Company NameHelios Gullwing Asset Management No. 2 Limited
Company StatusDissolved
Company Number05863839
CategoryPrivate Limited Company
Incorporation Date3 July 2006(17 years, 10 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael John Lynn
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCorner House 1a Ranulf Road
London
NW2 2BT
Director NameMr Michael Max Lurie
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2006(4 months, 3 weeks after company formation)
Appointment Duration13 years, 1 month (closed 31 December 2019)
RoleProperty Adviser
Country of ResidenceUnited Kingdom
Correspondence Address49 Canonbury Park South
London
N1 2JL
Director NameMr Robert James Wadsworth
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2006(4 months, 3 weeks after company formation)
Appointment Duration13 years, 1 month (closed 31 December 2019)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address37 White Hart Lane
London
SW13 0PU
Secretary NameMiss Anita Susanna Ives
NationalityBritish
StatusResigned
Appointed03 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 Holywell Close
Blackheath
London
SE3 7SW
Director NameMr Trevor Cartner
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(4 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOrchard House
High Street North
Shincliffe Village
DH1 2NJ
Director NameMr Mark Thomas Hodges
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(4 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 02 September 2008)
RoleTaxation Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Loppington
Shropshire
SY4 5SR
Wales
Director NameMr Michael John Hughes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(4 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2010)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodburn Lodge
196a Reading Road
Wokingham
RG41 1LH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 July 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address34a Queen Anne's Gate
London
SW1H 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

30 at £1Helios (Partnerships) LTD
50.00%
Ordinary
10 at £1Michael John Lynn
16.67%
Ordinary
10 at £1Michael Max Lurie
16.67%
Ordinary
10 at £1Trilogy Investments LTD
16.67%
Ordinary

Financials

Year2014
Net Worth£28,682
Cash£28,682

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 July 2017Notification of The Amber Trust as a person with significant control on 6 April 2016 (1 page)
3 July 2017Notification of The Amber Trust as a person with significant control on 6 April 2016 (1 page)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 September 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 60
(5 pages)
10 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 60
(5 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
1 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 60
(5 pages)
1 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 60
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
26 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
5 April 2012Termination of appointment of Trevor Cartner as a director (1 page)
4 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
2 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
21 July 2010Director's details changed for Mr Michael John Lynn on 3 July 2010 (2 pages)
21 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
21 July 2010Director's details changed for Mr Michael John Lynn on 3 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Michael Max Lurie on 3 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Michael Max Lurie on 3 July 2010 (2 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
5 January 2010Termination of appointment of Michael Hughes as a director (1 page)
12 August 2009Return made up to 03/07/09; full list of members (5 pages)
20 May 2009Appointment terminated secretary anita ives (1 page)
23 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
30 September 2008Appointment terminated director mark hodges (1 page)
30 September 2008Return made up to 03/07/08; full list of members (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 January 2008Ad 19/12/07--------- £ si 59@1=59 £ ic 1/60 (2 pages)
4 July 2007Return made up to 03/07/07; full list of members (3 pages)
20 December 2006New director appointed (3 pages)
19 December 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
10 December 2006New director appointed (2 pages)
10 December 2006New director appointed (3 pages)
10 December 2006New director appointed (3 pages)
10 December 2006New director appointed (2 pages)
3 July 2006Secretary resigned (1 page)
3 July 2006Incorporation (17 pages)