London
N1 9UZ
Secretary Name | Valerie Ann Stevens |
---|---|
Status | Closed |
Appointed | 21 August 2010(13 years after company formation) |
Appointment Duration | 11 months, 1 week (closed 26 July 2011) |
Role | Company Director |
Correspondence Address | 207-221 Pentonville Road London N1 9UZ |
Director Name | Mr Stephen Denis Burgess |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Role | Financial Director |
Correspondence Address | 8 Spenser Close Royston Herts SG8 5TB |
Director Name | Mrs Janet Mary South |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Osbourne Cottage High Street, Little Chesterford Saffron Walden Essex CB10 1TS |
Secretary Name | Mr Stephen Denis Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Role | Financial Director |
Correspondence Address | 8 Spenser Close Royston Herts SG8 5TB |
Director Name | Mr Keith Robin Hickey |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 March 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Sevenoaks Road Orpington Kent BR6 9JN |
Secretary Name | Mr Keith Robin Hickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 March 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Sevenoaks Road Orpington Kent BR6 9JN |
Director Name | Mrs Christine Cryne |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(2 years after company formation) |
Appointment Duration | 2 years (resigned 06 September 2001) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 10 Sneyd Road London NW2 6AN |
Director Name | Mr Charles Michael Lake |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2009) |
Role | Director General |
Country of Residence | United Kingdom |
Correspondence Address | 30 Waverley Drive Camberley Surrey GU15 2DP |
Director Name | Stephen David Jones |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(4 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 July 2007) |
Role | Director Communications |
Correspondence Address | 30 Grafton Road Acton London W3 6PB |
Secretary Name | Mr Mark Ian Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 August 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 3 30 Lanhill Road London W9 2BS |
Director Name | Mr Charles William Scott |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 August 2010) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | 33 Berks Hill Chorleywood Herts WD3 5AJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 207-221 Pentonville Road London N1 9UZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
2 at £1 | Helpage International 100.00% Ordinary |
---|
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2010 | Appointment of Valerie Ann Stevens as a secretary (1 page) |
6 October 2010 | Termination of appointment of Mark Harvey as a secretary (1 page) |
6 October 2010 | Termination of appointment of Mark Harvey as a secretary (1 page) |
6 October 2010 | Termination of appointment of Charles Scott as a director (1 page) |
6 October 2010 | Appointment of Richard Blewitt as a director (2 pages) |
6 October 2010 | Termination of appointment of Charles Scott as a director (1 page) |
6 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
6 October 2010 | Appointment of Richard Blewitt as a director (2 pages) |
6 October 2010 | Appointment of Valerie Ann Stevens as a secretary (1 page) |
6 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
8 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
8 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
7 December 2009 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page) |
7 December 2009 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page) |
26 August 2009 | Return made up to 21/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 21/08/09; full list of members (3 pages) |
26 August 2009 | Appointment terminated director charles lake (1 page) |
26 August 2009 | Appointment Terminated Director charles lake (1 page) |
10 September 2008 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
10 September 2008 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
2 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
2 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | New director appointed (1 page) |
27 December 2007 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
27 December 2007 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
19 September 2007 | Return made up to 21/08/07; full list of members (2 pages) |
19 September 2007 | Return made up to 21/08/07; full list of members (2 pages) |
23 November 2006 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
23 November 2006 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
8 September 2006 | Return made up to 21/08/06; full list of members (7 pages) |
8 September 2006 | Return made up to 21/08/06; full list of members (7 pages) |
9 March 2006 | Secretary resigned;director resigned (1 page) |
9 March 2006 | Secretary resigned;director resigned (1 page) |
9 March 2006 | New secretary appointed (1 page) |
9 March 2006 | New secretary appointed (1 page) |
1 September 2005 | Return made up to 21/08/05; full list of members (7 pages) |
1 September 2005 | Return made up to 21/08/05; full list of members (7 pages) |
9 June 2005 | Accounts made up to 30 April 2005 (6 pages) |
9 June 2005 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
3 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
3 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
21 May 2004 | Accounts made up to 30 April 2004 (6 pages) |
21 May 2004 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
1 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
1 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
18 July 2003 | Accounts made up to 30 April 2003 (6 pages) |
18 July 2003 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
27 October 2002 | Accounts made up to 30 April 2002 (6 pages) |
27 October 2002 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
16 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
16 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Director resigned (1 page) |
24 August 2001 | Return made up to 21/08/01; full list of members (6 pages) |
24 August 2001 | Return made up to 21/08/01; full list of members (6 pages) |
20 August 2001 | Accounts for a dormant company made up to 30 April 2001 (6 pages) |
20 August 2001 | Accounts made up to 30 April 2001 (6 pages) |
9 August 2001 | New director appointed (3 pages) |
9 August 2001 | New director appointed (3 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: st. James's walk london EC1R 0BE (1 page) |
9 January 2001 | Registered office changed on 09/01/01 from: st. James's walk london EC1R 0BE (1 page) |
11 September 2000 | Return made up to 21/08/00; full list of members (6 pages) |
11 September 2000 | Return made up to 21/08/00; full list of members (6 pages) |
2 August 2000 | Resolutions
|
2 August 2000 | Resolutions
|
27 July 2000 | Auditor's resignation (1 page) |
27 July 2000 | Resolutions
|
27 July 2000 | Auditor's resignation (1 page) |
27 July 2000 | Full accounts made up to 30 April 2000 (7 pages) |
27 July 2000 | Resolutions
|
27 July 2000 | Full accounts made up to 30 April 2000 (7 pages) |
9 September 1999 | Return made up to 21/08/99; no change of members (6 pages) |
9 September 1999 | Return made up to 21/08/99; no change of members (6 pages) |
6 September 1999 | New director appointed (3 pages) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | New director appointed (3 pages) |
6 September 1999 | Director resigned (1 page) |
16 August 1999 | Full accounts made up to 30 April 1999 (6 pages) |
16 August 1999 | Full accounts made up to 30 April 1999 (6 pages) |
15 June 1999 | Secretary resigned;director resigned (1 page) |
15 June 1999 | New secretary appointed;new director appointed (3 pages) |
15 June 1999 | Secretary resigned;director resigned (1 page) |
15 June 1999 | New secretary appointed;new director appointed (3 pages) |
25 August 1998 | Return made up to 21/08/98; full list of members (8 pages) |
25 August 1998 | Return made up to 21/08/98; full list of members (8 pages) |
12 August 1998 | Full accounts made up to 30 April 1998 (6 pages) |
12 August 1998 | Full accounts made up to 30 April 1998 (6 pages) |
20 October 1997 | Ad 13/10/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 October 1997 | Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page) |
20 October 1997 | Ad 13/10/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 October 1997 | Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | Secretary resigned (1 page) |
21 August 1997 | Incorporation (23 pages) |