Company NameThe Helpful Home Shopping Company Limited
Company StatusDissolved
Company Number03808956
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 9 months ago)
Previous NameHelpful Home Shopping Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Peter Hopper
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmes Farm Clay End
Walkern
Stevenage
Hertfordshire
SG2 7JD
Director NameChristopher John William Righton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1999(2 months, 3 weeks after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address29 Sunnyside Road
London
W5 5HT
Director NameEddie Styring
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1999(2 months, 3 weeks after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address4 Lammas Park Gardens
London
W5 5HZ
Secretary NameMark Andrew Rogers
NationalityBritish
StatusCurrent
Appointed01 February 2000(6 months, 2 weeks after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrey Roofs
Grey Roofs, Box
Stroud
Gloucestershire
GL6 9HD
Wales
Secretary NameMr Peter Hopper
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmes Farm Clay End
Walkern
Stevenage
Hertfordshire
SG2 7JD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameAldwych Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 1999(2 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 February 2000)
Correspondence Address6th Floor
81 Aldwych
London
WC2B 4RP

Location

Registered AddressSmith & Williamson
1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

16 January 2004Dissolved (1 page)
16 October 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
28 August 2003Liquidators statement of receipts and payments (5 pages)
3 February 2003Liquidators statement of receipts and payments (5 pages)
5 August 2002Liquidators statement of receipts and payments (5 pages)
2 August 2001Statement of affairs (8 pages)
23 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 July 2001Appointment of a voluntary liquidator (1 page)
9 July 2001Registered office changed on 09/07/01 from: essex house meadway technology park stevenage hertfordshire SG1 2EF (1 page)
14 August 2000Return made up to 19/07/00; full list of members (9 pages)
22 May 2000Ad 07/03/00--------- £ si 20000@1=20000 £ ic 420000/440000 (2 pages)
17 May 2000Registered office changed on 17/05/00 from: 3 worcester street oxford oxfordshire OX1 2PZ (2 pages)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(20 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
24 February 2000New secretary appointed (2 pages)
24 February 2000Secretary resigned (1 page)
23 February 2000Particulars of mortgage/charge (3 pages)
13 January 2000Ad 23/12/99--------- £ si 270000@1=270000 £ ic 150000/420000 (4 pages)
12 November 1999Ad 12/10/99--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
5 November 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
26 October 1999Registered office changed on 26/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 October 1999Company name changed helpful home shopping LIMITED\certificate issued on 21/10/99 (2 pages)
27 July 1999Director resigned (1 page)
27 July 1999New secretary appointed;new director appointed (2 pages)
27 July 1999Secretary resigned (1 page)
19 July 1999Incorporation (12 pages)