Company NameHelical (Cawston) Limited
Company StatusDissolved
Company Number04713667
CategoryPrivate Limited Company
Incorporation Date27 March 2003(21 years, 1 month ago)
Dissolution Date28 March 2017 (7 years ago)
Previous NameNewincco 242 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Charles Inwood
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(5 days after company formation)
Appointment Duration13 years, 12 months (closed 28 March 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Timothy John Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2012(9 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 28 March 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameHelical Registrars Limited (Corporation)
StatusClosed
Appointed20 July 2005(2 years, 3 months after company formation)
Appointment Duration11 years, 8 months (closed 28 March 2017)
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Nigel Guthrie McNair Scott
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(5 days after company formation)
Appointment Duration9 years, 5 months (resigned 31 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11-15 Farm Street
London
W1J 5RS
Director NameMr Philip Michael Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(5 days after company formation)
Appointment Duration6 years, 1 month (resigned 05 May 2009)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBattle House
Elvendon Road
Goring
Oxfordshire
RG8 0DR
Director NameMr Jack Struan Pitman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(5 days after company formation)
Appointment Duration11 years, 10 months (resigned 13 February 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Michael Eric Slade
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(5 days after company formation)
Appointment Duration13 years, 3 months (resigned 25 July 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameSima Gondhia
NationalityBritish
StatusResigned
Appointed02 April 2003(5 days after company formation)
Appointment Duration2 years, 3 months (resigned 20 July 2005)
RoleCompany Director
Correspondence Address114 Squirrels Heath Lane
Hornchurch
Essex
RM11 2DY
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Websitehelical.co.uk

Location

Registered Address5 Hanover Square
London
W1S 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Helical Bar PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
28 December 2016Application to strike the company off the register (3 pages)
3 August 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
14 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
1 February 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
5 May 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
5 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
5 May 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
25 March 2015Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page)
29 January 2015Full accounts made up to 31 March 2014 (13 pages)
28 August 2014Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 28 August 2014 (1 page)
22 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(5 pages)
19 November 2013Full accounts made up to 31 March 2013 (13 pages)
6 June 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
12 December 2012Full accounts made up to 31 March 2012 (14 pages)
23 November 2012Appointment of Mr Timothy John Murphy as a director (2 pages)
23 November 2012Termination of appointment of Nigel Mcnair Scott as a director (1 page)
29 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
21 December 2011Full accounts made up to 31 March 2011 (14 pages)
11 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
17 December 2010Full accounts made up to 31 March 2010 (14 pages)
9 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
9 April 2010Secretary's details changed for Helical Registrars Limited on 27 March 2010 (2 pages)
9 March 2010Director's details changed for Michael Eric Slade on 5 February 2010 (2 pages)
9 March 2010Director's details changed for John Charles Inwood on 5 February 2010 (2 pages)
9 March 2010Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages)
9 March 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
9 March 2010Director's details changed for John Charles Inwood on 5 February 2010 (2 pages)
9 March 2010Director's details changed for Michael Eric Slade on 5 February 2010 (2 pages)
9 March 2010Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages)
9 March 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
23 December 2009Full accounts made up to 31 March 2009 (14 pages)
19 May 2009Appointment terminated director phillip brown (1 page)
15 April 2009Return made up to 27/03/09; full list of members (5 pages)
4 February 2009Full accounts made up to 31 March 2008 (14 pages)
7 April 2008Return made up to 27/03/08; full list of members (4 pages)
23 January 2008Full accounts made up to 31 March 2007 (14 pages)
3 May 2007Return made up to 27/03/07; full list of members (7 pages)
27 September 2006Full accounts made up to 31 March 2006 (15 pages)
10 May 2006Return made up to 27/03/06; full list of members (7 pages)
4 October 2005Full accounts made up to 31 March 2005 (13 pages)
24 August 2005New secretary appointed (2 pages)
24 August 2005Secretary resigned (1 page)
4 August 2005Director's particulars changed (1 page)
7 April 2005Return made up to 27/03/05; full list of members (7 pages)
16 September 2004Full accounts made up to 31 March 2004 (11 pages)
27 April 2004Director's particulars changed (1 page)
27 April 2004Director's particulars changed (1 page)
27 April 2004Return made up to 27/03/04; full list of members (7 pages)
13 May 2003New director appointed (3 pages)
11 May 2003Director resigned (1 page)
11 May 2003New director appointed (4 pages)
11 May 2003Secretary resigned (1 page)
11 May 2003New director appointed (4 pages)
11 May 2003New secretary appointed (2 pages)
11 May 2003Registered office changed on 11/05/03 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
11 May 2003Director resigned (1 page)
11 May 2003New director appointed (4 pages)
11 May 2003New director appointed (3 pages)
2 April 2003Company name changed newincco 242 LIMITED\certificate issued on 02/04/03 (2 pages)
27 March 2003Incorporation (20 pages)