Company NameHelp Finance Limited
Company StatusDissolved
Company Number04934996
CategoryPrivate Limited Company
Incorporation Date16 October 2003(20 years, 6 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)
Previous NamePagemile Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John David Cahill
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2003(1 month after company formation)
Appointment Duration13 years, 2 months (closed 24 January 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChurch House
Alvediston
Salisbury
Wiltshire
SP5 5LE
Director NameMr Stuart Henry Dench
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2003(1 month after company formation)
Appointment Duration13 years, 2 months (closed 24 January 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33b Lancaster Avenue
Hadley Wood
Hertfordshire
EN4 0EP
Director NameMr Paul Anthony Paxton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2003(1 month after company formation)
Appointment Duration13 years, 2 months (closed 24 January 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8th Floor 5 New Street Square
London
EC4A 3BF
Secretary NameStephen James Holden
NationalityBritish
StatusClosed
Appointed05 August 2010(6 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 24 January 2017)
RoleCompany Director
Correspondence Address8th Floor 5 New Street Square
London
EC4A 3BF
Secretary NameMichael John Carrick
StatusResigned
Appointed21 November 2003(1 month after company formation)
Appointment Duration6 years, 8 months (resigned 05 August 2010)
RolePractice Manager Chartered Sec
Correspondence Address11 Ghyll Crescent
Horsham
West Sussex
RH13 6BG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.stewartslaw.com
Email address[email protected]

Location

Registered Address8th Floor 5 New Street Square
London
EC4A 3BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Help Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016Application to strike the company off the register (3 pages)
20 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
23 November 2015Full accounts made up to 30 April 2015 (10 pages)
22 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(5 pages)
3 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(5 pages)
30 October 2014Full accounts made up to 30 April 2014 (11 pages)
29 October 2013Full accounts made up to 30 April 2013 (11 pages)
24 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(5 pages)
24 October 2013Director's details changed for Mr Paul Anthony Paxton on 16 November 2012 (2 pages)
29 January 2013Full accounts made up to 30 April 2012 (11 pages)
23 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
23 October 2012Director's details changed for Paul Anthony Paxton on 23 October 2012 (2 pages)
31 October 2011Full accounts made up to 30 April 2011 (11 pages)
19 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
1 December 2010Full accounts made up to 30 April 2010 (11 pages)
10 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
17 August 2010Appointment of Stephen James Holden as a secretary (3 pages)
17 August 2010Termination of appointment of Michael Carrick as a secretary (2 pages)
16 December 2009Full accounts made up to 30 April 2009 (11 pages)
21 November 2009Annual return made up to 16 October 2009 (15 pages)
2 March 2009Registered office changed on 02/03/2009 from 63 lincoln's inn fields london WC2A 3LW (1 page)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
6 November 2008Return made up to 16/10/08; no change of members (10 pages)
15 January 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
3 November 2007Return made up to 16/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
27 October 2006Return made up to 16/10/06; full list of members (7 pages)
23 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
31 October 2005Return made up to 16/10/05; full list of members (7 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
9 November 2004Return made up to 16/10/04; full list of members (7 pages)
8 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2004Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page)
5 December 2003Registered office changed on 05/12/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
5 December 2003Director resigned (1 page)
5 December 2003New director appointed (2 pages)
5 December 2003Secretary resigned (1 page)
5 December 2003New director appointed (2 pages)
5 December 2003New secretary appointed (2 pages)
5 December 2003New director appointed (2 pages)
27 November 2003Company name changed pagemile LIMITED\certificate issued on 27/11/03 (2 pages)
16 October 2003Incorporation (30 pages)