Company NameHelium Limited
Company StatusDissolved
Company Number02900886
CategoryPrivate Limited Company
Incorporation Date16 February 1994(30 years, 2 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Business Activity

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

Directors

Secretary NameJohn Arnold Macaulay
NationalityBritish
StatusClosed
Appointed30 May 1996(2 years, 3 months after company formation)
Appointment Duration8 years, 9 months (closed 22 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Dove Park
Chorley Wood
Hertfordshire
WD3 5NY
Director NameJohn Arnold Macaulay
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(3 years, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 22 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Dove Park
Chorley Wood
Hertfordshire
WD3 5NY
Director NameKaren Louise Pepper
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2002(8 years, 1 month after company formation)
Appointment Duration3 years (closed 22 March 2005)
RolePersonal Assistant
Correspondence Address422 Long Lane
East Finchley
London
N2 8JL
Director NameChristopher Thomas Gill
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address54 Ellerdale Street
Lewisham
London
SE13 7JU
Director NameMr Peter Martyn Foster
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(2 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 21 November 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Ribblesdale Road
London
SW16 6SF
Director NameMr Robert Paul Hely
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(2 weeks, 1 day after company formation)
Appointment Duration6 years, 11 months (resigned 31 January 2001)
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Linden Gardens
London
W2 4EX
Director NameMr Jonathan Regal
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(2 weeks, 1 day after company formation)
Appointment Duration2 years, 9 months (resigned 09 December 1996)
RoleFashion Director
Correspondence Address7 Eton Place
London
NW3 4SS
Secretary NameAnnabel Gaye Skinner
NationalityBritish
StatusResigned
Appointed03 March 1994(2 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 30 May 1996)
RoleCompany Director
Correspondence Address29 Radipole Road
London
SW6 5DN
Director NameChristopher D'Cruze
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(4 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2001)
RoleAccountant
Correspondence Address23 Cleveland Gardens
Worcester Park
Surrey
KT4 7JJ
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered Address26-28 Conway Street
London
W1T 6BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
26 October 2004Application for striking-off (1 page)
18 October 2004Accounts for a dormant company made up to 31 July 2004 (3 pages)
11 October 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2004Director's particulars changed (1 page)
14 June 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
13 October 2003Return made up to 31/07/03; full list of members (7 pages)
2 June 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
8 October 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2002Full accounts made up to 31 July 2001 (17 pages)
12 July 2002New director appointed (1 page)
11 June 2002Director resigned (1 page)
4 October 2001Return made up to 31/07/01; full list of members (6 pages)
30 April 2001Full accounts made up to 31 July 2000 (15 pages)
15 February 2001Director resigned (1 page)
4 September 2000Return made up to 31/07/00; full list of members
  • 363(287) ‐ Registered office changed on 04/09/00
(7 pages)
28 April 2000Full accounts made up to 31 July 1999 (15 pages)
27 August 1999Return made up to 31/07/99; full list of members (6 pages)
2 June 1999Full accounts made up to 31 July 1998 (16 pages)
25 January 1999Registered office changed on 25/01/99 from: 2 milmans street kings road chelsea london SW10 0DA (1 page)
6 August 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 August 1998Director resigned (1 page)
13 May 1998Full accounts made up to 31 July 1997 (15 pages)
17 March 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
20 August 1997Return made up to 31/07/97; no change of members (4 pages)
28 May 1997Full accounts made up to 31 July 1996 (17 pages)
15 May 1997New director appointed (1 page)
16 October 1996Return made up to 10/10/96; no change of members (4 pages)
4 June 1996Full accounts made up to 31 July 1995 (15 pages)
29 May 1996Secretary resigned (2 pages)
29 May 1996New secretary appointed (1 page)
28 February 1996Particulars of mortgage/charge (3 pages)
18 February 1996Return made up to 16/02/96; full list of members (6 pages)
25 May 1995Accounting reference date shortened from 01/08 to 31/07 (1 page)
21 April 1995Ad 31/07/94--------- £ si 99999@1 (2 pages)