Company NameHelaku Power Limited
Company StatusDissolved
Company Number07448782
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 5 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Edward William Fellows
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2015(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 09 January 2018)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameSharna Ludlow
StatusClosed
Appointed16 May 2016(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 09 January 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Robert James Skinner
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2016(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
20 Old Bailey
London
EC4M 7AN
Director NameMr Alistair John Seabright
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(3 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 22 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr James Anthony Lee
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed22 March 2011(3 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 13 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameCelia Linda Whitten
NationalityBritish
StatusResigned
Appointed22 March 2011(3 months, 4 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 15 March 2012)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMs Katrina Anne Johnston
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 12 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameTracey Jane Spevack
StatusResigned
Appointed15 March 2012(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 August 2013)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Benjamin Thomas Kidd Davis
Date of BirthApril 1975 (Born 49 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 November 2012(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 17 October 2014)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameNicola Board
StatusResigned
Appointed07 August 2013(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2015)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Timothy Arthur
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(3 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameJoanna Leigh
Date of BirthDecember 1982 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed12 June 2014(3 years, 6 months after company formation)
Appointment Duration10 months (resigned 08 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameGiuseppe La Loggia
Date of BirthOctober 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed17 October 2014(3 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameKaren Ward
StatusResigned
Appointed01 May 2015(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 16 May 2016)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameOCS Services Limited (Corporation)
StatusResigned
Appointed08 April 2015(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 October 2016)
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT

Location

Registered Address6th Floor 33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

455.4k at £0.01Chuku Power Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,687,016
Cash£18,009
Current Liabilities£135,320

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

19 December 2013Delivered on: 20 December 2013
Satisfied on: 28 May 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
19 December 2013Delivered on: 20 December 2013
Satisfied on: 28 May 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Fully Satisfied
4 July 2013Delivered on: 16 July 2013
Satisfied on: 16 December 2013
Persons entitled: Fern Trading Limited

Classification: A registered charge
Particulars: All freehold and leasehold property of the company and all liens, charges, options and agreements, rights and interests in or over land or the proceeds of sale of land and all buildings fixtures and fixed plant machinery from time to time on such property or land together with all rights easements and privileges appurtenant to or benefiting the same. The intellectual property.. Notification of addition to or amendment of charge.
Fully Satisfied
15 November 2011Delivered on: 1 December 2011
Satisfied on: 9 April 2015
Persons entitled: Octopus Vct PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the security trustee and/or the other investors on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

