London
NW1 6JL
Director Name | Dr Adrian Clive Bowles |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2005(1 month after company formation) |
Appointment Duration | 8 years, 11 months (closed 29 July 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mr John Michael Seed |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2005(1 month after company formation) |
Appointment Duration | 8 years, 11 months (closed 29 July 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mr Alan Gary Lyons |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2007(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 29 July 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Secretary Name | William John Ingram Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2009(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 29 July 2014) |
Role | Company Director |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Secretary Name | Quayseco Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 August 2009(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 29 July 2014) |
Correspondence Address | One Glass Wharf Bristol BS2 0ZX |
Director Name | Michelle Susette Morris |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Role | Recruitment |
Correspondence Address | Applwood Cottage 4 Parkside St Ives Cambridgeshire PE27 4QJ |
Director Name | Alex David Worrall |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Low Walworth Hall Walworth Darlington County Durham DL2 2NA |
Secretary Name | Michelle Susette Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Role | Recruitment |
Correspondence Address | Applwood Cottage 4 Parkside St Ives Cambridgeshire PE27 4QJ |
Director Name | Mr John Barclay Forrest |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 July 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Horncliffe Gardens Horncliffe Berwick Upon Tweed Northumberland TD15 2XW Scotland |
Director Name | Elizabeth Payne |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 March 2007) |
Role | Accountant |
Correspondence Address | 46 Box End Road Kempston Rural Bedfordshire MK43 8RR |
Secretary Name | Mr Alan Gary Lyons |
---|---|
Status | Resigned |
Appointed | 28 April 2009(3 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 August 2009) |
Role | Company Director |
Correspondence Address | 58 Croft Drive Cherry Willingham Lincoln Lincolnshire LN3 4JP |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2008(3 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 18 August 2009) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | 242 Marylebone Road London NW1 6JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
1.1m at £0.01 | Helius Energy PLC 100.00% Ordinary |
---|
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2014 | Full accounts made up to 30 September 2013 (12 pages) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2014 | Application to strike the company off the register (4 pages) |
19 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
26 April 2013 | Full accounts made up to 30 September 2012 (12 pages) |
3 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Termination of appointment of John Forrest as a director (1 page) |
23 March 2012 | Full accounts made up to 30 September 2011 (14 pages) |
4 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Full accounts made up to 30 September 2010 (14 pages) |
27 September 2010 | Register inspection address has been changed from Narrow Quay House Narrow Quay Bristol BS1 4AH England (1 page) |
18 August 2010 | Secretary's details changed for Quayseco Limited on 16 August 2010 (2 pages) |
27 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (17 pages) |
27 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (17 pages) |
14 April 2010 | Full accounts made up to 30 September 2009 (14 pages) |
16 January 2010 | Register(s) moved to registered inspection location (1 page) |
16 January 2010 | Register(s) moved to registered inspection location (1 page) |
16 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Director's details changed for Christopher Mark Corner on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Alan Gary Lyons on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Doctor Adrian Clive Bowles on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr John Michael Seed on 14 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for William John Ingram Hill on 14 January 2010 (1 page) |
18 December 2009 | Secretary's details changed for William John Ingram Hill on 27 November 2009 (1 page) |
2 September 2009 | Appointment terminated director alex worrall (1 page) |
2 September 2009 | Appointment terminated secretary pinsent masons secretarial LIMITED (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from south tees business centre puddlers road middlesbrough TS6 6TL (1 page) |
2 September 2009 | Appointment terminated secretary alan lyons (1 page) |
25 August 2009 | Secretary appointed william john ingram hill (2 pages) |
20 August 2009 | Secretary appointed quayseco LIMITED (2 pages) |
20 July 2009 | Return made up to 05/07/09; full list of members (5 pages) |
1 May 2009 | Secretary appointed alan gary lyons (1 page) |
30 April 2009 | Full accounts made up to 30 September 2008 (16 pages) |
30 April 2009 | Appointment terminated director and secretary michelle morris (1 page) |
18 December 2008 | Secretary appointed pinsent masons secretarial LIMITED (2 pages) |
4 September 2008 | Director appointed alan gary lyons (2 pages) |
4 September 2008 | Return made up to 05/07/08; no change of members
|
30 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
29 July 2007 | Return made up to 05/07/07; full list of members (9 pages) |
31 March 2007 | Particulars of mortgage/charge (12 pages) |
28 March 2007 | Director resigned (1 page) |
20 February 2007 | Full accounts made up to 30 September 2006 (15 pages) |
30 January 2007 | Particulars of mortgage/charge (12 pages) |
25 October 2006 | Return made up to 05/07/06; full list of members (16 pages) |
3 October 2006 | Ad 09/06/06--------- £ si [email protected]=600 £ ic 10000/10600 (10 pages) |
7 August 2006 | S-div 09/06/06 (1 page) |
7 August 2006 | Amending 88(2) 27/03/06 (2 pages) |
7 August 2006 | Nc inc already adjusted 09/06/06 (1 page) |
7 August 2006 | Resolutions
|
7 August 2006 | Amending 88(2) 28/03/06 (4 pages) |
29 June 2006 | Company name changed helius energy LIMITED\certificate issued on 29/06/06 (2 pages) |
7 June 2006 | Ad 27/03/06--------- £ si 900@1=900 £ ic 12500/13400 (2 pages) |
7 June 2006 | Ad 28/03/06--------- £ si 2500@1=2500 £ ic 10000/12500 (4 pages) |
1 June 2006 | New director appointed (2 pages) |
31 May 2006 | Ad 01/04/06-30/04/06 £ si 3400@1=3400 £ ic 6600/10000 (4 pages) |
18 May 2006 | Resolutions
|
18 May 2006 | Nc inc already adjusted 21/04/06 (2 pages) |
18 April 2006 | New director appointed (2 pages) |
27 October 2005 | Registered office changed on 27/10/05 from: forge cottage, 3 paddocks chase offord cluny, st neots cambs PE19 5ZE (1 page) |
18 October 2005 | Nc inc already adjusted 26/08/05 (1 page) |
18 October 2005 | Resolutions
|
18 October 2005 | Minutes of meeting (2 pages) |
18 October 2005 | Ad 30/08/05--------- £ si 6501@1=6501 £ ic 99/6600 (3 pages) |
15 September 2005 | New secretary appointed;new director appointed (2 pages) |
5 September 2005 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | New director appointed (2 pages) |
27 July 2005 | Ad 19/07/05--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
5 July 2005 | Incorporation (15 pages) |