Company NameGGF Helix Group Ltd
Company StatusDissolved
Company Number10294854
CategoryPrivate Limited Company
Incorporation Date25 July 2016(7 years, 9 months ago)
Dissolution Date6 April 2021 (3 years ago)
Previous NameHelix Group Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Stephen Andrew Forbes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2017(6 months, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Rushworth Street
London
SE1 0RB
Director NameMr John Agnew
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2017(1 year after company formation)
Appointment Duration3 years, 7 months (closed 06 April 2021)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address40 Rushworth Street
London
SE1 0RB
Secretary NameMrs Ashabye Pyndiah
StatusClosed
Appointed02 January 2018(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 06 April 2021)
RoleCompany Director
Correspondence Address40 Rushworth Street
London
SE1 0RB
Director NameMr Nigel Denton Rees
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Ayres Street
London
SE1 1EU
Director NameMrs Jane McCallion
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Rushworth Street
London
SE1 0RB
Director NameMr Jonathan Edward Vanstone
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address40 Rushworth Street
London
SE1 0RB
Secretary NameJane McCallion
StatusResigned
Appointed25 July 2016(same day as company formation)
RoleCompany Director
Correspondence Address40 Rushworth Street
London
SE1 0RB
Director NameMr Brian Geoffrey Baker
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2016(4 months after company formation)
Appointment Duration2 months (resigned 30 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Rushworth Street
London
SE1 0RB
Director NameMr Alan David Burgess
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2017(6 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Rushworth Street
London
SE1 0RB
Director NameMr Phillip Edward Pluck
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 April 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address40 Rushworth Street
London
SE1 0RB
Secretary NameMr Anthony Gerald Morgan
StatusResigned
Appointed21 August 2017(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 January 2018)
RoleCompany Director
Correspondence Address40 Rushworth Street
London
SE1 0RB

Location

Registered Address40 Rushworth Street
London
SE1 0RB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Filing History

19 January 2021First Gazette notice for voluntary strike-off (1 page)
8 January 2021Application to strike the company off the register (1 page)
30 September 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 September 2020Statement by Directors (1 page)
30 September 2020Statement of capital on 30 September 2020
  • GBP 1
(5 pages)
30 September 2020Solvency Statement dated 24/09/20 (1 page)
3 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
6 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
19 July 2019Full accounts made up to 31 December 2018 (21 pages)
13 September 2018Accounts for a small company made up to 31 December 2017 (19 pages)
8 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
16 April 2018Termination of appointment of Phillip Edward Pluck as a director on 12 April 2018 (1 page)
2 January 2018Appointment of Mrs Ashabye Pyndiah as a secretary on 2 January 2018 (2 pages)
2 January 2018Termination of appointment of Anthony Gerald Morgan as a secretary on 2 January 2018 (1 page)
2 January 2018Termination of appointment of Anthony Gerald Morgan as a secretary on 2 January 2018 (1 page)
2 January 2018Appointment of Mrs Ashabye Pyndiah as a secretary on 2 January 2018 (2 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
22 September 2017Memorandum and Articles of Association (7 pages)
22 September 2017Memorandum and Articles of Association (7 pages)
15 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-31
(3 pages)
15 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-31
(3 pages)
22 August 2017Appointment of Mr John Agnew as a director on 21 August 2017 (2 pages)
22 August 2017Appointment of Mr Anthony Gerald Morgan as a secretary on 21 August 2017 (2 pages)
22 August 2017Appointment of Mr Phillip Edward Pluck as a director on 21 August 2017 (2 pages)
22 August 2017Appointment of Mr Phillip Edward Pluck as a director on 21 August 2017 (2 pages)
22 August 2017Appointment of Mr Anthony Gerald Morgan as a secretary on 21 August 2017 (2 pages)
22 August 2017Termination of appointment of Jane Mccallion as a secretary on 21 August 2017 (1 page)
22 August 2017Termination of appointment of Jane Mccallion as a director on 21 August 2017 (1 page)
22 August 2017Termination of appointment of Jane Mccallion as a director on 21 August 2017 (1 page)
22 August 2017Termination of appointment of Jonathan Edward Vanstone as a director on 21 August 2017 (1 page)
22 August 2017Appointment of Mr John Agnew as a director on 21 August 2017 (2 pages)
22 August 2017Termination of appointment of Jane Mccallion as a secretary on 21 August 2017 (1 page)
22 August 2017Termination of appointment of Jonathan Edward Vanstone as a director on 21 August 2017 (1 page)
17 August 2017Termination of appointment of Alan David Burgess as a director on 14 July 2017 (1 page)
17 August 2017Termination of appointment of Alan David Burgess as a director on 14 July 2017 (1 page)
9 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
31 March 2017Secretary's details changed for Jane Mccallion on 31 March 2017 (1 page)
31 March 2017Director's details changed for Mr Jonathan Edward Vanstone on 31 March 2017 (2 pages)
31 March 2017Secretary's details changed for Jane Mccallion on 31 March 2017 (1 page)
31 March 2017Director's details changed for Mrs Jane Mccallion on 31 March 2017 (2 pages)
31 March 2017Director's details changed for Mrs Jane Mccallion on 31 March 2017 (2 pages)
31 March 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 351,005
(3 pages)
31 March 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 351,005
(3 pages)
31 March 2017Director's details changed for Mr Jonathan Edward Vanstone on 31 March 2017 (2 pages)
30 January 2017Appointment of Mr Alan David Burgess as a director on 30 January 2017 (2 pages)
30 January 2017Appointment of Mr Alan David Burgess as a director on 30 January 2017 (2 pages)
30 January 2017Appointment of Mr Stephen Forbes as a director on 30 January 2017 (2 pages)
30 January 2017Appointment of Mr Stephen Forbes as a director on 30 January 2017 (2 pages)
30 January 2017Termination of appointment of Brian Geoffrey Baker as a director on 30 January 2017 (1 page)
30 January 2017Termination of appointment of Brian Geoffrey Baker as a director on 30 January 2017 (1 page)
28 November 2016Appointment of Mr Brian Geoffrey Baker as a director on 28 November 2016 (2 pages)
28 November 2016Appointment of Mr Brian Geoffrey Baker as a director on 28 November 2016 (2 pages)
28 October 2016Termination of appointment of Nigel Denton Rees as a director on 27 October 2016 (1 page)
28 October 2016Termination of appointment of Nigel Denton Rees as a director on 27 October 2016 (1 page)
25 October 2016Registered office address changed from 54 Ayres Street London SE1 1EU England to 40 Rushworth Street London SE1 0RB on 25 October 2016 (1 page)
25 October 2016Registered office address changed from 54 Ayres Street London SE1 1EU England to 40 Rushworth Street London SE1 0RB on 25 October 2016 (1 page)
11 October 2016Current accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
11 October 2016Current accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
26 July 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
25 July 2016Incorporation
Statement of capital on 2016-07-25
  • GBP 1,000
(26 pages)
25 July 2016Incorporation
Statement of capital on 2016-07-25
  • GBP 1,000
(26 pages)