Company NameHelium Holdings Number 1 Limited
Company StatusDissolved
Company Number05495053
CategoryPrivate Limited Company
Incorporation Date29 June 2005(18 years, 10 months ago)
Dissolution Date8 April 2014 (10 years ago)
Previous NameTrushelfco (No.3170) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stephen James Thomas Shaw
Date of BirthApril 1957 (Born 67 years ago)
NationalityAustralian
StatusClosed
Appointed23 August 2005(1 month, 3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 08 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Hamish Macphail Massie Mackenzie
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2005(1 month, 3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 08 April 2014)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameMr Adam Paul Rutherford
NationalityBritish
StatusClosed
Appointed23 August 2005(1 month, 3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 08 April 2014)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameNicole Frances Monir
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address92 Crosslands
Caddington
Luton
Bedfordshire
LU1 4ER
Director NameLouise Jane Stoker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Flat
45 Hillfield Road, West Hampstead
London
NW6 1QD
Director NameJennifer Carol Honeyman
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(1 month, 2 weeks after company formation)
Appointment Duration5 days (resigned 23 August 2005)
RoleSolicitor
Correspondence Address27 Marys Court 4 Palgrave Gardens
London
NW1 6EW
Director NameMr David Andrew Wittmann
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(1 month, 3 weeks after company formation)
Appointment Duration4 days (resigned 23 August 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Campden Grove
London
W8 4JG
Director NameKevin David Jones
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(1 month, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 04 January 2011)
RoleChartered Accountant
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Location

Registered AddressWinchester House
1 Great Winchester Street
London
EC2N 2DB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Rreef Pan-european Infrastructure Two Lux Sarl
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
12 December 2013Application to strike the company off the register (4 pages)
12 December 2013Application to strike the company off the register (4 pages)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-22
  • GBP 2
(5 pages)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-22
  • GBP 2
(5 pages)
25 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
25 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
17 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
21 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
3 February 2011Termination of appointment of Kevin Jones as a director (1 page)
3 February 2011Termination of appointment of Kevin Jones as a director (1 page)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
24 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
24 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
21 August 2009Secretary's Change of Particulars / adam rutherford / 22/05/2009 / HouseName/Number was: 12, now: winchester house; Street was: oak close, now: 1 great winchester street; Area was: harlington, now: ; Post Town was: dunstable, now: ; Region was: bedfordshire, now: london; Post Code was: LU5 6PP, now: EC2N 2DB; Country was: , now: united kingdom; Sec (1 page)
21 August 2009Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page)
3 April 2009Director's Change of Particulars / stephen shaw / 14/01/2009 / HouseName/Number was: , now: winchester house; Street was: loxwood house, now: 1 great winchester street; Area was: 2 ashwood place, now: ; Post Town was: sunningdale, now: ; Region was: berkshire, now: london; Post Code was: SL5 9ND, now: EC2N 2DB; Country was: , now: united kingdom; s (1 page)
3 April 2009Director's Change of Particulars / hamish mackenzie / 10/02/2009 / HouseName/Number was: , now: winchester house; Street was: 94 bishops road, now: 1 great winchester street; Area was: fulham, now: ; Post Town was: london, now: ; Region was: , now: london; Post Code was: SW6 7AR, now: EC2N 2DB; Country was: , now: united kingdom; Secure Officer was (1 page)
3 April 2009Director's change of particulars / hamish mackenzie / 10/02/2009 (1 page)
3 April 2009Director's Change of Particulars / kevin jones / 19/02/2009 / HouseName/Number was: , now: winchester house; Street was: 9 huron road, now: 1 great winchester street; Area was: tooting, now: ; Post Town was: london, now: ; Region was: , now: london; Post Code was: SW17 8RE, now: EC2N 2DB; Country was: , now: united kingdom; Secure Officer was: fals (1 page)
3 April 2009Director's change of particulars / kevin jones / 19/02/2009 (1 page)
3 April 2009Director's change of particulars / stephen shaw / 14/01/2009 (1 page)
10 February 2009Return made up to 31/01/09; full list of members (4 pages)
10 February 2009Return made up to 31/01/09; full list of members (4 pages)
29 October 2008Accounts made up to 31 December 2007 (3 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
11 February 2008Return made up to 31/01/08; full list of members (3 pages)
11 February 2008Return made up to 31/01/08; full list of members (3 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
2 November 2007Accounts made up to 31 December 2006 (3 pages)
1 February 2007Return made up to 31/01/07; full list of members (3 pages)
1 February 2007Return made up to 31/01/07; full list of members (3 pages)
8 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2006Accounts made up to 31 December 2005 (3 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
10 August 2006Return made up to 29/06/06; full list of members (6 pages)
10 August 2006Return made up to 29/06/06; full list of members (6 pages)
30 September 2005Resolutions
  • RES13 ‐ Change of name 22/08/05
(1 page)
30 September 2005Resolutions
  • RES13 ‐ Change of name 22/08/05
(1 page)
20 September 2005Memorandum and Articles of Association (12 pages)
20 September 2005Memorandum and Articles of Association (12 pages)
2 September 2005Director resigned (1 page)
2 September 2005New director appointed (3 pages)
2 September 2005Director resigned (1 page)
2 September 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
2 September 2005New secretary appointed (2 pages)
2 September 2005Registered office changed on 02/09/05 from: 2 lambs passage london EC1Y 8BB (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
2 September 2005New director appointed (2 pages)
2 September 2005Registered office changed on 02/09/05 from: 2 lambs passage london EC1Y 8BB (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Secretary resigned (1 page)
2 September 2005New director appointed (3 pages)
2 September 2005New director appointed (2 pages)
2 September 2005Secretary resigned (1 page)
2 September 2005New director appointed (2 pages)
2 September 2005New secretary appointed (2 pages)
2 September 2005New director appointed (2 pages)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (2 pages)
31 August 2005Director resigned (1 page)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (2 pages)
31 August 2005Director resigned (1 page)
22 August 2005Company name changed trushelfco (no.3170) LIMITED\certificate issued on 22/08/05 (2 pages)
22 August 2005Company name changed trushelfco (no.3170) LIMITED\certificate issued on 22/08/05 (2 pages)
29 June 2005Incorporation (17 pages)
29 June 2005Incorporation (17 pages)