynn Cowan
NationalityBritish
StatusResigned
Appointed01 October 1991(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 1993)
RoleCompany Director
Correspondence Address21a Astonville Street
London
SW18 5AN
Secretary NameHelen Joyce Robinson
NationalityBritish
StatusResigned
Appointed01 February 1993(6 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 November 1993)
RoleCompany Director
Correspondence AddressFlat 4
13 Kildare Gardens
London
W2 5JS
Director NameMr David Simon Altschuler
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(6 years, 12 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Wildwood Road
London
NW11 6UL

Location

Registered Address131 Edgware Road
London
W2 2AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

2 at 1Edgerey Thames Quay LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
26 February 2010Application to strike the company off the register (3 pages)
26 February 2010Application to strike the company off the register (3 pages)
19 November 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-11-19
  • GBP 2
(5 pages)
19 November 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-11-19
  • GBP 2
(5 pages)
19 November 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-11-19
  • GBP 2
(5 pages)
24 June 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
24 June 2009Accounts made up to 31 March 2009 (7 pages)
3 October 2008Return made up to 01/10/08; full list of members (3 pages)
3 October 2008Return made up to 01/10/08; full list of members (3 pages)
16 June 2008Accounts made up to 31 March 2008 (7 pages)
16 June 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
31 October 2007Return made up to 01/10/07; full list of members (2 pages)
31 October 2007Return made up to 01/10/07; full list of members (2 pages)
30 October 2007Location of debenture register (1 page)
30 October 2007Location of debenture register (1 page)
30 October 2007Location of register of members (1 page)
30 October 2007Location of register of members (1 page)
17 July 2007Accounts made up to 31 March 2007 (5 pages)
17 July 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
12 June 2007Registered office changed on 12/06/07 from: 124/130 seymour place london W1H 1BG (1 page)
12 June 2007Registered office changed on 12/06/07 from: 124/130 seymour place london W1H 1BG (1 page)
14 December 2006Accounts made up to 31 March 2006 (6 pages)
14 December 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
18 October 2006Location of debenture register (1 page)
18 October 2006Location of debenture register (1 page)
18 October 2006Return made up to 01/10/06; full list of members (2 pages)
18 October 2006Registered office changed on 18/10/06 from: 4TH floor 1-4 vigo street london W1S 3HT (1 page)
18 October 2006Registered office changed on 18/10/06 from: 4TH floor 1-4 vigo street london W1S 3HT (1 page)
18 October 2006Location of register of members (1 page)
18 October 2006Return made up to 01/10/06; full list of members (2 pages)
18 October 2006Location of register of members (1 page)
5 February 2006Accounts made up to 31 March 2005 (5 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
13 October 2005Secretary's particulars changed;director's particulars changed (1 page)
13 October 2005Return made up to 01/10/05; full list of members (2 pages)
13 October 2005Return made up to 01/10/05; full list of members (2 pages)
13 October 2005Director's particulars changed (1 page)
13 October 2005Director's particulars changed (1 page)
13 October 2005Secretary's particulars changed;director's particulars changed (1 page)
1 February 2005Accounts made up to 31 March 2004 (5 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
6 October 2004Return made up to 01/10/04; full list of members (2 pages)
6 October 2004Return made up to 01/10/04; full list of members (2 pages)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
21 January 2004Accounts made up to 31 March 2003 (5 pages)
10 October 2003Return made up to 01/10/03; full list of members (7 pages)
10 October 2003Return made up to 01/10/03; full list of members (7 pages)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
6 February 2003Accounts made up to 31 March 2002 (4 pages)
22 October 2002Return made up to 01/10/02; full list of members (7 pages)
22 October 2002Return made up to 01/10/02; full list of members (7 pages)
14 November 2001Accounts made up to 31 March 2001 (3 pages)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
2 November 2001Return made up to 01/10/01; full list of members (6 pages)
2 November 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 2001Secretary's particulars changed;director's particulars changed (1 page)
2 October 2001Secretary's particulars changed;director's particulars changed (1 page)
11 December 2000Accounts made up to 31 March 2000 (3 pages)
11 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
11 October 2000Return made up to 01/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 11/10/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 October 2000Return made up to 01/10/00; full list of members (6 pages)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000New director appointed (4 pages)
17 July 2000New director appointed (4 pages)
4 February 2000Accounts made up to 31 March 1999 (4 pages)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
5 October 1999Return made up to 01/10/99; full list of members (6 pages)
5 October 1999Return made up to 01/10/99; full list of members (6 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
2 February 1999Accounts made up to 31 March 1998 (4 pages)
21 December 1998Return made up to 01/10/98; no change of members (7 pages)
21 December 1998Return made up to 01/10/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 December 1998Registered office changed on 21/12/98 from: national leasing & finance co. 25 finsbury circus london EC2N 7DY (1 page)
21 December 1998Registered office changed on 21/12/98 from: national leasing & finance co. 25 finsbury circus london EC2N 7DY (1 page)
2 February 1998Accounts made up to 31 March 1997 (4 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
26 October 1997Return made up to 01/10/97; full list of members (9 pages)
26 October 1997Return made up to 01/10/97; full list of members (9 pages)
2 February 1997Accounts made up to 31 March 1996 (9 pages)
2 February 1997Accounts for a dormant company made up to 31 March 1996 (9 pages)
16 October 1996Return made up to 01/10/96; no change of members (7 pages)
16 October 1996Return made up to 01/10/96; no change of members (7 pages)
30 January 1996Accounts made up to 31 March 1995 (4 pages)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
12 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 October 1995Return made up to 01/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 October 1995Return made up to 01/10/95; no change of members (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)