Company NameHelier Trading Limited
Company StatusDissolved
Company Number03288222
CategoryPrivate Limited Company
Incorporation Date5 December 1996(27 years, 4 months ago)
Dissolution Date19 June 2001 (22 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameVan Doorn Management(UK) Limited (Corporation)
StatusClosed
Appointed10 February 1999(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 19 June 2001)
Correspondence Address2nd Floor
36 Upper Brook Street
London
W1Y 1PE
Secretary NameCr Secretaries Limited (Corporation)
StatusClosed
Appointed10 February 1999(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 19 June 2001)
Correspondence Address120 East Road
London
N1 6AA
Director NameFenington Trading Limited (Corporation)
StatusResigned
Appointed05 December 1996(same day as company formation)
Correspondence AddressPO Box 811 Queens House
Don Road St Helier
Jersey
JE4 0TH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 December 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 1996(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address36 Upper Brook Street
Mayfair
London
W1Y 1PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts4 June 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End04 June

Filing History

19 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2001Return made up to 05/12/00; full list of members (5 pages)
29 January 2001Director's particulars changed (1 page)
17 January 2001Application for striking-off (1 page)
7 September 2000Registered office changed on 07/09/00 from: 17 hill street london W1X 7FB (1 page)
21 August 2000Director's particulars changed (1 page)
16 August 2000Accounts for a small company made up to 4 June 1999 (5 pages)
11 April 2000Registered office changed on 11/04/00 from: 201 haverstock hill london NW3 4QG (1 page)
15 March 2000Delivery ext'd 3 mth 04/06/99 (1 page)
22 February 2000Registered office changed on 22/02/00 from: suite G1 17 hill street london W1X 7FB (1 page)
1 February 2000Return made up to 05/12/99; full list of members (6 pages)
1 February 2000Director resigned (1 page)
23 May 1999New secretary appointed (2 pages)
23 May 1999New director appointed (2 pages)
18 February 1999Registered office changed on 18/02/99 from: 20-22 bedford row london WC1R 4JS (1 page)
18 February 1999Secretary resigned (1 page)
16 December 1998Return made up to 05/12/98; full list of members (5 pages)
5 October 1998Accounts for a small company made up to 4 June 1998 (4 pages)
19 December 1997Return made up to 05/12/97; full list of members (5 pages)
19 December 1997Director's particulars changed (1 page)
19 February 1997Accounting reference date extended from 31/12/97 to 04/06/98 (1 page)
3 January 1997Secretary resigned (1 page)
3 January 1997New director appointed (2 pages)
3 January 1997New secretary appointed (2 pages)
3 January 1997Director resigned (1 page)
5 December 1996Incorporation (17 pages)