Company NameHelium 3 Limited
DirectorsLorraine Barclay and Barry John Chattington
Company StatusDissolved
Company Number03460646
CategoryPrivate Limited Company
Incorporation Date5 November 1997(26 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameLorraine Barclay
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1997(same day as company formation)
RoleDesigner
Correspondence AddressCentury House 82 Tanner Street
London
SE1 3PH
Director NameBarry John Chattington
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1997(same day as company formation)
RoleFilm Technician
Correspondence Address2/B South Hill Park
London
NW3 2SB
Secretary NameBarry John Chattington
NationalityBritish
StatusCurrent
Appointed05 November 1997(same day as company formation)
RoleFilm Technician
Correspondence Address2/B South Hill Park
London
NW3 2SB

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

8 February 2006Dissolved (1 page)
8 November 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
22 September 2005Liquidators statement of receipts and payments (5 pages)
23 March 2005Liquidators statement of receipts and payments (5 pages)
21 October 2004Liquidators statement of receipts and payments (5 pages)
19 March 2004Liquidators statement of receipts and payments (5 pages)
19 January 2004Registered office changed on 19/01/04 from: 1-2 raymond buildings grays inn london WC1R 5NR (1 page)
16 September 2003Liquidators statement of receipts and payments (5 pages)
18 March 2003Liquidators statement of receipts and payments (5 pages)
27 September 2002Liquidators statement of receipts and payments (5 pages)
5 April 2002Liquidators statement of receipts and payments (5 pages)
27 September 2001Liquidators statement of receipts and payments (5 pages)
20 March 2001Liquidators statement of receipts and payments (5 pages)
5 January 2001Registered office changed on 05/01/01 from: 6 raymond building london WC1R 5BP (1 page)
3 October 2000Liquidators statement of receipts and payments (5 pages)
10 April 2000Liquidators statement of receipts and payments (5 pages)
20 July 1999Notice of Constitution of Liquidation Committee (2 pages)
30 March 1999Statement of affairs (14 pages)
17 March 1999Registered office changed on 17/03/99 from: 5 southampton place london WC1A 2DA (1 page)
17 March 1999Appointment of a voluntary liquidator (1 page)
17 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 1999Return made up to 05/11/98; full list of members (6 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
5 February 1998Registered office changed on 05/02/98 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
5 November 1997Incorporation (13 pages)