Company NameHelp Romania Limited
Company StatusDissolved
Company Number02492350
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 April 1990(34 years, 1 month ago)
Dissolution Date9 December 2003 (20 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameRobert Malachy Deacy
Date of BirthJuly 1941 (Born 82 years ago)
NationalityIrish
StatusClosed
Appointed12 April 1991(1 year after company formation)
Appointment Duration12 years, 8 months (closed 09 December 2003)
RoleChartered Accountant
Correspondence AddressWoodquay Court
Woodquay
Galway
Irish
Director NameMr Glanmor Stephen Griffiths
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1991(1 year after company formation)
Appointment Duration12 years, 8 months (closed 09 December 2003)
RoleRetired Bank Manager
Country of ResidenceWales
Correspondence AddressThe Red House 10 Westminster Crescent
Cardiff
South Glamorgan
CF2 6SE
Wales
Director NameFrederick Charles Hubert McLeod
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1991(1 year after company formation)
Appointment Duration12 years, 8 months (closed 09 December 2003)
RoleChartered Accountant
Correspondence Address53 Hillview Road
Edinburgh
Midlothian
EH12 8QH
Scotland
Secretary NameGeorge Temperley Kirk
NationalityBritish
StatusClosed
Appointed12 April 1991(1 year after company formation)
Appointment Duration12 years, 8 months (closed 09 December 2003)
RoleCompany Director
Correspondence Address2 Stone Buildings
Lincolns Inn
London
WC2A 3TH
Director NameGraeme Charles Cattermole
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1998(8 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 09 December 2003)
RoleRet International Bank Executi
Correspondence Address62 George V Avenue
Pinner
Middlesex
HA5 5SW
Director NamePeter Robert Bromage
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 20 July 1995)
RoleSolicitor
Correspondence Address10 Newhall Street
Birmingham
West Midlands
B3 3LX
Director NameColin Malcolm Herridge
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(6 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 16 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpinney Close
27 Blackhills
Esher
Surrey
KT10 9JP

Location

Registered Address2 Stone Buildings
Lincoln's Inn
London
WC2A 3TH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
15 July 2003Full accounts made up to 30 September 2002 (11 pages)
11 July 2003Application for striking-off (2 pages)
22 April 2003Annual return made up to 12/04/03 (5 pages)
19 September 2002Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
25 April 2002Annual return made up to 12/04/02 (4 pages)
16 October 2001Full accounts made up to 30 April 2001 (11 pages)
15 May 2001Annual return made up to 12/04/01 (4 pages)
16 October 2000Full accounts made up to 30 April 2000 (11 pages)
5 May 2000Annual return made up to 12/04/00 (4 pages)
10 February 2000Full accounts made up to 30 April 1999 (9 pages)
25 February 1999Full accounts made up to 30 April 1998 (9 pages)
2 June 1998New director appointed (2 pages)
12 May 1998Annual return made up to 12/04/98 (4 pages)
24 February 1998Full accounts made up to 30 April 1997 (9 pages)
29 August 1997Director resigned (1 page)
25 July 1997Annual return made up to 12/04/97 (4 pages)
5 March 1997Full accounts made up to 30 April 1996 (10 pages)
5 March 1997New director appointed (2 pages)
15 May 1996Annual return made up to 12/04/96 (4 pages)
4 March 1996Full accounts made up to 30 April 1995 (10 pages)
4 August 1995Director resigned (2 pages)
4 May 1995Annual return made up to 12/04/95 (4 pages)