Company NameH.E.L.P. (London) Limited
Company StatusDissolved
Company Number04580444
CategoryPrivate Limited Company
Incorporation Date4 November 2002(21 years, 6 months ago)
Dissolution Date28 February 2012 (12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Cowan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2003(2 months after company formation)
Appointment Duration9 years, 1 month (closed 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address273b Bilton Road
Perivale
Greenford
Middlesex
UB6 7HH
Director NameMr Stephen Riley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2003(2 months after company formation)
Appointment Duration9 years, 1 month (closed 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Cairnfield Avenue
Neasden
London
NW2 7PE
Secretary NameMr Stephen Riley
NationalityBritish
StatusClosed
Appointed07 January 2003(2 months after company formation)
Appointment Duration9 years, 1 month (closed 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Cairnfield Avenue
Neasden
London
NW2 7PE
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed04 November 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed04 November 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address96 Cairnfield Avenue
Neasden London
NW2 7PE
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£26,994
Cash£3,993
Current Liabilities£30,987

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
7 January 2011Total exemption small company accounts made up to 28 February 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 28 February 2010 (7 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
1 December 2009Director's details changed for John Cowan on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 4 November 2009 with a full list of shareholders
Statement of capital on 2009-12-01
  • GBP 100
(5 pages)
1 December 2009Director's details changed for Mr Stephen Riley on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 4 November 2009 with a full list of shareholders
Statement of capital on 2009-12-01
  • GBP 100
(5 pages)
1 December 2009Director's details changed for John Cowan on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 4 November 2009 with a full list of shareholders
Statement of capital on 2009-12-01
  • GBP 100
(5 pages)
1 December 2009Director's details changed for John Cowan on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Stephen Riley on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Stephen Riley on 1 December 2009 (2 pages)
27 January 2009Total exemption small company accounts made up to 28 February 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 28 February 2008 (7 pages)
13 January 2009Return made up to 04/11/08; full list of members (4 pages)
13 January 2009Return made up to 04/11/08; full list of members (4 pages)
12 February 2008Registered office changed on 12/02/08 from: 34 st johns road london NW11 0PG (1 page)
12 February 2008Registered office changed on 12/02/08 from: 34 st johns road london NW11 0PG (1 page)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
13 November 2007Return made up to 04/11/07; no change of members (7 pages)
13 November 2007Return made up to 04/11/07; no change of members (7 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
11 December 2006Return made up to 04/11/06; full list of members (7 pages)
11 December 2006Return made up to 04/11/06; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
6 December 2005Return made up to 04/11/05; full list of members (7 pages)
6 December 2005Return made up to 04/11/05; full list of members (7 pages)
15 November 2004Return made up to 04/11/04; full list of members (7 pages)
15 November 2004Return made up to 04/11/04; full list of members (7 pages)
7 September 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
7 September 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
4 August 2004Accounting reference date extended from 30/11/03 to 28/02/04 (1 page)
4 August 2004Accounting reference date extended from 30/11/03 to 28/02/04 (1 page)
19 December 2003Return made up to 04/11/03; full list of members (7 pages)
19 December 2003Return made up to 04/11/03; full list of members (7 pages)
14 February 2003Ad 04/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2003Ad 04/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 January 2003New director appointed (1 page)
7 January 2003New secretary appointed (1 page)
7 January 2003Secretary resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003New director appointed (1 page)
7 January 2003Secretary resigned (1 page)
7 January 2003New director appointed (1 page)
7 January 2003New director appointed (1 page)
7 January 2003New secretary appointed (1 page)
4 November 2002Incorporation (16 pages)
4 November 2002Incorporation (16 pages)