Company NameHelicon Ventures Limited
Company StatusDissolved
Company Number06206729
CategoryPrivate Limited Company
Incorporation Date10 April 2007(17 years ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMiss Evaline Sophie Joubert
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityCitizen Of Seychelle
StatusClosed
Appointed19 June 2014(7 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 18 August 2015)
RoleEntrepreneur
Country of ResidenceSeychelles
Correspondence AddressP.O.Box 1136 Mont Fleuri
Foret Noire
Mahe
Seychelles
Secretary NameUnitrust Corporate Services Limited (Corporation)
StatusClosed
Appointed10 April 2007(same day as company formation)
Correspondence AddressOffice 1, 2nd Floor 244 Edgware Road
London
W2 1DS
Director NameMr Stanley Edward Williams
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySt.Kitts And Nevis
StatusResigned
Appointed10 April 2007(same day as company formation)
RoleInterpreter
Country of ResidenceNevis
Correspondence AddressNewcastle Village, St. James Parish
Newcastle
Nevis
West Indies

Location

Registered AddressOffice 1 2 Floor
244 Edgware Road
London
W2 1DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Evanline Sophie Joubert
100.00%
Ordinary

Financials

Year2014
Net Worth-£881
Cash£91
Current Liabilities£972

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(4 pages)
20 June 2014Appointment of Ms. Evaline Sophie Joubert as a director (2 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(4 pages)
20 June 2014Appointment of Ms. Evaline Sophie Joubert as a director (2 pages)
19 June 2014Secretary's details changed for Unitrust Corporate Services Limited on 20 October 2013 (1 page)
19 June 2014Termination of appointment of Stanley Williams as a director (1 page)
19 June 2014Termination of appointment of Stanley Williams as a director (1 page)
19 June 2014Secretary's details changed for Unitrust Corporate Services Limited on 20 October 2013 (1 page)
13 May 2014Annual return made up to 10 April 2014 with a full list of shareholders (4 pages)
13 May 2014Annual return made up to 10 April 2014 with a full list of shareholders (4 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 October 2013Registered office address changed from Room 103 14 Crooms Hill Greenwich London SE10 8ER United Kingdom on 21 October 2013 (1 page)
21 October 2013Registered office address changed from Room 103 14 Crooms Hill Greenwich London SE10 8ER United Kingdom on 21 October 2013 (1 page)
25 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
24 August 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
29 June 2012Compulsory strike-off action has been suspended (1 page)
29 June 2012Compulsory strike-off action has been suspended (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
10 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
10 May 2011Secretary's details changed for Unitrust Corporate Services Limited on 1 February 2011 (2 pages)
10 May 2011Secretary's details changed for Unitrust Corporate Services Limited on 1 February 2011 (2 pages)
10 May 2011Secretary's details changed for Unitrust Corporate Services Limited on 1 February 2011 (2 pages)
10 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
26 January 2011Registered office address changed from Room 104 1St Floor Meridian House Royal Hill Greenwich London SE10 8RD United Kingdom on 26 January 2011 (1 page)
26 January 2011Registered office address changed from Room 104 1St Floor Meridian House Royal Hill Greenwich London SE10 8RD United Kingdom on 26 January 2011 (1 page)
4 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
30 April 2010Secretary's details changed for Unitrust Corporate Services Limited on 1 October 2009 (1 page)
30 April 2010Secretary's details changed for Unitrust Corporate Services Limited on 1 October 2009 (1 page)
30 April 2010Secretary's details changed for Unitrust Corporate Services Limited on 1 October 2009 (1 page)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
15 April 2009Secretary's change of particulars / unitrust corporate services LIMITED / 03/02/2009 (1 page)
15 April 2009Secretary's change of particulars / unitrust corporate services LIMITED / 03/02/2009 (1 page)
15 April 2009Return made up to 10/04/09; full list of members (3 pages)
15 April 2009Return made up to 10/04/09; full list of members (3 pages)
7 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
7 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 January 2009Registered office changed on 28/01/2009 from john humphries house, room 304 4-10 stockwell street, greenwich london SE10 9JN (1 page)
28 January 2009Registered office changed on 28/01/2009 from john humphries house, room 304 4-10 stockwell street, greenwich london SE10 9JN (1 page)
21 April 2008Return made up to 10/04/08; full list of members (3 pages)
21 April 2008Return made up to 10/04/08; full list of members (3 pages)
10 April 2007Incorporation (11 pages)
10 April 2007Incorporation (11 pages)