Company NameHb Group Services Limited
Company StatusDissolved
Company Number05384508
CategoryPrivate Limited Company
Incorporation Date7 March 2005(19 years ago)
Dissolution Date28 March 2017 (7 years ago)
Previous NameMislex (441) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy John Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2012(7 years, 5 months 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(4 months, 2 weeks 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
Appointed23 March 2005(2 weeks, 2 days after company formation)
Appointment Duration7 years, 5 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
Appointed23 March 2005(2 weeks, 2 days after company formation)
Appointment Duration4 years, 1 month (resigned 05 May 2009)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBattle House
Elvendon Road
Goring
Oxfordshire
RG8 0DR
Director NameMr Michael Eric Slade
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(2 weeks, 2 days after company formation)
Appointment Duration11 years, 4 months (resigned 25 July 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameSima Gondhia
NationalityBritish
StatusResigned
Appointed23 March 2005(2 weeks, 2 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 20 July 2005)
RoleCompany Director
Correspondence Address114 Squirrels Heath Lane
Hornchurch
Essex
RM11 2DY
Director NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed07 March 2005(same day as company formation)
Correspondence AddressSummit House 12 Red Lion Square
London
WC1R 4QD
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed07 March 2005(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)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
28 December 2016Application to strike the company off the register (3 pages)
26 July 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
21 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(4 pages)
3 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
5 May 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
5 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
5 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
5 May 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
28 August 2014Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 28 August 2014 (1 page)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
5 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
4 December 2012Appointment of Mr Timothy John Murphy as a director (2 pages)
4 December 2012Termination of appointment of Nigel Mcnair Scott as a director (1 page)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
9 April 2010Secretary's details changed for Helical Registrars Limited on 7 March 2010 (2 pages)
9 April 2010Secretary's details changed for Helical Registrars Limited on 7 March 2010 (2 pages)
9 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
24 February 2010Director's details changed for Michael Eric Slade on 5 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
24 February 2010Director's details changed for Michael Eric Slade on 5 February 2010 (2 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 May 2009Appointment terminated director phillip brown (1 page)
17 March 2009Return made up to 07/03/09; full list of members (4 pages)
22 October 2008Full accounts made up to 31 March 2008 (12 pages)
26 March 2008Return made up to 07/03/08; full list of members (4 pages)
23 January 2008Full accounts made up to 31 March 2007 (14 pages)
28 March 2007Return made up to 07/03/07; full list of members (6 pages)
13 February 2007Full accounts made up to 31 March 2006 (14 pages)
13 April 2006Return made up to 07/03/06; full list of members (6 pages)
24 August 2005New secretary appointed (2 pages)
24 August 2005Secretary resigned (1 page)
4 August 2005Director's particulars changed (1 page)
11 April 2005New director appointed (7 pages)
7 April 2005New secretary appointed (2 pages)
7 April 2005New director appointed (8 pages)
7 April 2005Secretary resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Registered office changed on 07/04/05 from: summit house 12 red lion square london WC1R 4QD (1 page)
6 April 2005New director appointed (8 pages)
30 March 2005Memorandum and Articles of Association (11 pages)
30 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 March 2005Company name changed mislex (441) LIMITED\certificate issued on 22/03/05 (2 pages)
7 March 2005Incorporation (17 pages)