Company NameHelios Gullwing Asset Management Limited
Company StatusDissolved
Company Number05191616
CategoryPrivate Limited Company
Incorporation Date28 July 2004(19 years, 8 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael Max Lurie
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2004(same day as company formation)
RoleProperty Adviser
Country of ResidenceUnited Kingdom
Correspondence Address49 Canonbury Park South
London
N1 2JL
Director NameMr Michael John Lynn
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 Dunstan Road
London
NW11 8AE
Director NameMr Robert James Wadsworth
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2004(same day as company formation)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence AddressCrown Yard Herrings Lane
Burnham Market
King's Lynn
Norfolk
PE31 8DW
Director NameMr Trevor Cartner
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOrchard House
High Street North
Shincliffe Village
DH1 2NJ
Director NameMr Mark Thomas Hodges
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(same day as company formation)
RoleTaxation Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Loppington
Shropshire
SY4 5SR
Wales
Director NameMr Michael John Hughes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(same day as company formation)
RoleProerty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodburn Lodge
196a Reading Road
Wokingham
RG41 1LH
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Location

Registered Address34a Queen Anne's Gate
London
SW1H 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

30 at £1Helios (Partnerships) LTD
50.00%
Ordinary
10 at £1Michael John Lynn
16.67%
Ordinary
10 at £1Michael Max Lurie
16.67%
Ordinary
10 at £1Trilogy Investments LTD
16.67%
Ordinary

Financials

Year2014
Net Worth-£831,410
Cash£5,458
Current Liabilities£836,868

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 August 2017Notification of The Amber Trust as a person with significant control on 6 April 2016 (1 page)
20 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 August 2015Director's details changed for Mr Robert James Wadsworth on 6 August 2015 (2 pages)
6 August 2015Director's details changed for Mr Michael John Lynn on 6 August 2015 (2 pages)
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 60
(5 pages)
6 August 2015Director's details changed for Mr Michael John Lynn on 6 August 2015 (2 pages)
6 August 2015Director's details changed for Mr Robert James Wadsworth on 6 August 2015 (2 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
25 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 60
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 60
(5 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
6 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
5 April 2012Termination of appointment of Trevor Cartner as a director (1 page)
4 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
9 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for Mr Michael John Lynn on 28 July 2010 (2 pages)
9 August 2010Director's details changed for Mr Michael Max Lurie on 28 July 2010 (2 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
29 January 2010Termination of appointment of Michael Hughes as a director (1 page)
13 August 2009Return made up to 28/07/09; full list of members (5 pages)
2 July 2009Appointment terminated secretary mawlaw secretaries LIMITED (1 page)
24 April 2009Registered office changed on 24/04/2009 from 34 queen anne's gate london SW1H 9AB (1 page)
2 March 2009Registered office changed on 02/03/2009 from 20 black friars lane london EC4V 6HD (1 page)
12 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 February 2009Memorandum and Articles of Association (4 pages)
12 February 2009Appointment terminated director mark hodges (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
28 July 2008Return made up to 28/07/08; full list of members (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 August 2007Return made up to 28/07/07; full list of members (8 pages)
6 June 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 August 2006Return made up to 28/07/06; full list of members (8 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
10 August 2005Return made up to 28/07/05; full list of members (8 pages)
22 September 2004New director appointed (3 pages)
22 September 2004New director appointed (3 pages)
22 September 2004New director appointed (3 pages)
22 September 2004New director appointed (3 pages)
22 September 2004Ad 29/07/04--------- £ si 59@1=59 £ ic 1/60 (2 pages)
22 September 2004New director appointed (3 pages)
22 September 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
22 September 2004Director resigned (1 page)
22 September 2004New director appointed (3 pages)
28 July 2004Incorporation (29 pages)