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, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 21 November 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 | 12 years, 4 months (closed 21 November 2017) |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Jack Struan Pitman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 9 months (resigned 13 February 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Sima Gondhia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 July 2005) |
Role | Company Director |
Correspondence Address | 114 Squirrels Heath Lane Hornchurch Essex RM11 2DY |
Director Name | Mr Christopher Hugh Bradley-Watson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 December 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Dencora Court 2 Meridian Way Norwich Norfolk NR7 0TA |
Director Name | Simon Richard Commercial |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wren Cottage Gaston Street East Bergholt Colchester Essex CO7 6SE |
Director Name | Mr Philip Michael Brown |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (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 Nigel Guthrie McNair Scott |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 August 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11-15 Farm Street London W1J 5RS |
Director Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
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 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 June 2003 | Delivered on: 19 June 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The beneficial interest in the l/h property k/a lots 4 and 6 dales manor business park sawston cambridge. Outstanding |
---|---|
12 June 2003 | Delivered on: 19 June 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2017 | Application to strike the company off the register (3 pages) |
24 August 2017 | Application to strike the company off the register (3 pages) |
7 August 2017 | Satisfaction of charge 1 in full (1 page) |
7 August 2017 | Satisfaction of charge 1 in full (1 page) |
7 August 2017 | Satisfaction of charge 2 in full (1 page) |
7 August 2017 | Satisfaction of charge 2 in full (1 page) |
28 April 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
28 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Secretary's details changed for Helical Registrars Limited on 23 April 2015 (1 page) |
28 April 2016 | Secretary's details changed for Helical Registrars Limited on 23 April 2015 (1 page) |
28 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
28 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
6 July 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
23 March 2015 | Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page) |
23 March 2015 | Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page) |
1 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
1 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 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) |
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) |
9 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
5 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
5 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
28 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
4 December 2012 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
4 December 2012 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
4 December 2012 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
4 December 2012 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
26 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Termination of appointment of Christopher Bradley-Watson as a director (1 page) |
26 April 2012 | Termination of appointment of Christopher Bradley-Watson as a director (1 page) |
26 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (6 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
12 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
17 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
17 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
30 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Secretary's details changed for Helical Registrars Limited on 22 April 2010 (2 pages) |
30 April 2010 | Secretary's details changed for Helical Registrars Limited on 22 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for John Charles Inwood on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for John Charles Inwood on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for John Charles Inwood on 5 February 2010 (2 pages) |
23 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
23 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
21 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
18 May 2009 | Appointment terminated director phillip brown (1 page) |
18 May 2009 | Appointment terminated director phillip brown (1 page) |
16 January 2009 | Appointment terminated director simon commercial (1 page) |
16 January 2009 | Appointment terminated director simon commercial (1 page) |
28 December 2008 | Full accounts made up to 31 March 2008 (17 pages) |
28 December 2008 | Full accounts made up to 31 March 2008 (17 pages) |
8 May 2008 | Return made up to 22/04/08; full list of members (5 pages) |
8 May 2008 | Return made up to 22/04/08; full list of members (5 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
2 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
9 August 2007 | Return made up to 22/04/07; full list of members (7 pages) |
9 August 2007 | Return made up to 22/04/07; full list of members (7 pages) |
9 August 2007 | Director's particulars changed (1 page) |
9 August 2007 | Director's particulars changed (1 page) |
13 December 2006 | Full accounts made up to 31 March 2006 (17 pages) |
13 December 2006 | Full accounts made up to 31 March 2006 (17 pages) |
29 June 2006 | Return made up to 22/04/06; full list of members (7 pages) |
29 June 2006 | Return made up to 22/04/06; full list of members (7 pages) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
4 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
4 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
3 May 2005 | Return made up to 22/04/05; full list of members (7 pages) |
3 May 2005 | Return made up to 22/04/05; full list of members (7 pages) |
22 November 2004 | New director appointed (7 pages) |
22 November 2004 | New director appointed (7 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
21 May 2004 | Return made up to 22/04/04; full list of members (7 pages) |
21 May 2004 | Return made up to 22/04/04; full list of members (7 pages) |
21 May 2004 | Director's particulars changed (1 page) |
21 May 2004 | Director's particulars changed (1 page) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
16 June 2003 | New director appointed (5 pages) |
16 June 2003 | New director appointed (5 pages) |
12 June 2003 | New director appointed (3 pages) |
12 June 2003 | New director appointed (3 pages) |
7 June 2003 | New director appointed (6 pages) |
7 June 2003 | New director appointed (5 pages) |
7 June 2003 | New secretary appointed (2 pages) |
7 June 2003 | New director appointed (5 pages) |
7 June 2003 | New secretary appointed (2 pages) |
7 June 2003 | New director appointed (6 pages) |
29 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
29 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
28 May 2003 | New director appointed (5 pages) |
28 May 2003 | New director appointed (5 pages) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: summit house 12 red lion square london WC1R 4QD (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: summit house 12 red lion square london WC1R 4QD (1 page) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Company name changed mislex (387) LIMITED\certificate issued on 14/05/03 (3 pages) |
14 May 2003 | Company name changed mislex (387) LIMITED\certificate issued on 14/05/03 (3 pages) |
22 April 2003 | Incorporation (17 pages) |
22 April 2003 | Incorporation (17 pages) |