Company NameHelios Amc - Europe Limited
Company StatusDissolved
Company Number07447452
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)
Previous NameZebrapark Limited

Business Activity

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

Directors

Director NameJohn Fredric Weaver
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed24 February 2011(3 months after company formation)
Appointment Duration7 years, 2 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Boulder Creek Klane
Newtown Square
Pennsylvania 19073
United States
Secretary NameCargil Management Services Limited (Corporation)
StatusClosed
Appointed26 September 2012(1 year, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 15 May 2018)
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
9 Cloak Lane
London
EC4R 2RU
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
9 Cloak Lane
London
EC4R 2RU
Director NameDavid Keith Johnson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2011(3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2015)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address44 Singing Oaks Drive
Weston
Connecticut 06883
United States
Director NameEric Rennie Lindner
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2011(3 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27 Seminary Cove Drive
Mill Valley
Califonia 94941
United States
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed21 December 2011(1 year after company formation)
Appointment Duration9 months, 1 week (resigned 26 September 2012)
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed21 December 2011(1 year after company formation)
Appointment Duration9 months, 1 week (resigned 26 September 2012)
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE

Location

Registered Address27/28 Eastcastle Street
London
W1W 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Situs Group Llc
100.00%
Ordinary

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
14 February 2018Application to strike the company off the register (3 pages)
11 January 2018Confirmation statement made on 22 November 2017 with updates (4 pages)
8 January 2018Notification of Steve Powel as a person with significant control on 6 April 2016 (2 pages)
8 January 2018Notification of Nicholas David Rudenstine as a person with significant control on 6 April 2016 (2 pages)
4 January 2018Withdrawal of a person with significant control statement on 4 January 2018 (2 pages)
18 January 2017Accounts for a dormant company made up to 30 November 2016 (1 page)
18 January 2017Accounts for a dormant company made up to 30 November 2016 (1 page)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
11 December 2015Accounts for a dormant company made up to 30 November 2015 (2 pages)
11 December 2015Accounts for a dormant company made up to 30 November 2015 (2 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
21 October 2015Termination of appointment of Eric Rennie Lindner as a director on 1 October 2015 (1 page)
21 October 2015Termination of appointment of Eric Rennie Lindner as a director on 1 October 2015 (1 page)
21 October 2015Termination of appointment of David Keith Johnson as a director on 31 March 2015 (1 page)
21 October 2015Termination of appointment of David Keith Johnson as a director on 31 March 2015 (1 page)
21 October 2015Termination of appointment of Eric Rennie Lindner as a director on 1 October 2015 (1 page)
18 February 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 100
(3 pages)
18 February 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 100
(3 pages)
5 December 2014Accounts for a dormant company made up to 30 November 2014 (2 pages)
5 December 2014Accounts for a dormant company made up to 30 November 2014 (2 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
31 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(4 pages)
31 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(4 pages)
16 January 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
16 January 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
28 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
26 September 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
26 September 2012Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 26 September 2012 (1 page)
26 September 2012Appointment of Cargil Management Services Limited as a secretary (2 pages)
26 September 2012Appointment of Cargil Management Services Limited as a secretary (2 pages)
26 September 2012Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 26 September 2012 (1 page)
26 September 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
18 September 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
18 September 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
12 March 2012Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
9 March 2012Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 9 March 2012 (1 page)
9 March 2012Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 9 March 2012 (1 page)
9 March 2012Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 9 March 2012 (1 page)
9 March 2012Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
9 March 2012Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
9 March 2011Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
9 March 2011Appointment of Eric Rennie Lindner as a director (3 pages)
9 March 2011Termination of appointment of Adrian Levy as a director (2 pages)
9 March 2011Appointment of David Keith Johnson as a director (3 pages)
9 March 2011Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
9 March 2011Appointment of Eric Rennie Lindner as a director (3 pages)
9 March 2011Termination of appointment of Adrian Levy as a director (2 pages)
9 March 2011Termination of appointment of David Pudge as a director (2 pages)
9 March 2011Appointment of David Keith Johnson as a director (3 pages)
9 March 2011Appointment of John Fredric Weaver as a director (3 pages)
9 March 2011Termination of appointment of David Pudge as a director (2 pages)
9 March 2011Appointment of John Fredric Weaver as a director (3 pages)
24 February 2011Change of name notice (2 pages)
24 February 2011Company name changed zebrapark LIMITED\certificate issued on 24/02/11
  • RES15 ‐ Change company name resolution on 2011-02-24
(2 pages)
24 February 2011Company name changed zebrapark LIMITED\certificate issued on 24/02/11
  • RES15 ‐ Change company name resolution on 2011-02-24
(2 pages)
24 February 2011Change of name notice (2 pages)
22 November 2010Incorporation (50 pages)
22 November 2010Incorporation (50 pages)