24 October 2017First Gazette notice for voluntary strike-off (1 page)
12 October 2017Application to strike the company off the register (3 pages)
28 September 2017Statement by Directors (1 page)
28 September 2017Statement of capital on 28 September 2017
  • GBP 0.10
(4 pages)
28 September 2017Solvency Statement dated 27/09/17 (1 page)
28 September 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 27/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 January 2017Director's details changed for Mr Robert James Skinner on 24 January 2017 (2 pages)
1 December 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
7 October 2016Appointment of Mr Robert James Skinner as a director on 6 October 2016 (2 pages)
7 October 2016Termination of appointment of Ocs Services Limited as a director on 6 October 2016 (1 page)
21 September 2016Full accounts made up to 31 December 2015 (14 pages)
1 June 2016Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page)
25 May 2016Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016 (2 pages)
19 May 2016Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page)
15 January 2016Statement by Directors (1 page)
15 January 2016Solvency Statement dated 30/11/15 (1 page)
15 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 January 2016Statement of capital on 15 January 2016
  • GBP 254.43
(4 pages)
14 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 4,553.9
(5 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
28 May 2015Satisfaction of charge 074487820004 in full (4 pages)
28 May 2015Satisfaction of charge 074487820003 in full (4 pages)
6 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page)
6 May 2015Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages)
6 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page)
6 May 2015Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages)
24 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
24 April 2015Change of share class name or designation (2 pages)
22 April 2015Termination of appointment of Timothy Arthur as a director on 16 April 2015 (1 page)
21 April 2015Appointment of Edward Fellows as a director on 16 April 2015 (2 pages)
17 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 April 2015Statement of capital on 17 April 2015
  • GBP 4,553.90
(5 pages)
17 April 2015Statement by Directors (1 page)
17 April 2015Solvency Statement dated 16/04/15 (1 page)
9 April 2015Appointment of Ocs Services Limited as a director on 8 April 2015 (2 pages)
9 April 2015Appointment of Ocs Services Limited as a director on 8 April 2015 (2 pages)
9 April 2015Termination of appointment of Joanna Leigh as a director on 8 April 2015 (1 page)
9 April 2015Termination of appointment of Joanna Leigh as a director on 8 April 2015 (1 page)
9 April 2015Termination of appointment of Giuseppe La Loggia as a director on 8 April 2015 (1 page)
9 April 2015Termination of appointment of Giuseppe La Loggia as a director on 8 April 2015 (1 page)
9 April 2015Satisfaction of charge 1 in full (1 page)
9 January 2015Director's details changed for Joanna Leigh on 15 December 2014 (2 pages)
9 January 2015Director's details changed for Mr Timothy Arthur on 15 December 2014 (2 pages)
7 January 2015Director's details changed for Giuseppe La Loggia on 15 December 2014 (2 pages)
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
25 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 19,997
(6 pages)
20 November 2014Termination of appointment of James Anthony Lee as a director on 13 May 2014 (1 page)
20 November 2014Appointment of Mr Timothy Arthur as a director on 13 May 2014 (2 pages)
17 November 2014Termination of appointment of Joanna Leigh as a director on 17 October 2014 (1 page)
6 November 2014Termination of appointment of Benjamin Thomas Kidd Davis as a director on 17 October 2014 (1 page)
22 October 2014Appointment of Joanna Leigh as a director on 17 October 2014 (2 pages)
22 October 2014Appointment of Giuseppe La Loggia as a director on 17 October 2014 (2 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (11 pages)
16 June 2014Appointment of Joanna Leigh as a director (2 pages)
16 June 2014Termination of appointment of Katrina Johnston as a director (1 page)
10 June 2014Director's details changed for Ms Katrina Anne Johnston on 15 May 2014 (2 pages)
11 February 2014Auditor's resignation (3 pages)
8 January 2014Change of share class name or designation (2 pages)
8 January 2014Resolutions
  • RES13 ‐ Situational conflicts 17/12/2013
(2 pages)
8 January 2014Resolutions
  • RES13 ‐ Shareholders agreement 17/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
8 January 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 December 2013Registration of charge 074487820003 (28 pages)
20 December 2013Registration of charge 074487820004 (24 pages)
17 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 19,997
(6 pages)
16 December 2013Satisfaction of charge 074487820002 in full (1 page)
8 August 2013Appointment of Nicola Board as a secretary (1 page)
8 August 2013Termination of appointment of Tracey Spevack as a secretary (1 page)
18 July 2013Accounts for a small company made up to 31 December 2012 (9 pages)
16 July 2013Registration of charge 074487820002 (29 pages)
17 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (7 pages)
26 November 2012Appointment of Mr Benjamin Thomas Kidd Davis as a director (2 pages)
26 November 2012Termination of appointment of Alistair Seabright as a director (1 page)
21 September 2012Director's details changed for Mr James Anthony Lee on 21 September 2012 (2 pages)
12 June 2012Accounts for a small company made up to 31 December 2011 (10 pages)
15 March 2012Appointment of Tracey Jane Spevack as a secretary (2 pages)
15 March 2012Termination of appointment of Celia Whitten as a secretary (1 page)
30 January 2012Resolutions
  • RES13 ‐ Conflict of interest 15/11/2011
(4 pages)
23 December 2011Appointment of Ms Katrina Anne Johnston as a director (2 pages)
21 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
5 October 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
12 May 2011Memorandum and Articles of Association (31 pages)
11 April 2011Termination of appointment of Ocs Services Limited as a director (2 pages)
11 April 2011Termination of appointment of Paul Latham as a director (2 pages)
11 April 2011Appointment of Celia Linda Whitten as a secretary (3 pages)
11 April 2011Sub-division of shares on 22 March 2011 (5 pages)
11 April 2011Resolutions
  • RES13 ‐ Company business 22/03/2011
(2 pages)
11 April 2011Appointment of Mr James Anthony Lee as a director (3 pages)
11 April 2011Change of share class name or designation (2 pages)
11 April 2011Change of share class name or designation (2 pages)
11 April 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 19,997.00
(4 pages)
11 April 2011Appointment of Alistair John Seabright as a director (3 pages)
11 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)