Company NameMaudslay Park Limited
Company StatusDissolved
Company Number04845184
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 9 months ago)
Dissolution Date28 March 2017 (7 years ago)
Previous NameMislex (402) 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
Appointed10 December 2003(4 months, 2 weeks after company formation)
Appointment Duration13 years, 3 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, 1 month 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(1 year, 12 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
Appointed10 December 2003(4 months, 2 weeks after company formation)
Appointment Duration8 years, 8 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
Appointed10 December 2003(4 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (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
Appointed10 December 2003(4 months, 2 weeks after company formation)
Appointment Duration11 years, 2 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
Appointed10 December 2003(4 months, 2 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 25 July 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameSima Gondhia
NationalityBritish
StatusResigned
Appointed10 December 2003(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 20 July 2005)
RoleCompany Director
Correspondence Address114 Squirrels Heath Lane
Hornchurch
Essex
RM11 2DY
Director NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence AddressSummit House 12 Red Lion Square
London
WC1R 4QD
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence AddressSummit House
12 Red Lion Square
London
WC1R 4QD

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)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for 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)
28 December 2016Application to strike the company off the register (3 pages)
8 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
4 August 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
4 August 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
27 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
27 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
20 August 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
20 August 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
20 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
20 August 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
20 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
25 March 2015Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page)
25 March 2015Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
18 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(5 pages)
18 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(5 pages)
18 August 2014Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 18 August 2014 (1 page)
18 August 2014Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 18 August 2014 (1 page)
30 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
30 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
6 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(5 pages)
6 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(5 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
5 December 2012Termination of appointment of Nigel Mcnair Scott as a director (1 page)
5 December 2012Appointment of Mr Timothy John Murphy as a director (2 pages)
5 December 2012Termination of appointment of Nigel Mcnair Scott as a director (1 page)
5 December 2012Appointment of Mr Timothy John Murphy as a director (2 pages)
10 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
2 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
24 August 2010Director's details changed for Mr Michael Eric Slade on 5 February 2010 (2 pages)
24 August 2010Director's details changed for John Charles Inwood on 5 February 2010 (2 pages)
24 August 2010Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages)
24 August 2010Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages)
24 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
24 August 2010Secretary's details changed for Helical Registrars Limited on 25 July 2010 (2 pages)
24 August 2010Director's details changed for Mr Michael Eric Slade on 5 February 2010 (2 pages)
24 August 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
24 August 2010Secretary's details changed for Helical Registrars Limited on 25 July 2010 (2 pages)
24 August 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
24 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for John Charles Inwood on 5 February 2010 (2 pages)
24 August 2010Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages)
24 August 2010Director's details changed for John Charles Inwood on 5 February 2010 (2 pages)
24 August 2010Director's details changed for Mr Michael Eric Slade on 5 February 2010 (2 pages)
24 August 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)
23 December 2009Full accounts made up to 31 March 2009 (14 pages)
29 July 2009Return made up to 25/07/09; full list of members (4 pages)
29 July 2009Return made up to 25/07/09; full list of members (4 pages)
19 May 2009Appointment terminated director phillip brown (1 page)
19 May 2009Appointment terminated director phillip brown (1 page)
22 October 2008Full accounts made up to 31 March 2008 (14 pages)
22 October 2008Full accounts made up to 31 March 2008 (14 pages)
21 August 2008Return made up to 25/07/08; full list of members (4 pages)
21 August 2008Return made up to 25/07/08; full list of members (4 pages)
23 January 2008Full accounts made up to 31 March 2007 (14 pages)
23 January 2008Full accounts made up to 31 March 2007 (14 pages)
16 August 2007Return made up to 25/07/07; full list of members (7 pages)
16 August 2007Return made up to 25/07/07; full list of members (7 pages)
28 March 2007Return made up to 02/07/06; full list of members (6 pages)
28 March 2007Return made up to 02/07/06; full list of members (6 pages)
27 September 2006Full accounts made up to 31 March 2006 (15 pages)
27 September 2006Full accounts made up to 31 March 2006 (15 pages)
4 October 2005Full accounts made up to 31 March 2005 (13 pages)
4 October 2005Full accounts made up to 31 March 2005 (13 pages)
23 September 2005Return made up to 25/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 September 2005Return made up to 25/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 August 2005New secretary appointed (2 pages)
24 August 2005New secretary appointed (2 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005Secretary resigned (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
16 September 2004Full accounts made up to 31 March 2004 (11 pages)
16 September 2004Full accounts made up to 31 March 2004 (11 pages)
12 August 2004Director's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
12 August 2004Return made up to 25/07/04; full list of members (7 pages)
12 August 2004Return made up to 25/07/04; full list of members (7 pages)
19 December 2003Director resigned (1 page)
19 December 2003New director appointed (7 pages)
19 December 2003Registered office changed on 19/12/03 from: summit house 12 red lion square london WC1R 4QD (1 page)
19 December 2003New director appointed (5 pages)
19 December 2003New director appointed (5 pages)
19 December 2003New director appointed (7 pages)
19 December 2003New secretary appointed (1 page)
19 December 2003New director appointed (5 pages)
19 December 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
19 December 2003New director appointed (6 pages)
19 December 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
19 December 2003Secretary resigned (1 page)
19 December 2003New director appointed (5 pages)
19 December 2003New director appointed (7 pages)
19 December 2003New secretary appointed (1 page)
19 December 2003Registered office changed on 19/12/03 from: summit house 12 red lion square london WC1R 4QD (1 page)
19 December 2003Director resigned (1 page)
19 December 2003New director appointed (6 pages)
19 December 2003New director appointed (7 pages)
19 December 2003Secretary resigned (1 page)
11 December 2003Memorandum and Articles of Association (12 pages)
11 December 2003Memorandum and Articles of Association (12 pages)
5 December 2003Company name changed mislex (402) LIMITED\certificate issued on 05/12/03 (2 pages)
5 December 2003Company name changed mislex (402) LIMITED\certificate issued on 05/12/03 (2 pages)
25 July 2003Incorporation (17 pages)
25 July 2003Incorporation (17 pages)