Company NameHeliex Solutions Limited
Company StatusDissolved
Company Number07108012
CategoryPrivate Limited Company
Incorporation Date18 December 2009(14 years, 4 months ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)
Previous NameHeliex Power Limited

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Director

Director NameProf Daniel Whitelaw Wright
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2009(same day as company formation)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
100 Victoria Embankment
London
EC4Y 0DH

Location

Registered Address1st Floor
100 Victoria Embankment
London
EC4Y 0DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
3 March 2011Application to strike the company off the register (3 pages)
3 March 2011Application to strike the company off the register (3 pages)
31 December 2010Annual return made up to 18 December 2010 with a full list of shareholders
Statement of capital on 2010-12-31
  • GBP 550
(4 pages)
31 December 2010Annual return made up to 18 December 2010 with a full list of shareholders
Statement of capital on 2010-12-31
  • GBP 550
(4 pages)
25 October 2010Company name changed heliex power LIMITED\certificate issued on 25/10/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-10-25
(3 pages)
25 October 2010Company name changed heliex power LIMITED\certificate issued on 25/10/10
  • RES15 ‐ Change company name resolution on 2010-10-25
  • NM01 ‐ Change of name by resolution
(3 pages)
15 February 2010Current accounting period shortened from 1 April 2011 to 31 March 2011 (3 pages)
15 February 2010Current accounting period shortened from 1 April 2011 to 31 March 2011 (3 pages)
15 February 2010Current accounting period shortened from 1 April 2011 to 31 March 2011 (3 pages)
10 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 February 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 550
(2 pages)
3 February 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 550
(2 pages)
3 February 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 550
(2 pages)
18 December 2009Current accounting period extended from 31 December 2010 to 1 April 2011 (1 page)
18 December 2009Incorporation (22 pages)
18 December 2009Incorporation (22 pages)
18 December 2009Current accounting period extended from 31 December 2010 to 1 April 2011 (1 page)
18 December 2009Current accounting period extended from 31 December 2010 to 1 April 2011 (1 page)