Company NameHeliogen Limited
Company StatusDissolved
Company Number08380854
CategoryPrivate Limited Company
Incorporation Date29 January 2013(11 years, 2 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael Jason Redford
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2014(1 year after company formation)
Appointment Duration4 years, 9 months (closed 13 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 12, Brook House 54a Cowley Mill Road
Cowley
Uxbridge
Middlesex
UB8 2FX
Director NameMr Jolyon David Hewer Griffiths
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressRoom 12, Brook House 54a Cowley Mill Road
Cowley
Uxbridge
Middlesex
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

1000 at £1Dolforgan Group Limited
50.00%
Ordinary
500 at £1Michael Rawlinson
25.00%
Ordinary
500 at £1Simon Champ
25.00%
Ordinary

Financials

Year2014
Net Worth-£19,670
Cash£29
Current Liabilities£20,500

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2018Compulsory strike-off action has been suspended (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
14 February 2018Change of details for Dolforgan Group Limited as a person with significant control on 4 July 2016 (2 pages)
14 February 2018Registered office address changed from Unit D5 Horton Park Industrial Estate Hortonwood Telford Shropshire TF1 7GX to Room 12, Brook House 54a Cowley Mill Road Cowley Uxbridge Middlesex UB8 2FX on 14 February 2018 (1 page)
14 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
6 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2,000
(3 pages)
18 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2,000
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2,000
(3 pages)
2 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2,000
(3 pages)
8 January 2015Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 January 2015Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 November 2014Cancellation of shares. Statement of capital on 7 November 2014
  • GBP 2,000
(4 pages)
17 November 2014Cancellation of shares. Statement of capital on 7 November 2014
  • GBP 2,000
(4 pages)
17 November 2014Cancellation of shares. Statement of capital on 7 November 2014
  • GBP 2,000
(4 pages)
23 October 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 2,001
(4 pages)
23 October 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 2,001
(4 pages)
9 October 2014Current accounting period shortened from 31 January 2014 to 30 September 2013 (1 page)
9 October 2014Current accounting period shortened from 31 January 2014 to 30 September 2013 (1 page)
31 January 2014Termination of appointment of Jolyon Griffiths as a director (1 page)
31 January 2014Termination of appointment of Jolyon Griffiths as a director (1 page)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(3 pages)
30 January 2014Appointment of Mr Michael Jason Redford as a director (2 pages)
30 January 2014Appointment of Mr Michael Jason Redford as a director (2 pages)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(3 pages)
18 December 2013Registered office address changed from 6 Lawrence Avenue Stanstead Abbotts Ware Hertfordshire SG12 8JL United Kingdom on 18 December 2013 (1 page)
18 December 2013Registered office address changed from 6 Lawrence Avenue Stanstead Abbotts Ware Hertfordshire SG12 8JL United Kingdom on 18 December 2013 (1 page)
29 January 2013Incorporation (20 pages)
29 January 2013Incorporation (20 pages)