Company NameHelp Technology Limited
Company StatusDissolved
Company Number06365573
CategoryPrivate Limited Company
Incorporation Date10 September 2007(16 years, 7 months ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John David Cahill
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChurch House
Alvediston
Salisbury
Wiltshire
SP5 5LE
Director NameMr Stuart Henry Dench
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33b Lancaster Avenue
Hadley Wood
Hertfordshire
EN4 0EP
Director NameMr Paul Anthony Paxton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8th Floor 5 New Street Square
London
EC4A 3BF
Secretary NameStephen James Holden
NationalityBritish
StatusClosed
Appointed05 August 2010(2 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 24 January 2017)
RoleCompany Director
Correspondence Address8th Floor 5 New Street Square
London
EC4A 3BF
Secretary NameMichael John Carrick
StatusResigned
Appointed10 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Ghyll Crescent
Horsham
West Sussex
RH13 6BG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 September 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 September 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Telephone08701901900
Telephone regionUnknown

Location

Registered Address8th Floor 5 New Street Square
London
EC4A 3BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Mr John David Cahill
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016Application to strike the company off the register (3 pages)
27 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
20 June 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
14 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(5 pages)
12 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 September 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(5 pages)
12 September 2013Director's details changed for Paul Anthony Paxton on 16 November 2012 (2 pages)
12 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(5 pages)
11 September 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
15 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
17 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
14 December 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
20 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
14 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
23 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
17 August 2010Termination of appointment of Michael Carrick as a secretary (2 pages)
17 August 2010Appointment of Stephen James Holden as a secretary (3 pages)
14 November 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
24 September 2009Return made up to 10/09/09; no change of members (6 pages)
2 March 2009Registered office changed on 02/03/2009 from 63 lincoln's inn fields london WC2A 3LW (1 page)
13 November 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
6 November 2008Return made up to 10/09/08; full list of members (10 pages)
3 November 2008Accounting reference date shortened from 30/09/2008 to 30/04/2008 (1 page)
19 September 2007New secretary appointed (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007New director appointed (1 page)
19 September 2007New director appointed (1 page)
19 September 2007Registered office changed on 19/09/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
19 September 2007New director appointed (1 page)
19 September 2007Director resigned (1 page)
10 September 2007Incorporation (31 pages)