Company NameHelvetica Limited
Company StatusDissolved
Company Number04691372
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years, 1 month ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)
Previous NamePWF And Mjm Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameStephen Marcar
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Manor House
River Lane Petersham
Richmond On Thames
TW10 7AG
Director NamePeter Willis-Fleming
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLavender Cottage
Park Corner, Nettlebed
Henley On Thames
Oxfordshire
RG9 6DR
Secretary NamePeter Willis-Fleming
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLavender Cottage
Park Corner, Nettlebed
Henley On Thames
Oxfordshire
RG9 6DR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address22a Theobalds Road
London
WC1X 8PF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
8 April 2005Application for striking-off (1 page)
20 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
19 April 2004Return made up to 10/03/04; full list of members (7 pages)
25 June 2003Company name changed pwf and mjm LIMITED\certificate issued on 25/06/03 (2 pages)
2 June 2003New secretary appointed (2 pages)
2 June 2003Director resigned (1 page)
2 June 2003New director appointed (2 pages)
2 June 2003Ad 10/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003Secretary resigned (1 page)
28 March 2003Director resigned (1 page)