London
W1S 1HQ
Director Name | Mr Timothy John Murphy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2012(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 28 March 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Helical Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 July 2005(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 28 March 2017) |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Nigel Guthrie McNair Scott |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(5 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 August 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11-15 Farm Street London W1J 5RS |
Director Name | Mr Philip Michael Brown |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(5 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 May 2009) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Battle House Elvendon Road Goring Oxfordshire RG8 0DR |
Director Name | Mr Jack Struan Pitman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(5 days after company formation) |
Appointment Duration | 11 years, 10 months (resigned 13 February 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Michael Eric Slade |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(5 days after company formation) |
Appointment Duration | 13 years, 3 months (resigned 25 July 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Sima Gondhia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 July 2005) |
Role | Company Director |
Correspondence Address | 114 Squirrels Heath Lane Hornchurch Essex RM11 2DY |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Website | helical.co.uk |
---|
Registered Address | 5 Hanover Square London W1S 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Helical Bar PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2016 | Application to strike the company off the register (3 pages) |
3 August 2016 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page) |
14 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
1 February 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
5 May 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
5 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
25 March 2015 | Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page) |
29 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
28 August 2014 | Registered 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 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
19 November 2013 | Full accounts made up to 31 March 2013 (13 pages) |
6 June 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
23 November 2012 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
23 November 2012 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
29 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
11 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
9 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Secretary's details changed for Helical Registrars Limited on 27 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Michael Eric Slade on 5 February 2010 (2 pages) |
9 March 2010 | Director's details changed for John Charles Inwood on 5 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages) |
9 March 2010 | Director's details changed for John Charles Inwood on 5 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Michael Eric Slade on 5 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages) |
23 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
19 May 2009 | Appointment terminated director phillip brown (1 page) |
15 April 2009 | Return made up to 27/03/09; full list of members (5 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
7 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
3 May 2007 | Return made up to 27/03/07; full list of members (7 pages) |
27 September 2006 | Full accounts made up to 31 March 2006 (15 pages) |
10 May 2006 | Return made up to 27/03/06; full list of members (7 pages) |
4 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
7 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
27 April 2004 | Director's particulars changed (1 page) |
27 April 2004 | Director's particulars changed (1 page) |
27 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
13 May 2003 | New director appointed (3 pages) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | New director appointed (4 pages) |
11 May 2003 | Secretary resigned (1 page) |
11 May 2003 | New director appointed (4 pages) |
11 May 2003 | New secretary appointed (2 pages) |
11 May 2003 | Registered office changed on 11/05/03 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | New director appointed (4 pages) |
11 May 2003 | New director appointed (3 pages) |
2 April 2003 | Company name changed newincco 242 LIMITED\certificate issued on 02/04/03 (2 pages) |
27 March 2003 | Incorporation (20 pages) |