London
W1S 1HQ
Director Name | Mr Timothy John Murphy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Matthew Charles Bonning-Snook |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2018(2 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 17 March 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Gerald Anthony Kaye |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2018(2 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 17 March 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Helical Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 October 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 | 22 October 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 | 22 October 2015(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Website | www.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 |
23 November 2016 | Delivered on: 29 November 2016 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Particulars: The leasehold land known as the land on the south west side of rutherford drive, park farm industrial estate, wellingborough registered at the land registry with title number NN252229. For more details please refer to the instrument. 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) |
28 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
16 October 2019 | Full accounts made up to 31 March 2019 (17 pages) |
22 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
20 August 2018 | Full accounts made up to 31 March 2018 (17 pages) |
13 March 2018 | All of the property or undertaking has been released and no longer forms part of charge 098381810001 (1 page) |
13 March 2018 | Satisfaction of charge 098381810001 in full (1 page) |
6 March 2018 | Appointment of Mr Matthew Charles Bonning-Snook as a director on 2 March 2018 (2 pages) |
2 March 2018 | Appointment of Mr Gerald Anthony Kaye as a director on 2 March 2018 (2 pages) |
25 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
31 July 2017 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page) |
25 July 2017 | Full accounts made up to 31 March 2017 (15 pages) |
25 July 2017 | Full accounts made up to 31 March 2017 (15 pages) |
11 February 2017 | Resolutions
|
11 February 2017 | Memorandum and Articles of Association (30 pages) |
11 February 2017 | Resolutions
|
11 February 2017 | Memorandum and Articles of Association (30 pages) |
29 November 2016 | Registration of charge 098381810001, created on 23 November 2016 (32 pages) |
29 November 2016 | Registration of charge 098381810001, created on 23 November 2016 (32 pages) |
31 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 21 October 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) |
27 October 2015 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
27 October 2015 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
22 October 2015 | Incorporation Statement of capital on 2015-10-22
|
22 October 2015 | Incorporation Statement of capital on 2015-10-22
|