London
W1S 1HQ
Director Name | Mr Timothy John Murphy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2015(same day as company formation) |
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 | 25 February 2015(same day as company formation) |
Role | Asset Management Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Helical Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 2015(same day as company formation) |
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 | 25 February 2015(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 | 25 February 2015(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 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 July 2015 | Delivered on: 24 July 2015 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Particulars: Land lying to the north west of dodwells road hinckley (also known as triumph motorcycle works jacknell road hinckley) (freehold title number LT163728). Outstanding |
---|
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2019 | Application to strike the company off the register (1 page) |
1 October 2019 | Full accounts made up to 31 March 2019 (17 pages) |
26 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
22 August 2018 | Full accounts made up to 31 March 2018 (17 pages) |
6 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
12 September 2017 | All of the property or undertaking has been released and no longer forms part of charge 094577870001 (1 page) |
12 September 2017 | All of the property or undertaking has been released and no longer forms part of charge 094577870001 (1 page) |
16 August 2017 | Full accounts made up to 31 March 2017 (16 pages) |
16 August 2017 | Full accounts made up to 31 March 2017 (16 pages) |
28 July 2017 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page) |
8 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 25 February 2017 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) |
21 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
12 November 2015 | Memorandum and Articles of Association (30 pages) |
12 November 2015 | Resolutions
|
12 November 2015 | Resolutions
|
12 November 2015 | Memorandum and Articles of Association (30 pages) |
24 July 2015 | Registration of charge 094577870001, created on 17 July 2015 (33 pages) |
24 July 2015 | Registration of charge 094577870001, created on 17 July 2015 (33 pages) |
26 February 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
26 February 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
25 February 2015 | Incorporation Statement of capital on 2015-02-25
|
25 February 2015 | Incorporation Statement of capital on 2015-02-25
|