Company NameHelpever Limited
Company StatusDissolved
Company Number02710532
CategoryPrivate Limited Company
Incorporation Date29 April 1992(32 years ago)
Dissolution Date11 December 2001 (22 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Damian Androcles Aspinall
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1992(1 month, 3 weeks after company formation)
Appointment Duration9 years, 5 months (closed 11 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHastings House
Walton Street
London
SW3 1SA
Secretary NameMr Michael Russell Leathers
NationalityBritish
StatusClosed
Appointed24 June 1992(1 month, 3 weeks after company formation)
Appointment Duration9 years, 5 months (closed 11 December 2001)
RoleCompany Director
Correspondence Address64 Sloane Street
London
SW1X 9SH
Director NameMr James Francis Osborne
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1999(7 years, 7 months after company formation)
Appointment Duration1 year, 12 months (closed 11 December 2001)
RoleGaming Club Manager
Country of ResidenceEngland
Correspondence AddressElbridge House
Elbridge Hill Sturry
Canterbury
Kent
CT3 4AU
Director NameMr John Victor Aspinall
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(1 month, 3 weeks after company formation)
Appointment Duration8 years (resigned 29 June 2000)
RoleCompany Director
Correspondence Address64 Sloane Street
London
SW1X 9SH
Director NameMr James Douglas Packer
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed02 July 1992(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 1996)
RoleGeneral Manager Consolidated Press Holdings
Correspondence Address76 Victoria Road
Bellevue Hill Sydney Nsw 2023
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address64 Sloane Street
London
SW1X 9SH
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£25,250
Cash£15,797
Current Liabilities£1,247

Accounts

Latest Accounts5 April 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

11 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2001First Gazette notice for voluntary strike-off (1 page)
12 July 2001Application for striking-off (1 page)
30 April 2001Return made up to 07/04/01; full list of members (6 pages)
21 July 2000Director resigned (1 page)
18 April 2000Return made up to 07/04/00; full list of members (7 pages)
13 April 2000Full accounts made up to 5 April 1999 (11 pages)
6 March 2000Full accounts made up to 5 April 1998 (8 pages)
23 December 1999New director appointed (3 pages)
23 April 1999Return made up to 07/04/99; full list of members (8 pages)
10 February 1998Full accounts made up to 5 April 1997 (8 pages)
14 April 1997Return made up to 07/04/97; no change of members (6 pages)
13 May 1996Director resigned (1 page)
23 April 1996Return made up to 07/04/96; full list of members (8 pages)
27 April 1995Return made up to 07/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)