Company NameHelm Risk Solutions Limited
Company StatusDissolved
Company Number05457118
CategoryPrivate Limited Company
Incorporation Date19 May 2005(18 years, 11 months ago)
Dissolution Date9 August 2011 (12 years, 8 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 Stuart Richard Clarke
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 09 August 2011)
RoleFinance Business Partner
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Martin Keith Tyler
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(5 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (closed 09 August 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameJeremy Peter Small
NationalityBritish
StatusClosed
Appointed22 February 2011(5 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (closed 09 August 2011)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2011(5 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (closed 09 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Arthur William Farrow
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHaling Rise
21 Haling Park Road
South Croydon
Surrey
CR2 6NJ
Director NameDavid Alan Hare
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address18 Oak Park Gardens
Wimbledon
London
SW19 6AR
Director NameJohn William Kenway
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleInsurance Broker
Correspondence Address38 Westfield Avenue
Sanderstead
South Croydon
Surrey
CR2 9JU
Director NameMr William Francis Pittman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 The Ridings
Epsom
Surrey
KT18 5JQ
Director NameMr John Frank Stephenson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address17 Selkirk Road
Twickenham
Middlesex
TW2 6PS
Secretary NameMr William Francis Pittman
NationalityEnglish
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 The Ridings
Epsom
Surrey
KT18 5JQ
Director NameMr Darryl Martin Druckman
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Coombe Gardens
Wimbledon
London
SW20 0QU
Director NameMr Stuart Charles Reid
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 February 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameMrs Lisa Michelle McDonell
NationalityBritish
StatusResigned
Appointed06 August 2008(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 February 2011)
RoleSolicitor
Correspondence Address50 Valley Drive
Ilkley
West Yorkshire
LS29 8PA
Director NameCity Executor And Trustee Company Limited (Corporation)
Date of BirthNovember 1971 (Born 52 years ago)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence AddressQuadrant House Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
13 April 2011Application to strike the company off the register (3 pages)
13 April 2011Application to strike the company off the register (3 pages)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (3 pages)
7 March 2011Appointment of Ian Graham Story as a director (3 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (3 pages)
7 March 2011Appointment of Ian Graham Story as a director (3 pages)
4 March 2011Termination of appointment of Lisa Mcdonell as a secretary (1 page)
4 March 2011Termination of appointment of Lisa Mcdonell as a secretary (1 page)
3 March 2011Termination of appointment of Stuart Reid as a director (1 page)
3 March 2011Termination of appointment of Stuart Reid as a director (1 page)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (3 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
24 May 2010Annual return made up to 19 May 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 100
(5 pages)
24 May 2010Annual return made up to 19 May 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 100
(5 pages)
6 May 2010Appointment of Mr Stuart Richard Clarke as a director (2 pages)
6 May 2010Appointment of Mr Stuart Richard Clarke as a director (2 pages)
6 May 2010Termination of appointment of Darryl Druckman as a director (1 page)
6 May 2010Termination of appointment of Darryl Druckman as a director (1 page)
16 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
27 May 2009Return made up to 19/05/09; full list of members (3 pages)
27 May 2009Return made up to 19/05/09; full list of members (3 pages)
6 January 2009Registered office changed on 06/01/2009 from c/o stuart alexander LTD fountain house 130 fenchurch street london EC3M 5DJ (1 page)
6 January 2009Registered office changed on 06/01/2009 from c/o stuart alexander LTD fountain house 130 fenchurch street london EC3M 5DJ (1 page)
9 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
9 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
6 August 2008Appointment terminated director john stephenson (1 page)
6 August 2008Appointment terminated director david hare (1 page)
6 August 2008Appointment terminated secretary william pittman (1 page)
6 August 2008Director appointed mr stuart charles reid (2 pages)
6 August 2008Appointment Terminated Director david hare (1 page)
6 August 2008Appointment Terminated Secretary william pittman (1 page)
6 August 2008Appointment Terminated Director john kenway (1 page)
6 August 2008Appointment terminated director john kenway (1 page)
6 August 2008Appointment terminated director arthur farrow (1 page)
6 August 2008Secretary appointed mrs lisa michelle mcdonell (1 page)
6 August 2008Appointment Terminated Director john stephenson (1 page)
6 August 2008Appointment terminated director william pittman (1 page)
6 August 2008Director appointed mr darryl martin druckman (2 pages)
6 August 2008Director appointed mr stuart charles reid (2 pages)
6 August 2008Secretary appointed mrs lisa michelle mcdonell (1 page)
6 August 2008Appointment Terminated Director arthur farrow (1 page)
6 August 2008Appointment Terminated Director william pittman (1 page)
6 August 2008Director appointed mr darryl martin druckman (2 pages)
28 May 2008Return made up to 19/05/08; full list of members (4 pages)
28 May 2008Return made up to 19/05/08; full list of members (4 pages)
21 December 2007Auditor's resignation (1 page)
21 December 2007Auditor's resignation (1 page)
5 December 2007Registered office changed on 05/12/07 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page)
5 December 2007Registered office changed on 05/12/07 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page)
23 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 May 2007Return made up to 19/05/07; full list of members (3 pages)
21 May 2007Return made up to 19/05/07; full list of members (3 pages)
22 May 2006Return made up to 19/05/06; full list of members (3 pages)
22 May 2006Return made up to 19/05/06; full list of members (3 pages)
12 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 January 2006Director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
25 July 2005New director appointed (3 pages)
25 July 2005New director appointed (3 pages)
25 July 2005Ad 19/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2005New secretary appointed;new director appointed (3 pages)
25 July 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
25 July 2005New director appointed (3 pages)
25 July 2005New director appointed (3 pages)
25 July 2005Ad 19/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2005New secretary appointed;new director appointed (3 pages)
25 July 2005New director appointed (3 pages)
25 July 2005New director appointed (3 pages)
25 July 2005New director appointed (3 pages)
25 July 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
25 July 2005New director appointed (3 pages)
11 July 2005Director resigned (1 page)
11 July 2005Secretary resigned (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Secretary resigned (1 page)
19 May 2005Incorporation (13 pages)
19 May 2005Incorporation (13 pages)