London
W1T 3EQ
Secretary Name | MPLS Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 April 2010(same day as company formation) |
Correspondence Address | 66/67 Newman Street London W1T 3EQ |
Director Name | Li Li Leung |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2010(same day as company formation) |
Role | Managing Director Uk |
Country of Residence | United Kingdom |
Correspondence Address | 20 Little Britain 20 Little Britain Office 202 London EC1A 7DH |
Website | www.heliospartners.com |
---|
Registered Address | 20 Little Britain 20 Little Britain Office 202 London EC1A 7DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Helios Partners Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £33,760 |
Gross Profit | £2,215 |
Net Worth | -£76,077 |
Current Liabilities | £110,494 |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2014 | Application to strike the company off the register (3 pages) |
22 July 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
23 May 2014 | Termination of appointment of Li Li Leung as a director on 12 May 2014 (1 page) |
6 January 2014 | Registered office address changed from The Bridge 12-16 Clerkenwell Road London EC1M 5PQ on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from The Bridge 12-16 Clerkenwell Road London EC1M 5PQ on 6 January 2014 (1 page) |
4 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Total exemption full accounts made up to 30 April 2012 (14 pages) |
6 November 2012 | Registered office address changed from The Grain Stores Units 3-4 70 Weston Street London SE1 3QH on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from The Grain Stores Units 3-4 70 Weston Street London SE1 3QH on 6 November 2012 (1 page) |
11 July 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
3 May 2011 | Director's details changed for Li Li Leung on 24 February 2011 (2 pages) |
3 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Registered office address changed from 1st Floor 1 Hardwick Street Clerkenwell London EC1R 4RB on 24 February 2011 (2 pages) |
16 June 2010 | Registered office address changed from 66/67 Newman Street London W1T 3EQ on 16 June 2010 (2 pages) |
8 June 2010 | Appointment of Christopher Lewis Renner as a director (4 pages) |
15 April 2010 | Incorporation (29 pages) |