Company NameHelix Legal Limited
Company StatusDissolved
Company Number08839403
CategoryPrivate Limited Company
Incorporation Date9 January 2014(10 years, 3 months ago)
Dissolution Date22 December 2020 (3 years, 3 months ago)

Business Activity

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

Directors

Director NameMr John Martin Pritchard
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Venture House 27-29 Glasshouse Street
London
W1B 5DF
Secretary NameMr Sarkis George Zeronian
StatusResigned
Appointed09 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Venture House 27-29 Glasshouse Street
London
W1B 5DF
Director NameMr William Ellsworth Dye
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2014(1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 January 2015)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address15 Old Bailey
London
EC4M 7EF

Location

Registered Address4th Floor Venture House
27-29 Glasshouse Street
London
W1B 5DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Helix Capital Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 March 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
3 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 October 2015Termination of appointment of William Ellsworth Dye as a director on 1 January 2015 (1 page)
20 October 2015Termination of appointment of Sarkis George Zeronian as a secretary on 1 January 2015 (1 page)
20 October 2015Termination of appointment of Sarkis George Zeronian as a secretary on 1 January 2015 (1 page)
20 October 2015Termination of appointment of William Ellsworth Dye as a director on 1 January 2015 (1 page)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
16 July 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
16 July 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
18 December 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
17 December 2014Registered office address changed from C/O Thorne Lancaster Parker Aldwych House Aldwych London WC2B 4HN England to 4Th Floor Venture House 27-29 Glasshouse Street London W1B 5DF on 17 December 2014 (2 pages)
25 June 2014Appointment of William Ellsworth Dye as a director (3 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)