London
W1S 1HQ
Secretary Name | Helical Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2007(12 months after company formation) |
Appointment Duration | 10 years (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 | 20 April 2006(4 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 August 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11-15 Farm Street London W1J 5RS |
Director Name | Mr Andrew John Ormiston Sinclair |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(4 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 15 December 2008(2 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (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 Jack Struan Pitman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 February 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
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) |
14 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 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 22 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) |
23 March 2015 | Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (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) |
26 June 2014 | Termination of appointment of Andrew Sinclair as a director (1 page) |
25 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
11 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
6 June 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
10 December 2012 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
10 December 2012 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
27 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
11 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
9 April 2010 | Secretary's details changed for Helical Registrars Limited on 22 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Andrew John Ormiston Sinclair on 22 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Jack Struan Pitman on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Jack Struan Pitman on 9 February 2010 (2 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
18 May 2009 | Appointment terminated director phillip brown (1 page) |
6 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
29 December 2008 | Director appointed phillip michael brown (8 pages) |
28 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
21 December 2008 | Director appointed jack struan pitman (6 pages) |
26 March 2008 | Return made up to 22/03/08; full list of members (3 pages) |
15 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
22 May 2007 | Return made up to 22/03/07; full list of members (5 pages) |
22 May 2007 | New secretary appointed (2 pages) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
31 July 2006 | New director appointed (3 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | New director appointed (7 pages) |
31 July 2006 | Director resigned (1 page) |
27 April 2006 | Company name changed newincco 542 LIMITED\certificate issued on 27/04/06 (2 pages) |
22 March 2006 | Incorporation (20 pages) |