Company NameHelios Partners UK Ltd
Company StatusDissolved
Company Number07224981
CategoryPrivate Limited Company
Incorporation Date15 April 2010(14 years ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Lewis Renner
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed15 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceBeijing
Correspondence Address66-67 Newman Street
London
W1T 3EQ
Secretary NameMPLS Limited (Corporation)
StatusClosed
Appointed15 April 2010(same day as company formation)
Correspondence Address66/67 Newman Street
London
W1T 3EQ
Director NameLi Li Leung
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2010(same day as company formation)
RoleManaging Director Uk
Country of ResidenceUnited Kingdom
Correspondence Address20 Little Britain
20 Little Britain Office 202
London
EC1A 7DH

Contact

Websitewww.heliospartners.com

Location

Registered Address20 Little Britain
20 Little Britain Office 202
London
EC1A 7DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Helios Partners Llc
100.00%
Ordinary

Financials

Year2014
Turnover£33,760
Gross Profit£2,215
Net Worth-£76,077
Current Liabilities£110,494

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
24 November 2014Application to strike the company off the register (3 pages)
22 July 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(4 pages)
23 May 2014Termination of appointment of Li Li Leung as a director on 12 May 2014 (1 page)
6 January 2014Registered office address changed from The Bridge 12-16 Clerkenwell Road London EC1M 5PQ on 6 January 2014 (1 page)
6 January 2014Registered office address changed from The Bridge 12-16 Clerkenwell Road London EC1M 5PQ on 6 January 2014 (1 page)
4 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
5 February 2013Total exemption full accounts made up to 30 April 2012 (14 pages)
6 November 2012Registered office address changed from The Grain Stores Units 3-4 70 Weston Street London SE1 3QH on 6 November 2012 (1 page)
6 November 2012Registered office address changed from The Grain Stores Units 3-4 70 Weston Street London SE1 3QH on 6 November 2012 (1 page)
11 July 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
3 May 2011Director's details changed for Li Li Leung on 24 February 2011 (2 pages)
3 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
24 February 2011Registered office address changed from 1st Floor 1 Hardwick Street Clerkenwell London EC1R 4RB on 24 February 2011 (2 pages)
16 June 2010Registered office address changed from 66/67 Newman Street London W1T 3EQ on 16 June 2010 (2 pages)
8 June 2010Appointment of Christopher Lewis Renner as a director (4 pages)
15 April 2010Incorporation (29 pages)