London
W1S 1HQ
Director Name | Mr Timothy John Murphy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2012(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 03 July 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Helical Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 December 2010(same day as company formation) |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Nigel Guthrie McNair Scott |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-15 Farm Street London W1J 5RS |
Director Name | Mr Michael Eric Slade |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Duncan Charles Eades Walker |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Registered Address | 5 Hanover Square London W1S 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 February 2012 | Delivered on: 10 February 2012 Satisfied on: 5 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
---|---|
23 February 2011 | Delivered on: 2 March 2011 Satisfied on: 5 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the obligors to the finance documents under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
3 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2018 | Application to strike the company off the register (3 pages) |
15 January 2018 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
31 July 2017 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page) |
23 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (19 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (19 pages) |
4 August 2016 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page) |
11 January 2016 | Accounts for a dormant company made up to 31 March 2015 (17 pages) |
11 January 2016 | Accounts for a dormant company made up to 31 March 2015 (17 pages) |
17 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
30 January 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
30 January 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
30 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
5 December 2014 | Satisfaction of charge 2 in full (4 pages) |
5 December 2014 | Satisfaction of charge 1 in full (4 pages) |
5 December 2014 | Satisfaction of charge 1 in full (4 pages) |
5 December 2014 | Satisfaction of charge 2 in full (4 pages) |
22 October 2014 | Accounts for a dormant company made up to 31 March 2014 (17 pages) |
22 October 2014 | Accounts for a dormant company made up to 31 March 2014 (17 pages) |
19 August 2014 | Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 19 August 2014 (1 page) |
27 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
27 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
24 January 2014 | Director's details changed for Mr Thomas Philip Palmer Anderson on 17 December 2013 (2 pages) |
24 January 2014 | Director's details changed for Mr Michael Eric Slade on 17 December 2013 (2 pages) |
24 January 2014 | Director's details changed for Mr Duncan Charles Eades Walker on 17 December 2013 (2 pages) |
24 January 2014 | Director's details changed for Mr Thomas Philip Palmer Anderson on 17 December 2013 (2 pages) |
24 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Director's details changed for Mr Duncan Charles Eades Walker on 17 December 2013 (2 pages) |
24 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Director's details changed for Mr Michael Eric Slade on 17 December 2013 (2 pages) |
25 September 2013 | Director's details changed for Mr Thomas Philip Palmer Anderson on 11 September 2013 (2 pages) |
25 September 2013 | Director's details changed for Mr Thomas Philip Palmer Anderson on 11 September 2013 (2 pages) |
21 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (7 pages) |
21 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (7 pages) |
16 October 2012 | Accounts for a dormant company made up to 31 March 2012 (17 pages) |
16 October 2012 | Accounts for a dormant company made up to 31 March 2012 (17 pages) |
11 October 2012 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
11 October 2012 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
11 October 2012 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
11 October 2012 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
10 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (7 pages) |
10 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
18 July 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
10 June 2011 | Appointment of Thomas Philip Palmer Anderson as a director (3 pages) |
10 June 2011 | Appointment of Thomas Philip Palmer Anderson as a director (3 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
17 December 2010 | Incorporation (24 pages) |
17 December 2010 | Incorporation (24 pages) |