Company NameHelios Gullwing Ci Limited
Company StatusDissolved
Company Number05232290
CategoryPrivate Limited Company
Incorporation Date15 September 2004(19 years, 7 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Max Lurie
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2004(1 day after company formation)
Appointment Duration8 years, 5 months (closed 12 February 2013)
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
Appointed16 September 2004(1 day after company formation)
Appointment Duration8 years, 5 months (closed 12 February 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCorner House 1a Ranulf Road
London
NW2 2BT
Director NameMr Robert James Wadsworth
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2004(1 day after company formation)
Appointment Duration8 years, 5 months (closed 12 February 2013)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address37 White Hart Lane
London
SW13 0PU
Director NameMr Trevor Cartner
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(1 day after company formation)
Appointment Duration7 years, 6 months (resigned 01 April 2012)
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
Appointed16 September 2004(1 day after company formation)
Appointment Duration4 years, 4 months (resigned 21 January 2009)
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
Appointed16 September 2004(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2010)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodburn Lodge
196a Reading Road
Wokingham
RG41 1LH
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed15 September 2004(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 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

Accounts

Latest Accounts5 April 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2013Accounts for a dormant company made up to 5 April 2012 (3 pages)
2 January 2013Accounts for a dormant company made up to 5 April 2012 (3 pages)
2 January 2013Accounts for a dormant company made up to 5 April 2012 (3 pages)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
17 October 2012Application to strike the company off the register (3 pages)
17 October 2012Application to strike the company off the register (3 pages)
5 April 2012Termination of appointment of Trevor Cartner as a director on 1 April 2012 (1 page)
5 April 2012Termination of appointment of Trevor Cartner as a director (1 page)
2 March 2012Accounts for a dormant company made up to 5 April 2011 (3 pages)
2 March 2012Accounts for a dormant company made up to 5 April 2011 (3 pages)
2 March 2012Accounts for a dormant company made up to 5 April 2011 (3 pages)
11 October 2011Annual return made up to 15 September 2011 with a full list of shareholders
Statement of capital on 2011-10-11
  • GBP 60
(6 pages)
11 October 2011Annual return made up to 15 September 2011 with a full list of shareholders
Statement of capital on 2011-10-11
  • GBP 60
(6 pages)
26 November 2010Accounts for a dormant company made up to 5 April 2010 (3 pages)
26 November 2010Accounts for a dormant company made up to 5 April 2010 (3 pages)
26 November 2010Accounts for a dormant company made up to 5 April 2010 (3 pages)
14 October 2010Director's details changed for Mr Michael John Lynn on 15 September 2010 (2 pages)
14 October 2010Director's details changed for Mr Michael John Lynn on 15 September 2010 (2 pages)
14 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
13 October 2010Director's details changed for Mr Michael Max Lurie on 15 September 2010 (2 pages)
13 October 2010Director's details changed for Mr Michael Max Lurie on 15 September 2010 (2 pages)
29 January 2010Termination of appointment of Michael Hughes as a director (1 page)
29 January 2010Termination of appointment of Michael Hughes as a director (1 page)
24 December 2009Accounts for a dormant company made up to 5 April 2009 (3 pages)
24 December 2009Accounts for a dormant company made up to 5 April 2009 (3 pages)
24 December 2009Accounts for a dormant company made up to 5 April 2009 (3 pages)
23 September 2009Return made up to 15/09/09; full list of members (5 pages)
23 September 2009Return made up to 15/09/09; full list of members (5 pages)
2 July 2009Appointment Terminated Secretary mawlaw secretaries LIMITED (1 page)
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)
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)
2 March 2009Registered office changed on 02/03/2009 from 20 black friars lane london EC4V 6HD (1 page)
12 February 2009Memorandum and Articles of Association (4 pages)
12 February 2009Memorandum and Articles of Association (4 pages)
12 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 February 2009Appointment terminated director mark hodges (1 page)
12 February 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 February 2009Appointment Terminated Director mark hodges (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
9 February 2009Secretary's Change of Particulars / mawlaw secretaries LIMITED / 02/02/2009 / HouseName/Number was: , now: 201; Street was: 20 black friars lane, now: bishopsgate; Post Code was: EC4V 6HD, now: EC2M 3AF (1 page)
10 October 2008Accounts for a dormant company made up to 5 April 2008 (6 pages)
10 October 2008Accounts for a dormant company made up to 5 April 2008 (6 pages)
10 October 2008Accounts made up to 5 April 2008 (6 pages)
18 September 2008Return made up to 15/09/08; full list of members (5 pages)
18 September 2008Return made up to 15/09/08; full list of members (5 pages)
6 December 2007Accounts made up to 5 April 2007 (1 page)
6 December 2007Accounts for a dormant company made up to 5 April 2007 (1 page)
6 December 2007Accounts for a dormant company made up to 5 April 2007 (1 page)
30 September 2007Return made up to 15/09/07; full list of members (8 pages)
30 September 2007Return made up to 15/09/07; full list of members (8 pages)
3 October 2006Return made up to 15/09/06; full list of members (8 pages)
3 October 2006Return made up to 15/09/06; full list of members (8 pages)
23 May 2006Accounts for a dormant company made up to 5 April 2006 (3 pages)
23 May 2006Accounts for a dormant company made up to 5 April 2006 (3 pages)
23 May 2006Accounts made up to 5 April 2006 (3 pages)
25 January 2006Accounts made up to 5 April 2005 (4 pages)
25 January 2006Accounts for a dormant company made up to 5 April 2005 (4 pages)
25 January 2006Accounts for a dormant company made up to 5 April 2005 (4 pages)
23 September 2005Return made up to 15/09/05; full list of members (8 pages)
23 September 2005Return made up to 15/09/05; full list of members (8 pages)
13 October 2004Ad 16/09/04-17/09/04 £ si 59@1=59 £ ic 1/60 (2 pages)
13 October 2004Ad 16/09/04-17/09/04 £ si 59@1=59 £ ic 1/60 (2 pages)
7 October 2004New director appointed (3 pages)
7 October 2004Accounting reference date shortened from 30/09/05 to 05/04/05 (1 page)
7 October 2004New director appointed (3 pages)
7 October 2004New director appointed (3 pages)
7 October 2004New director appointed (3 pages)
7 October 2004New director appointed (3 pages)
7 October 2004Director resigned (1 page)
7 October 2004Accounting reference date shortened from 30/09/05 to 05/04/05 (1 page)
7 October 2004New director appointed (3 pages)
7 October 2004New director appointed (3 pages)
7 October 2004New director appointed (3 pages)
7 October 2004New director appointed (3 pages)
7 October 2004New director appointed (3 pages)
7 October 2004New director appointed (3 pages)
7 October 2004Director resigned (1 page)
7 October 2004New director appointed (3 pages)
15 September 2004Incorporation (29 pages)
15 September 2004Incorporation (29 pages)