Company NameHelm Licensing Limited
Company StatusDissolved
Company Number03295181
CategoryPrivate Limited Company
Incorporation Date20 December 1996(27 years, 4 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)
Previous NameHelm Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameRobert James Sterland Green
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1997(1 month after company formation)
Appointment Duration5 years, 6 months (closed 30 July 2002)
RoleCompany Director
Correspondence AddressFlat 3
34 Elm Park Gardens
London
SW3 6AX
Director NameMark David Hiley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1999(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 30 July 2002)
RoleCompany Director
Correspondence AddressHarwood Lodge
Chapel Street
Belgravia
London
Secretary NameRobert James Sterland Green
NationalityBritish
StatusClosed
Appointed10 June 1999(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 30 July 2002)
RoleCompany Director
Correspondence AddressFlat 3
34 Elm Park Gardens
London
SW3 6AX
Director NameMr James Douglas Strachan Gordon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed20 December 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 5
67 Harley Street
London
W1N 1DE
Secretary NameBrian Richard Turner
NationalityBritish
StatusResigned
Appointed20 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address206a Camberwell New Road
London
SE5 0TH
Secretary NameMr John Sterland Green
NationalityBritish
StatusResigned
Appointed22 January 1997(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 10 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 18 Gledhow Gardens
London
SW5 0AZ

Location

Registered AddressSandringham House
199 Southwark Bridge Road
London
SE1 0HA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
26 February 2002Application for striking-off (1 page)
17 January 2001Return made up to 20/12/00; full list of members (8 pages)
23 February 2000Return made up to 20/12/99; full list of members (8 pages)
19 December 1999New director appointed (2 pages)
22 November 1999Ad 10/06/99--------- £ si 68@1=68 £ ic 32/100 (2 pages)
22 November 1999Ad 10/06/99--------- £ si 30@1=30 £ ic 2/32 (2 pages)
27 August 1999New director appointed (3 pages)
17 August 1999Secretary resigned (1 page)
17 August 1999New secretary appointed (2 pages)
7 January 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
7 January 1999Accounts for a dormant company made up to 31 December 1997 (1 page)
31 December 1998Return made up to 20/12/98; no change of members (4 pages)
31 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 June 1998Registered office changed on 22/06/98 from: 22 great james street london WC1N 3ES (1 page)
22 June 1998Return made up to 20/12/97; full list of members (6 pages)
3 March 1997Director resigned (1 page)
3 March 1997Secretary resigned (1 page)
29 January 1997New secretary appointed (2 pages)
29 January 1997New director appointed (2 pages)
26 January 1997Secretary resigned (1 page)
26 January 1997Director resigned (1 page)
20 December 1996Incorporation (14 pages)