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(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 17 March 2020) |
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 | 12 November 2014(same day as company formation) |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Jack Struan Pitman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Michael Eric Slade |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(same day as company formation) |
Role | Managing 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 | 12 November 2014(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 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 December 2014 | Delivered on: 20 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 85 and 87 london road southend on sea title no EX178332 and EX363827. Outstanding |
---|
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2019 | Application to strike the company off the register (1 page) |
12 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
6 November 2019 | Full accounts made up to 31 March 2019 (17 pages) |
13 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
20 August 2018 | Full accounts made up to 31 March 2018 (17 pages) |
14 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
26 October 2017 | All of the property or undertaking has been released and no longer forms part of charge 093073960001 (1 page) |
26 October 2017 | All of the property or undertaking has been released and no longer forms part of charge 093073960001 (1 page) |
15 August 2017 | Full accounts made up to 31 March 2017 (16 pages) |
15 August 2017 | Full accounts made up to 31 March 2017 (16 pages) |
31 July 2017 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page) |
31 July 2017 | Appointment of Mr Thomas Philip Palmer Anderson as a director on 12 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Thomas Philip Palmer Anderson as a director on 12 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page) |
21 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
3 August 2016 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page) |
2 August 2016 | Full accounts made up to 31 March 2016 (16 pages) |
2 August 2016 | Full accounts made up to 31 March 2016 (16 pages) |
12 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
25 March 2015 | Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page) |
25 March 2015 | Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page) |
22 January 2015 | Memorandum and Articles of Association (21 pages) |
22 January 2015 | Resolutions
|
22 January 2015 | Memorandum and Articles of Association (21 pages) |
22 January 2015 | Resolutions
|
20 December 2014 | Registration of charge 093073960001, created on 18 December 2014 (90 pages) |
20 December 2014 | Registration of charge 093073960001, created on 18 December 2014 (90 pages) |
14 November 2014 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
14 November 2014 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
12 November 2014 | Incorporation Statement of capital on 2014-11-12
|
12 November 2014 | Incorporation Statement of capital on 2014-11-12
|