Company NameHelp Nominees Limited
Company StatusDissolved
Company Number04291527
CategoryPrivate Limited Company
Incorporation Date21 September 2001(22 years, 7 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John David Cahill
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChurch House
Alvediston
Salisbury
Wiltshire
SP5 5LE
Director NameMr Paul Anthony Paxton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8th Floor 5 New Street Square
London
EC4A 3BF
Secretary NameStephen James Holden
NationalityBritish
StatusClosed
Appointed05 August 2010(8 years, 10 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
Appointed10 October 2001(2 weeks, 5 days after company formation)
Appointment Duration8 years, 10 months (resigned 05 August 2010)
RolePractice Manager Chartered Sec
Correspondence Address11 Ghyll Crescent
Horsham
West Sussex
RH13 6BG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 September 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 September 2001(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
20.00%
Ordinary
1 at £1Kevin Barry Grealis
20.00%
Ordinary
1 at £1Oliver John Leonard
20.00%
Ordinary
1 at £1Paul Paxton
20.00%
Ordinary
1 at £1Stuart Henry Dench
20.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

24 January 2017Final Gazette dissolved via 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)
27 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
23 November 2015Full accounts made up to 30 April 2015 (11 pages)
1 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 5
(5 pages)
30 October 2014Full accounts made up to 30 April 2014 (12 pages)
1 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 5
(5 pages)
29 October 2013Full accounts made up to 30 April 2013 (12 pages)
24 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 5
(5 pages)
24 September 2013Director's details changed for Mr Paul Anthony Paxton on 16 November 2012 (2 pages)
29 January 2013Full accounts made up to 30 April 2012 (12 pages)
31 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
31 October 2012Director's details changed for Paul Paxton on 31 October 2012 (2 pages)
31 October 2011Full accounts made up to 30 April 2011 (12 pages)
27 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
1 December 2010Full accounts made up to 30 April 2010 (12 pages)
23 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for Paul Paxton on 21 September 2010 (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)
16 December 2009Full accounts made up to 30 April 2009 (12 pages)
9 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (10 pages)
2 March 2009Registered office changed on 02/03/2009 from 63 lincolns inn fields london WC2A 3LW (1 page)
22 January 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
1 November 2008Return made up to 21/09/08; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
3 October 2007Return made up to 21/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
6 October 2006Return made up to 21/09/06; full list of members (8 pages)
23 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
30 September 2005Return made up to 21/09/05; full list of members (8 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
6 October 2004Return made up to 21/09/04; full list of members (8 pages)
2 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
29 September 2003Return made up to 21/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 2003Ad 01/05/03--------- £ si 4@1=4 £ ic 1/5 (2 pages)
7 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
1 October 2002Return made up to 21/09/02; full list of members (7 pages)
9 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2001Accounting reference date shortened from 30/09/02 to 30/04/02 (1 page)
17 October 2001Registered office changed on 17/10/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 October 2001New secretary appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001Secretary resigned (1 page)
21 September 2001Incorporation (32 pages)