London
W1S 1HQ
Director Name | Mr James Richard Moss |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2015(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 23 January 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Helical Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 January 2009(8 months after company formation) |
Appointment Duration | 9 years (closed 23 January 2018) |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Paul Anthony Traies Jenkins |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(7 months, 3 weeks after company formation) |
Appointment Duration | 3 days (resigned 22 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Further Felden Longcroft Lane Felden Hemel Hempstead Hertfordshire HP3 0BN |
Director Name | Mr Richard Taylor |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(7 months, 3 weeks after company formation) |
Appointment Duration | 3 days (resigned 22 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Green Lane Edgware Middlesex HA8 7PS |
Director Name | Mr Nigel Guthrie McNair Scott |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | England |
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 | 22 January 2009(8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 May 2009) |
Role | Company 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 | 22 January 2009(8 months after company formation) |
Appointment Duration | 6 years (resigned 13 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Westlex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Secretary Name | Chancerygate Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2009(7 months, 3 weeks after company formation) |
Appointment Duration | 3 days (resigned 22 January 2009) |
Correspondence Address | Seymour House Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9DE |
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 |
800k at £1 | Helical Bar PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 January 2009 | Delivered on: 9 February 2009 Satisfied on: 7 December 2011 Persons entitled: Barclays Bank PLC Classification: Security agreement Secured details: All monies due or to become due of each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargor charges by way of a first fixed charge its interest in all shares, stocks debentures, bonds or other securities see image for full details. Fully Satisfied |
---|
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
30 October 2017 | Application to strike the company off the register (3 pages) |
10 October 2017 | Solvency Statement dated 27/09/17 (1 page) |
10 October 2017 | Statement by Directors (1 page) |
10 October 2017 | Resolutions
|
10 October 2017 | Statement of capital on 10 October 2017
|
26 September 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
12 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
13 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
19 November 2015 | Appointment of James Richard Moss as a director on 19 November 2015 (2 pages) |
15 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
30 July 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
30 July 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
30 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
25 March 2015 | Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page) |
31 December 2014 | Full accounts made up to 31 March 2014 (12 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) |
4 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
31 October 2013 | Full accounts made up to 31 March 2013 (12 pages) |
29 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
4 December 2012 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
4 December 2012 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
20 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
1 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
27 May 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Secretary's details changed for Helical Registrars Limited on 27 May 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages) |
23 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
1 July 2009 | Return made up to 27/05/09; full list of members (3 pages) |
21 May 2009 | Appointment terminated director phillip brown (1 page) |
10 February 2009 | Appointment terminated director paul jenkins (1 page) |
10 February 2009 | Appointment terminated director richard taylor (1 page) |
9 February 2009 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
31 January 2009 | Ad 22/01/09\gbp si 800000@1=800000\gbp ic 1/800001\ (2 pages) |
31 January 2009 | Secretary appointed chancerygate corporate services LIMITED (2 pages) |
31 January 2009 | Appointment terminated director westlex nominees LIMITED (1 page) |
31 January 2009 | Nc inc already adjusted 22/01/09 (1 page) |
31 January 2009 | Secretary appointed helical registrars LIMITED (2 pages) |
31 January 2009 | Director appointed phillip michael brown (9 pages) |
31 January 2009 | Appointment terminated secretary westlex registrars LIMITED (1 page) |
31 January 2009 | Director appointed richard taylor (4 pages) |
31 January 2009 | Director appointed jack struan pitman (6 pages) |
31 January 2009 | Director appointed paul anthony traies jenkins (6 pages) |
31 January 2009 | Appointment terminated secretary chancerygate corporate services LIMITED (1 page) |
31 January 2009 | Resolutions
|
31 January 2009 | Director appointed nigel guthrie mcnair scott (10 pages) |
22 January 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 12 red lion square london WC1R 4QD (2 pages) |
19 January 2009 | Company name changed mislex (570) LIMITED\certificate issued on 19/01/09 (2 pages) |
27 May 2008 | Incorporation (19 pages) |