Company NameHelpclaim Limited
Company StatusDissolved
Company Number04067068
CategoryPrivate Limited Company
Incorporation Date7 September 2000(23 years, 7 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John David Cahill
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2001(8 months after company formation)
Appointment Duration15 years, 8 months (closed 24 January 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8th Floor 5 New Street Square
London
EC4A 3BF
Director NameMr Paul Anthony Paxton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2001(8 months after company formation)
Appointment Duration15 years, 8 months (closed 24 January 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8th Floor 5 New Street Square
London
EC4A 3BF
Secretary NameStephen James Holden
NationalityBritish
StatusClosed
Appointed05 August 2010(9 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 24 January 2017)
RoleCompany Director
Correspondence Address8th Floor 5 New Street Square
London
EC4A 3BF
Secretary NameMichael John Carrick
StatusResigned
Appointed08 May 2001(8 months after company formation)
Appointment Duration9 years, 3 months (resigned 05 August 2010)
RoleCompany Director
Correspondence Address11 Ghyll Crescent
Horsham
West Sussex
RH13 6BG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address8th Floor 5 New Street Square
London
EC4A 3BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1John David Cahill
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016Application to strike the company off the register (3 pages)
1 November 2016Application to strike the company off the register (3 pages)
20 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
20 June 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
20 June 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
12 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 September 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 September 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
11 September 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
11 September 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 September 2013Director's details changed for Paul Anthony Paxton on 16 November 2012 (2 pages)
10 September 2013Director's details changed for Mr John David Cahill on 10 September 2013 (2 pages)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(4 pages)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(4 pages)
10 September 2013Director's details changed for Paul Anthony Paxton on 16 November 2012 (2 pages)
10 September 2013Director's details changed for Mr John David Cahill on 10 September 2013 (2 pages)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(4 pages)
15 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
15 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
7 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
14 December 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
14 December 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
12 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
14 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
14 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
16 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
17 August 2010Termination of appointment of Michael Carrick as a secretary (2 pages)
17 August 2010Appointment of Stephen James Holden as a secretary (3 pages)
17 August 2010Termination of appointment of Michael Carrick as a secretary (2 pages)
17 August 2010Appointment of Stephen James Holden as a secretary (3 pages)
14 November 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
14 November 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
24 September 2009Return made up to 07/09/09; no change of members (6 pages)
24 September 2009Return made up to 07/09/09; no change of members (6 pages)
27 February 2009Registered office changed on 27/02/2009 from 63 lincolns inn fields london WC2A 3LW (1 page)
27 February 2009Registered office changed on 27/02/2009 from 63 lincolns inn fields london WC2A 3LW (1 page)
27 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
27 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
30 September 2008Return made up to 07/09/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2008Return made up to 07/09/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
8 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
24 October 2007Return made up to 07/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2007Return made up to 07/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
20 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
2 October 2006Return made up to 07/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2006Return made up to 07/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
5 December 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
16 September 2005Return made up to 07/09/05; full list of members (7 pages)
16 September 2005Return made up to 07/09/05; full list of members (7 pages)
22 November 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
22 November 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
6 October 2004Return made up to 07/09/04; full list of members (7 pages)
6 October 2004Return made up to 07/09/04; full list of members (7 pages)
20 January 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
20 January 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
29 September 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
7 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
1 October 2002Return made up to 07/09/02; no change of members (7 pages)
1 October 2002Return made up to 07/09/02; no change of members (7 pages)
14 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
14 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
9 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2001Return made up to 07/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2001Return made up to 07/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2001Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page)
16 May 2001Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page)
14 May 2001New secretary appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001Director resigned (1 page)
14 May 2001Secretary resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Registered office changed on 14/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 May 2001Secretary resigned (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New secretary appointed (2 pages)
14 May 2001Registered office changed on 14/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 September 2000Incorporation (32 pages)
7 September 2000Incorporation (32 pages)