Company NameHelene Antiques Limited
Company StatusDissolved
Company Number02816518
CategoryPrivate Limited Company
Incorporation Date11 May 1993(30 years, 12 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameHelene Gordon
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1993(same day as company formation)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
3 Rosecroft Avenue
London
NW3 7QA
Secretary NameSidney Gordon
NationalityBritish
StatusClosed
Appointed11 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
3 Rosecroft Avenue
London
NW3 7QA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSampuran House, 3a, Chislehurst
Road, Orpington
Kent
BR6 0DF
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London

Shareholders

2 at £1Helene Gordon
100.00%
Ordinary

Financials

Year2014
Cash£2,163

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
21 May 2014Application to strike the company off the register (3 pages)
5 January 2014Total exemption full accounts made up to 31 May 2013 (11 pages)
15 May 2013Annual return made up to 11 May 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 2
(4 pages)
25 February 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
21 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
18 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
18 May 2010Director's details changed for Helene Gordon on 1 October 2009 (2 pages)
18 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Helene Gordon on 1 October 2009 (2 pages)
26 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
13 May 2009Return made up to 11/05/09; full list of members (3 pages)
11 December 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
15 May 2008Return made up to 11/05/08; full list of members (3 pages)
13 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
16 May 2007Registered office changed on 16/05/07 from: sampuran house 3 chislehurst road orpington kent BR6 0DF (1 page)
16 May 2007Return made up to 11/05/07; full list of members (2 pages)
21 December 2006Total exemption small company accounts made up to 31 May 2006 (9 pages)
6 June 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
31 May 2006Return made up to 11/05/06; full list of members (2 pages)
11 May 2005Return made up to 11/05/05; full list of members (6 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
25 May 2004Return made up to 11/05/04; full list of members (6 pages)
5 April 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
18 August 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
16 June 2003Return made up to 11/05/03; full list of members (6 pages)
26 April 2003Total exemption full accounts made up to 31 May 2001 (9 pages)
5 June 2002Return made up to 11/05/02; full list of members (6 pages)
21 May 2001Return made up to 11/05/01; full list of members (6 pages)
30 March 2001Full accounts made up to 31 May 2000 (9 pages)
9 June 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2000Full accounts made up to 31 May 1999 (10 pages)
29 June 1999Return made up to 11/05/99; no change of members
  • 363(287) ‐ Registered office changed on 29/06/99
(4 pages)
29 March 1999Full accounts made up to 31 May 1998 (12 pages)
15 June 1998Return made up to 11/05/98; no change of members (4 pages)
2 April 1998Full accounts made up to 31 May 1997 (9 pages)
22 May 1997Return made up to 11/05/97; full list of members (6 pages)
3 April 1997Full accounts made up to 31 May 1996 (8 pages)
13 June 1996Return made up to 11/05/96; no change of members (4 pages)
3 May 1996Full accounts made up to 31 May 1995 (11 pages)
9 June 1995Return made up to 11/05/95; no change of members (4 pages)