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, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 21 November 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Thomas Philip Palmer Anderson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2017(6 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (closed 21 November 2017) |
Role | Senior Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Helical Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 May 2011(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 | 20 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Helical Registrars Limited 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 | 20 May 2011(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 | 20 May 2011(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Website | helical.co.uk |
---|
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 |
1 at £1 | Helical Bar PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2017 | Application to strike the company off the register (3 pages) |
27 July 2017 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page) |
27 July 2017 | Appointment of Mr Thomas Philip Palmer Anderson as a director on 12 July 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
26 July 2016 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page) |
27 May 2016 | Director's details changed for Mr Duncan Charles Eades Walker on 21 May 2015 (2 pages) |
27 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (17 pages) |
30 July 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
30 July 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
23 October 2014 | Registered office address changed from Helical Registrars Limited 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 23 October 2014 (1 page) |
22 October 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
4 July 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
5 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
2 July 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
19 December 2012 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
19 December 2012 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
15 August 2012 | Appointment of John Charles Inwood as a director (2 pages) |
21 June 2012 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 20 May 2012 (2 pages) |
21 June 2012 | Director's details changed for Mr Duncan Charles Eades Walker on 20 May 2012 (2 pages) |
21 June 2012 | Director's details changed for Mr Michael Eric Slade on 20 May 2012 (2 pages) |
21 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
20 May 2011 | Incorporation (24 pages) |