London
W1S 1HQ
Director Name | Mr John Charles Inwood |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2015(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Timothy John Murphy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Helical Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 May 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 | 05 May 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 | 05 May 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 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 September 2015 | Delivered on: 2 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Nhs supplies, west way, somercotes, alfreton, DE55 4QJ with title number DY361445. Outstanding |
---|
23 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2019 | Application to strike the company off the register (3 pages) |
10 October 2018 | Full accounts made up to 31 March 2018 (15 pages) |
9 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
21 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
27 July 2017 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page) |
13 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
13 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
3 May 2017 | Satisfaction of charge 095736650001 in full (1 page) |
3 May 2017 | Satisfaction of charge 095736650001 in full (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) |
26 July 2016 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page) |
27 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
18 May 2016 | Director's details changed for Mr Thomas Philip Palmer Anderson on 5 May 2015 (2 pages) |
18 May 2016 | Director's details changed for Mr Thomas Philip Palmer Anderson on 5 May 2015 (2 pages) |
12 November 2015 | Resolutions
|
12 November 2015 | Resolutions
|
12 November 2015 | Memorandum and Articles of Association (21 pages) |
12 November 2015 | Memorandum and Articles of Association (21 pages) |
2 October 2015 | Registration of charge 095736650001, created on 28 September 2015 (47 pages) |
2 October 2015 | Registration of charge 095736650001, created on 28 September 2015 (47 pages) |
2 July 2015 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
2 July 2015 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
5 May 2015 | Incorporation Statement of capital on 2015-05-05
|
5 May 2015 | Incorporation Statement of capital on 2015-05-05
|