Company NameHelmlake Financial Services Limited
Company StatusDissolved
Company Number03315496
CategoryPrivate Limited Company
Incorporation Date10 February 1997(27 years, 2 months ago)
Dissolution Date29 April 2014 (9 years, 12 months ago)
Previous NameEquitasse Financial Services Limited

Business Activity

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

Directors

Director NameMr Peter Mark Ronald
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1997(1 day after company formation)
Appointment Duration17 years, 2 months (closed 29 April 2014)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressBurway House
Laleham Reach
Chertsey
Surrey
KT16 8RP
Director NameSarah Jane Ronald
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1997(1 day after company formation)
Appointment Duration17 years, 2 months (closed 29 April 2014)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressBurway House
Laleham Reach
Chertsey
Surrey
KT16 8RP
Secretary NameSarah Jane Ronald
NationalityBritish
StatusClosed
Appointed11 February 1997(1 day after company formation)
Appointment Duration17 years, 2 months (closed 29 April 2014)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressBurway House
Laleham Reach
Chertsey
Surrey
KT16 8RP
Director NameGregory Alexander Ramon Emerson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(4 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 September 2001)
RoleFinancial Services
Correspondence AddressThe Garden Flat
3 Narcissus Road
London
NW6 1TJ
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

60 at £1Peter Mark Ronald
60.00%
Ordinary
40 at £1Sarah Jane Ronald
40.00%
Ordinary

