London
W1S 1HQ
Secretary Name | Helical Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2015(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 27 March 2018) |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Paul Rex Eardley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 March 2005) |
Role | Solicitor |
Correspondence Address | Hedgerow Orchard Way Warninglid West Sussex RH17 5ST |
Director Name | Mr Eric George Hutchinson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 March 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hurstwood Farmhouse Broadhurst Manor Road Horsted Keynes West Sussex RH17 7BG |
Director Name | Mrs Rachel Elizabeth Whiting |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 March 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flintwell House Novington Lane, East Chiltington Lewes East Sussex BN7 3AT |
Secretary Name | Mr Luke Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Brook Road Thornton Heath Surrey CR7 7RD |
Director Name | Mr Nigel Guthrie McNair Scott |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 August 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11-15 Farm Street London W1J 5RS |
Director Name | Mr Philip Michael Brown |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Battle House Elvendon Road Goring Oxfordshire RG8 0DR |
Director Name | Mr Michael Eric Slade |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 25 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Mr Timothy John Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 03 September 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11-15 Farm Street London W1J 5RS |
Secretary Name | Heather Jane Williams |
---|---|
Status | Resigned |
Appointed | 03 September 2013(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5 Hanover Square London W1S 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
3k at £1 | Helical Bar PLC 60.00% Ordinary |
---|---|
2k at £1 | Hgci Intermediate LTD 40.00% Ordinary |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2017 | Application to strike the company off the register (3 pages) |
29 December 2017 | Application to strike the company off the register (3 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
28 October 2016 | Confirmation statement made on 15 October 2016 with updates (7 pages) |
28 October 2016 | Confirmation statement made on 15 October 2016 with updates (7 pages) |
4 August 2016 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page) |
3 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
3 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
15 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
18 May 2015 | Termination of appointment of Heather Jane Williams as a secretary on 30 April 2015 (1 page) |
18 May 2015 | Appointment of Helical Registrars Limited as a secretary (2 pages) |
18 May 2015 | Termination of appointment of Heather Jane Williams as a secretary on 30 April 2015 (1 page) |
18 May 2015 | Appointment of Helical Registrars Limited as a secretary on 30 April 2015 (2 pages) |
18 May 2015 | Appointment of Helical Registrars Limited as a secretary on 30 April 2015 (2 pages) |
18 May 2015 | Termination of appointment of Heather Jane Williams as a secretary on 30 April 2015 (1 page) |
18 May 2015 | Appointment of Helical Registrars Limited as a secretary (2 pages) |
18 May 2015 | Termination of appointment of Heather Jane Williams as a secretary on 30 April 2015 (1 page) |
9 January 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
9 January 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
27 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
19 August 2014 | Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 19 August 2014 (1 page) |
27 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
27 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
28 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
23 September 2013 | Termination of appointment of Timothy Murphy as a secretary (1 page) |
23 September 2013 | Appointment of Heather Jane Williams as a secretary (1 page) |
23 September 2013 | Appointment of Heather Jane Williams as a secretary (1 page) |
23 September 2013 | Termination of appointment of Timothy Murphy as a secretary (1 page) |
23 September 2013 | Termination of appointment of Timothy Murphy as a secretary (1 page) |
23 September 2013 | Termination of appointment of Timothy Murphy as a secretary (1 page) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
15 October 2012 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
15 October 2012 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
15 October 2012 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
15 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
15 October 2012 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
15 October 2012 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
1 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
5 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
5 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 15 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Michael Eric Slade on 15 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Secretary's details changed for Mr Timothy John Murphy on 15 October 2009 (1 page) |
20 November 2009 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 15 October 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Mr Timothy John Murphy on 15 October 2009 (1 page) |
20 November 2009 | Director's details changed for Michael Eric Slade on 15 October 2009 (2 pages) |
19 May 2009 | Appointment terminated director phillip brown (1 page) |
19 May 2009 | Appointment terminated director phillip brown (1 page) |
26 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
26 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
6 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
6 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
31 March 2008 | Amended full accounts made up to 31 March 2007 (13 pages) |
31 March 2008 | Amended full accounts made up to 31 March 2007 (13 pages) |
22 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
22 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
27 November 2007 | Return made up to 15/10/07; full list of members (3 pages) |
27 November 2007 | Return made up to 15/10/07; full list of members (3 pages) |
22 December 2006 | Return made up to 15/10/06; full list of members (7 pages) |
22 December 2006 | Return made up to 15/10/06; full list of members (7 pages) |
31 August 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
31 August 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
4 August 2006 | Secretary's particulars changed (1 page) |
4 August 2006 | Secretary's particulars changed (1 page) |
21 November 2005 | Return made up to 15/10/05; full list of members (7 pages) |
21 November 2005 | Return made up to 15/10/05; full list of members (7 pages) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
12 April 2005 | New director appointed (5 pages) |
12 April 2005 | New director appointed (6 pages) |
12 April 2005 | New director appointed (6 pages) |
12 April 2005 | New director appointed (6 pages) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | New director appointed (5 pages) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | New director appointed (6 pages) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: spirent house crawley business quarter fleming way crawley west sussex RH10 9QL (1 page) |
24 March 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: spirent house crawley business quarter fleming way crawley west sussex RH10 9QL (1 page) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
10 January 2005 | Ad 21/12/04--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
10 January 2005 | Ad 21/12/04--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
7 January 2005 | Resolutions
|
7 January 2005 | Resolutions
|
7 January 2005 | Resolutions
|
7 January 2005 | £ nc 1000/5000 21/12/04 (1 page) |
7 January 2005 | Resolutions
|
7 January 2005 | £ nc 1000/5000 21/12/04 (1 page) |
7 December 2004 | Registered office changed on 07/12/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 December 2004 | Registered office changed on 07/12/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (3 pages) |
7 December 2004 | New director appointed (3 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Secretary resigned (1 page) |
30 November 2004 | Secretary resigned (1 page) |
15 October 2004 | Incorporation (17 pages) |
15 October 2004 | Incorporation (17 pages) |