Company NameHelp Women Limited
Company StatusDissolved
Company Number04816467
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 10 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)
Previous NamesEx Patriot Management Services Ltd. and Expatriot Management Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Martha Jesty
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2006(2 years, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 11 February 2014)
RoleTeacher
Country of ResidenceEngland
Correspondence Address238 Hook Road
Chessington
Surrey
KT9 1PL
Secretary NamePaul Jesty
NationalityBritish
StatusClosed
Appointed30 March 2006(2 years, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 11 February 2014)
RoleCompany Director
Correspondence Address238 Hook Road
Chessington
Surrey
KT9 1PL
Director NameMr Peter Lars Holland
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Parsonage
Church Lane, Barnham
Thetford
Norfolk
IP24 2NB
Secretary NameElizabeth Kate Holland
NationalityBritish
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Parsonage
Church Lane, Barnham
Thetford
Norfolk
IP24 2NB
Director NameWilliam Gerard Herriott
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Vincent Close
Fetcham
Leatherhead
Surrey
KT22 9PB
Secretary NameMr Jeremy Nigel Staines
NationalityBritish
StatusResigned
Appointed28 September 2004(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Garrick Close
Walton On Thames
Surrey
KT12 5NY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address238 Hook Road
Chessington
Surrey
KT9 1PL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London

Shareholders

1 at £1Martha Jesty
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,356
Current Liabilities£3,768

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 December 2012Registered office address changed from 96 Cotterill Road Surbiton Surrey KT6 7UL on 28 December 2012 (1 page)
28 December 2012Director's details changed for Martha Jesty on 6 October 2012 (2 pages)
28 December 2012Director's details changed for Martha Jesty on 6 October 2012 (2 pages)
28 December 2012Secretary's details changed for Paul Jesty on 6 October 2012 (1 page)
28 December 2012Secretary's details changed for Paul Jesty on 6 October 2012 (1 page)
28 December 2012Registered office address changed from 96 Cotterill Road Surbiton Surrey KT6 7UL on 28 December 2012 (1 page)
28 December 2012Secretary's details changed for Paul Jesty on 6 October 2012 (1 page)
28 December 2012Director's details changed for Martha Jesty on 6 October 2012 (2 pages)
4 September 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 1
(4 pages)
4 September 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 1
(4 pages)
4 September 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 1
(4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
18 September 2009Return made up to 01/07/09; full list of members (3 pages)
18 September 2009Return made up to 01/07/09; full list of members (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 December 2008Return made up to 01/07/08; full list of members (3 pages)
1 December 2008Return made up to 01/07/08; full list of members (3 pages)
30 April 2008Return made up to 01/07/07; full list of members (3 pages)
30 April 2008Return made up to 01/07/07; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
28 April 2008Return made up to 01/07/06; full list of members (3 pages)
28 April 2008Return made up to 01/07/06; full list of members (3 pages)
3 May 2007Accounts made up to 30 June 2006 (1 page)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
11 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
11 May 2006Accounts made up to 30 June 2005 (1 page)
2 May 2006Company name changed expatriot management services li mited\certificate issued on 29/04/06 (2 pages)
2 May 2006Company name changed expatriot management services li mited\certificate issued on 29/04/06 (2 pages)
13 April 2006Registered office changed on 13/04/06 from: epworth house 25 city road london EC1Y 1AR (1 page)
13 April 2006Registered office changed on 13/04/06 from: epworth house 25 city road london EC1Y 1AR (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006New secretary appointed (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006New director appointed (1 page)
6 April 2006Director resigned (1 page)
6 April 2006New director appointed (1 page)
6 April 2006Director resigned (1 page)
6 April 2006New secretary appointed (1 page)
11 August 2005Return made up to 01/07/05; full list of members (6 pages)
11 August 2005Return made up to 01/07/05; full list of members (6 pages)
1 December 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
1 December 2004Accounts made up to 30 June 2004 (1 page)
1 December 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
1 December 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
8 October 2004New secretary appointed (2 pages)
8 October 2004New director appointed (2 pages)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004New director appointed (2 pages)
8 October 2004Secretary resigned (1 page)
8 October 2004New secretary appointed (2 pages)
8 October 2004Secretary resigned (1 page)
7 October 2004Return made up to 01/07/04; full list of members (6 pages)
7 October 2004Return made up to 01/07/04; full list of members (6 pages)
14 July 2003Memorandum and Articles of Association (13 pages)
14 July 2003Memorandum and Articles of Association (13 pages)
9 July 2003Company name changed ex patriot management services l td.\certificate issued on 09/07/03 (2 pages)
9 July 2003Company name changed ex patriot management services l td.\certificate issued on 09/07/03 (2 pages)
1 July 2003Incorporation (17 pages)
1 July 2003Secretary resigned (1 page)
1 July 2003Secretary resigned (1 page)