Financials

Year2014
Net Worth-£29,465
Cash£49
Current Liabilities£53,400

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014Final Gazette dissolved following liquidation (1 page)
29 April 2014Final Gazette dissolved following liquidation (1 page)
29 January 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
29 January 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
6 March 2013Liquidators' statement of receipts and payments to 23 February 2013 (7 pages)
6 March 2013Liquidators statement of receipts and payments to 23 February 2013 (7 pages)
6 March 2013Liquidators' statement of receipts and payments to 23 February 2013 (7 pages)
2 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 2012Appointment of a voluntary liquidator (1 page)
2 March 2012Appointment of a voluntary liquidator (1 page)
2 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-02-24
(1 page)
2 March 2012Statement of affairs with form 4.19 (5 pages)
2 March 2012Statement of affairs with form 4.19 (5 pages)
21 February 2012Registered office address changed from Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ Uk on 21 February 2012 (1 page)
21 February 2012Registered office address changed from Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ Uk on 21 February 2012 (1 page)
6 May 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 100
(5 pages)
6 May 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 100
(5 pages)
6 May 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 100
(5 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
9 February 2010Director's details changed for Mr Peter Mark Ronald on 7 February 2010 (2 pages)
9 February 2010Director's details changed for Sarah Jane Ronald on 7 February 2010 (2 pages)
9 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Mr Peter Mark Ronald on 7 February 2010 (2 pages)
9 February 2010Director's details changed for Sarah Jane Ronald on 7 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Peter Mark Ronald on 7 February 2010 (2 pages)
9 February 2010Director's details changed for Sarah Jane Ronald on 7 February 2010 (2 pages)
9 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
29 August 2009Compulsory strike-off action has been discontinued (1 page)
29 August 2009Compulsory strike-off action has been discontinued (1 page)
28 August 2009Registered office changed on 28/08/2009 from 9 bridle close surbiton road kingston upon thames surrey KT1 2JW (1 page)
28 August 2009Return made up to 07/02/09; full list of members (4 pages)
28 August 2009Registered office changed on 28/08/2009 from 9 bridle close surbiton road kingston upon thames surrey KT1 2JW (1 page)
28 August 2009Return made up to 07/02/09; full list of members (4 pages)
21 August 2009Compulsory strike-off action has been suspended (1 page)
21 August 2009Compulsory strike-off action has been suspended (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2008Total exemption full accounts made up to 29 February 2008 (13 pages)
30 June 2008Total exemption full accounts made up to 29 February 2008 (13 pages)
5 June 2008Director and Secretary's Change of Particulars / sarah ronald / 16/05/2008 / HouseName/Number was: , now: burway house; Street was: 101 glebe gardens, now: laleham reach; Post Town was: new malden, now: chertsey; Post Code was: KT3 5RX, now: KT16 8RP (1 page)
5 June 2008Director and secretary's change of particulars / sarah ronald / 16/05/2008 (1 page)
5 June 2008Director's Change of Particulars / peter ronald / 16/05/2008 / HouseName/Number was: , now: burway house; Street was: 101 glebe gardens, now: laleham reach; Post Town was: new malden, now: chertsey; Post Code was: KT3 5RX, now: KT16 8RP (1 page)
5 June 2008Director's change of particulars / peter ronald / 16/05/2008 (1 page)
12 February 2008Return made up to 07/02/08; full list of members (2 pages)
12 February 2008Return made up to 07/02/08; full list of members (2 pages)
19 June 2007Full accounts made up to 28 February 2007 (15 pages)
19 June 2007Full accounts made up to 28 February 2007 (15 pages)
9 February 2007Return made up to 07/02/07; full list of members (2 pages)
9 February 2007Return made up to 07/02/07; full list of members (2 pages)
29 August 2006Full accounts made up to 28 February 2006 (14 pages)
29 August 2006Full accounts made up to 28 February 2006 (14 pages)
20 February 2006Return made up to 07/02/06; full list of members (2 pages)
20 February 2006Return made up to 07/02/06; full list of members (2 pages)
1 September 2005Full accounts made up to 28 February 2005 (12 pages)
1 September 2005Full accounts made up to 28 February 2005 (12 pages)
11 February 2005Return made up to 07/02/05; full list of members (3 pages)
11 February 2005Return made up to 07/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
31 August 2004Full accounts made up to 29 February 2004 (13 pages)
31 August 2004Full accounts made up to 29 February 2004 (13 pages)
20 February 2004Return made up to 07/02/04; full list of members (7 pages)
20 February 2004Return made up to 07/02/04; full list of members (7 pages)
8 December 2003Full accounts made up to 28 February 2003 (13 pages)
8 December 2003Full accounts made up to 28 February 2003 (13 pages)
18 February 2003Return made up to 07/02/03; full list of members (7 pages)
18 February 2003Return made up to 07/02/03; full list of members (7 pages)
25 October 2002Full accounts made up to 28 February 2002 (13 pages)
25 October 2002Full accounts made up to 28 February 2002 (13 pages)
19 April 2002Return made up to 10/02/02; full list of members (6 pages)
19 April 2002Return made up to 10/02/02; full list of members (6 pages)
11 October 2001Full accounts made up to 28 February 2001 (12 pages)
11 October 2001Full accounts made up to 28 February 2001 (12 pages)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
12 March 2001Return made up to 10/02/01; full list of members (6 pages)
12 March 2001Return made up to 10/02/01; full list of members (6 pages)
6 March 2001Registered office changed on 06/03/01 from: 60 amberwood rise new malden surrey KT3 5JG (1 page)
6 March 2001Registered office changed on 06/03/01 from: 60 amberwood rise new malden surrey KT3 5JG (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
3 January 2001Accounts for a small company made up to 29 February 2000 (5 pages)
3 January 2001Accounts for a small company made up to 29 February 2000 (5 pages)
8 March 2000Return made up to 10/02/00; full list of members (6 pages)
8 March 2000Return made up to 10/02/00; full list of members (6 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
11 December 1999Particulars of mortgage/charge (3 pages)
11 December 1999Particulars of mortgage/charge (3 pages)
11 February 1999Return made up to 10/02/99; full list of members (6 pages)
11 February 1999Return made up to 10/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 1998Full accounts made up to 28 February 1998 (14 pages)
23 December 1998Full accounts made up to 28 February 1998 (14 pages)
11 March 1998Return made up to 10/02/98; full list of members (6 pages)
11 March 1998Return made up to 10/02/98; full list of members (6 pages)
17 September 1997Company name changed\certificate issued on 17/09/97 (2 pages)
17 September 1997Company name changed\certificate issued on 17/09/97 (2 pages)
10 March 1997Ad 17/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 1997Ad 17/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 1997New secretary appointed;new director appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New secretary appointed;new director appointed (2 pages)
21 February 1997Registered office changed on 21/02/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
21 February 1997New secretary appointed;new director appointed (2 pages)
21 February 1997New secretary appointed;new director appointed (2 pages)
21 February 1997Director resigned (1 page)
21 February 1997New director appointed (2 pages)
21 February 1997Secretary resigned (1 page)
21 February 1997Registered office changed on 21/02/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
21 February 1997Director resigned (1 page)
21 February 1997Secretary resigned (1 page)
21 February 1997New director appointed (2 pages)
10 February 1997Incorporation (14 pages)