Company NameCrondall Road Limited
Company StatusDissolved
Company Number05751922
CategoryPrivate Limited Company
Incorporation Date22 March 2006(18 years, 1 month ago)
Dissolution Date28 March 2017 (7 years ago)
Previous NameNewincco 542 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy John Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2012(6 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 28 March 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameHelical Registrars Limited (Corporation)
StatusClosed
Appointed20 March 2007(12 months after company formation)
Appointment Duration10 years (closed 28 March 2017)
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Nigel Guthrie McNair Scott
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(4 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11-15 Farm Street
London
W1J 5RS
Director NameMr Andrew John Ormiston Sinclair
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(4 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 23 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-15 Farm Street
London
W1J 5RS
Director NameMr Philip Michael Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(2 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 May 2009)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBattle House
Elvendon Road
Goring
Oxfordshire
RG8 0DR
Director NameMr Jack Struan Pitman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(2 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 February 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Websitehelical.co.uk

Location

Registered Address5 Hanover Square
London
W1S 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Helical Bar PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
28 December 2016Application to strike the company off the register (3 pages)
14 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
14 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
5 May 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
5 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
23 March 2015Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
28 August 2014Registered 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 2014Termination of appointment of Andrew Sinclair as a director (1 page)
25 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
11 December 2013Full accounts made up to 31 March 2013 (14 pages)
6 June 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
28 December 2012Full accounts made up to 31 March 2012 (14 pages)
10 December 2012Termination of appointment of Nigel Mcnair Scott as a director (1 page)
10 December 2012Appointment of Mr Timothy John Murphy as a director (2 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
31 October 2011Full accounts made up to 31 March 2011 (14 pages)
11 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
10 November 2010Full accounts made up to 31 March 2010 (13 pages)
9 April 2010Secretary's details changed for Helical Registrars Limited on 22 March 2010 (2 pages)
9 April 2010Director's details changed for Mr Andrew John Ormiston Sinclair on 22 March 2010 (2 pages)
9 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Jack Struan Pitman on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Jack Struan Pitman on 9 February 2010 (2 pages)
1 February 2010Full accounts made up to 31 March 2009 (12 pages)
18 May 2009Appointment terminated director phillip brown (1 page)
6 April 2009Return made up to 22/03/09; full list of members (4 pages)
29 December 2008Director appointed phillip michael brown (8 pages)
28 December 2008Full accounts made up to 31 March 2008 (14 pages)
21 December 2008Director appointed jack struan pitman (6 pages)
26 March 2008Return made up to 22/03/08; full list of members (3 pages)
15 February 2008Full accounts made up to 31 March 2007 (14 pages)
22 May 2007Return made up to 22/03/07; full list of members (5 pages)
22 May 2007New secretary appointed (2 pages)
18 April 2007Secretary resigned (1 page)
18 April 2007Registered office changed on 18/04/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
31 July 2006New director appointed (3 pages)
31 July 2006Director resigned (1 page)
31 July 2006New director appointed (7 pages)
31 July 2006Director resigned (1 page)
27 April 2006Company name changed newincco 542 LIMITED\certificate issued on 27/04/06 (2 pages)
22 March 2006Incorporation (20 pages)