London
W1S 1HQ
Secretary Name | Helical Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 July 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (closed 28 March 2017) |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Nigel Guthrie McNair Scott |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(2 weeks, 2 days 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 | 23 March 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 May 2009) |
Role | Investment 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 | 23 March 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 4 months (resigned 25 July 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Sima Gondhia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 20 July 2005) |
Role | Company Director |
Correspondence Address | 114 Squirrels Heath Lane Hornchurch Essex RM11 2DY |
Director Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Website | helical.co.uk |
---|
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 |
1 at £1 | Helical Bar PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2016 | Application to strike the company off the register (3 pages) |
26 July 2016 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page) |
21 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
3 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
5 May 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
5 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
9 January 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
28 August 2014 | Registered 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 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
5 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
4 December 2012 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
4 December 2012 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
9 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
9 April 2010 | Secretary's details changed for Helical Registrars Limited on 7 March 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Helical Registrars Limited on 7 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Michael Eric Slade on 5 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Michael Eric Slade on 5 February 2010 (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
19 May 2009 | Appointment terminated director phillip brown (1 page) |
17 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
22 October 2008 | Full accounts made up to 31 March 2008 (12 pages) |
26 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
28 March 2007 | Return made up to 07/03/07; full list of members (6 pages) |
13 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
13 April 2006 | Return made up to 07/03/06; full list of members (6 pages) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
11 April 2005 | New director appointed (7 pages) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | New director appointed (8 pages) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: summit house 12 red lion square london WC1R 4QD (1 page) |
6 April 2005 | New director appointed (8 pages) |
30 March 2005 | Memorandum and Articles of Association (11 pages) |
30 March 2005 | Resolutions
|
22 March 2005 | Company name changed mislex (441) LIMITED\certificate issued on 22/03/05 (2 pages) |
7 March 2005 | Incorporation (17 pages) |