Company NameHelpinghandz Promotions (UK) Limited
Company StatusDissolved
Company Number03395647
CategoryPrivate Limited Company
Incorporation Date1 July 1997(26 years, 10 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameHeartlands Investment Limited

Business Activity

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

Directors

Director NameNeil Richard Grant Sherratt
Date of BirthJune 1965 (Born 58 years ago)
NationalityNew Zealander
StatusClosed
Appointed30 July 1997(4 weeks, 1 day after company formation)
Appointment Duration10 years, 9 months (closed 13 May 2008)
RoleEquity Management
Correspondence Address13 The Crosspath
Radlett
Hertfordshire
WD7 8HR
Director NameSimon David Stimpson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(5 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 13 May 2008)
RoleCompany Director
Correspondence Address9a Cromwell Crescent
Kensington
London
SW5 9QN
Director NameMr Timothy Robert Higginson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(6 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Battledean Road
Highbury
London
N5 1UX
Director NameMarjorie Henry
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2004(6 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 13 May 2008)
RolePromotional Sales
Correspondence AddressRose Cottage Holt Lane
Hook
Hampshire
RG27 9ER
Secretary NameClarendon Accountants Limited (Corporation)
StatusClosed
Appointed04 May 2004(6 years, 10 months after company formation)
Appointment Duration4 years (closed 13 May 2008)
Correspondence AddressUnit 6 Clarendon Buildings
25 Horsell Road
London
N5 1XL
Director NameKevin William Flynn
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressTyhurst
Copford Green
Colchester
Essex
CO6 1DA
Secretary NameSusan Ann Flynn
NationalityBritish
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressTyhurst
Copford Green
Colchester
Essex
CO6 1DA
Secretary NameLee Ann Marie Sherratt
NationalityNew Zealander
StatusResigned
Appointed30 July 1997(4 weeks, 1 day after company formation)
Appointment Duration6 years, 6 months (resigned 06 February 2004)
RoleHome Executive
Correspondence Address13 The Crosspath
Radlett
Hertfordshire
WD7 8HR
Director NameHenry James Neville Freeman
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(5 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 February 2004)
RoleConsultant
Correspondence Address23 Saint Margarets
London Road
Guildford
Surrey
GU1 1TJ

Location

Registered AddressUnit 6 Clarendon Building
25 Horsell Road
London
N5 1XL
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,634
Cash£9
Current Liabilities£3,643

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2007Completion of winding up (1 page)
12 August 2004Order of court to wind up (1 page)
5 August 2004New secretary appointed (2 pages)
4 May 2004Registered office changed on 04/05/04 from: c/o the dinsdale young practice 10 claremont road surbiton surrey KT6 4QU (1 page)
4 May 2004Secretary resigned (1 page)
14 February 2004Director resigned (1 page)
14 February 2004New director appointed (2 pages)
25 September 2003New director appointed (3 pages)
19 September 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2003New director appointed (2 pages)
13 June 2003Ad 17/04/03--------- £ si [email protected]=9890 £ ic 110/10000 (2 pages)
6 June 2003Company name changed heartlands investment LIMITED\certificate issued on 06/06/03 (2 pages)
8 May 2003S-div 22/04/03 (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2003Nc inc already adjusted 31/03/03 (1 page)
24 April 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
30 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
19 July 2001Registered office changed on 19/07/01 from: c/o the dinsdale young practice 10 claremont road surbiton surrey KT6 4QU (1 page)
13 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
10 July 2001Return made up to 01/07/01; full list of members
  • 363(287) ‐ Registered office changed on 10/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 2000Return made up to 01/07/00; full list of members (6 pages)
23 December 1999Full accounts made up to 30 September 1999 (9 pages)
30 July 1999Return made up to 01/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 1999Full accounts made up to 30 September 1998 (9 pages)
21 July 1998Return made up to 01/07/98; full list of members (6 pages)
22 May 1998Ad 10/03/98--------- £ si 20@1=20 £ ic 90/110 (2 pages)
17 March 1998Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
11 March 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 05/09/97
(1 page)
11 March 1998Ad 30/07/97--------- £ si 89@1=89 £ ic 1/90 (2 pages)
11 March 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 05/09/97
(1 page)
29 August 1997New director appointed (2 pages)
29 August 1997New secretary appointed (2 pages)
21 August 1997Company name changed curium contracts LIMITED\certificate issued on 22/08/97 (2 pages)
20 August 1997Director resigned (1 page)
20 August 1997Secretary resigned (1 page)
20 August 1997Registered office changed on 20/08/97 from: 19 widegate street london E1 7HP (1 page)