Richmond
Surrey
TW9 1EU
Director Name | Mr Ardalan Ebrahimi |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 54 Weymede Byfleet KT14 7DQ |
Website | hellix.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88912452 |
Telephone region | London |
Registered Address | 1 Golden Court Richmond Surrey TW9 1EU |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Michael Mcevoy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,910 |
Cash | £7,503 |
Current Liabilities | £11,080 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 2 weeks from now) |
17 September 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
---|---|
6 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
17 September 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
8 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
18 September 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
14 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
15 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
22 September 2015 | Registered office address changed from 1 Golden Court Golden Court Richmond Surrey TW9 1EU England to 1 Golden Court Richmond Surrey TW9 1EU on 22 September 2015 (1 page) |
22 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Registered office address changed from 1 Golden Court Golden Court Richmond Surrey TW9 1EU England to 1 Golden Court Richmond Surrey TW9 1EU on 22 September 2015 (1 page) |
22 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
21 November 2014 | Registered office address changed from 56 Fulham High Street London SW6 3LQ to 1 Golden Court Golden Court Richmond Surrey TW9 1EU on 21 November 2014 (1 page) |
21 November 2014 | Registered office address changed from 56 Fulham High Street London SW6 3LQ to 1 Golden Court Golden Court Richmond Surrey TW9 1EU on 21 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Ardalan Ebrahimi as a director on 13 October 2013 (1 page) |
20 November 2014 | Termination of appointment of Ardalan Ebrahimi as a director on 13 October 2013 (1 page) |
28 August 2014 | Registered office address changed from 56 Fulham High Street Fulham High Street London SW6 3LQ England to 56 Fulham High Street London SW6 3LQ on 28 August 2014 (1 page) |
28 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Registered office address changed from 56 Fulham High Street Fulham High Street London SW6 3LQ England to 56 Fulham High Street London SW6 3LQ on 28 August 2014 (1 page) |
23 July 2014 | Registered office address changed from Godbys Farm Cricklade Swindon Wiltshire SN6 6HT United Kingdom to 56 Fulham High Street Fulham High Street London SW6 3LQ on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from Godbys Farm Cricklade Swindon Wiltshire SN6 6HT United Kingdom to 56 Fulham High Street Fulham High Street London SW6 3LQ on 23 July 2014 (1 page) |
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
6 March 2014 | Director's details changed for Mr Michael Mcevoy on 2 January 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Michael Mcevoy on 2 January 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Michael Mcevoy on 2 January 2014 (2 pages) |
12 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
21 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
5 January 2012 | Statement of capital following an allotment of shares on 15 November 2011
|
5 January 2012 | Statement of capital following an allotment of shares on 15 November 2011
|
23 November 2011 | Registered office address changed from 54 Weymede Byfleet KT14 7DQ United Kingdom on 23 November 2011 (1 page) |
23 November 2011 | Appointment of Mr Michael Mcevoy as a director (2 pages) |
23 November 2011 | Registered office address changed from 54 Weymede Byfleet KT14 7DQ United Kingdom on 23 November 2011 (1 page) |
23 November 2011 | Appointment of Mr Michael Mcevoy as a director (2 pages) |
22 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
28 July 2010 | Incorporation (20 pages) |
28 July 2010 | Incorporation (20 pages) |