Company NameHelimand Limited
Company StatusDissolved
Company Number03167526
CategoryPrivate Limited Company
Incorporation Date4 March 1996(28 years, 2 months ago)
Dissolution Date11 September 2007 (16 years, 8 months ago)
Previous NameTradedesk Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSir Peter James Ogden
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1996(1 month, 1 week after company formation)
Appointment Duration11 years, 5 months (closed 11 September 2007)
RoleInvestment Banker
Country of ResidenceGuernsey
Correspondence AddressThe Island Of Jethou
PO Box 5
Guernsey
Channel Islands
GY1 4AB
Secretary NameAlan James Pottinger
NationalityBritish
StatusClosed
Appointed11 April 1996(1 month, 1 week after company formation)
Appointment Duration11 years, 5 months (closed 11 September 2007)
RoleCompany Director
Correspondence AddressCroft Cottage
Bellingdon
Chesham
Buckinghamshire
HP5 2XW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 March 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWickham House
464 Lincoln Road
Enfield
Middlesex
EN3 4AH
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 May 2007First Gazette notice for voluntary strike-off (1 page)
18 April 2007Application for striking-off (1 page)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 March 2006Return made up to 04/03/06; full list of members (6 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 May 2005Return made up to 04/03/05; full list of members (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 March 2004Return made up to 04/03/04; full list of members (6 pages)
1 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 April 2003Return made up to 04/03/03; full list of members (6 pages)
15 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 March 2002Return made up to 04/03/02; full list of members (6 pages)
28 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 March 2001Return made up to 04/03/01; full list of members (6 pages)
25 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 March 2000Return made up to 04/03/00; full list of members (6 pages)
15 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 March 1999Return made up to 04/03/99; no change of members (4 pages)
15 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
5 August 1998Return made up to 04/03/98; no change of members
  • 363(287) ‐ Registered office changed on 05/08/98
(4 pages)
26 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
14 April 1997Return made up to 04/03/97; full list of members (6 pages)
26 April 1996Memorandum and Articles of Association (8 pages)
21 April 1996Director resigned (1 page)
21 April 1996Registered office changed on 21/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 April 1996New director appointed (1 page)
21 April 1996New secretary appointed (2 pages)
21 April 1996Secretary resigned (3 pages)
19 April 1996Company name changed tradedesk LIMITED\certificate issued on 22/04/96 (2 pages)
4 March 1996Incorporation (9 pages)