Company NameHelios Towers Limited
Company StatusDissolved
Company Number11173562
CategoryPrivate Limited Company
Incorporation Date29 January 2018(6 years, 2 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameHelios Towers Plc

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Temitope Olugbeminiyi Lawani
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2018(3 weeks, 1 day after company formation)
Appointment Duration10 months, 3 weeks (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor 5 Merchant Square West
London
W2 1AS
Secretary NameHelen Ebert
StatusClosed
Appointed21 February 2018(3 weeks, 2 days after company formation)
Appointment Duration10 months, 3 weeks (closed 08 January 2019)
RoleCompany Director
Correspondence Address10th Floor 5 Merchant Square West
London
W2 1AS
Director NameMr Paul Alan Newcombe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameMr Paul Gerard Cunningham
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2018(2 weeks, 2 days after company formation)
Appointment Duration1 week (resigned 21 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor 5 Merchant Square West
London
W2 1AS
Director NameThomas Francis Greenwood
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2018(2 weeks, 2 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 April 2018)
RoleCompany Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor 5 Merchant Square West
London
W2 1AS
Director NameAlison Claire Baker
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(3 weeks, 1 day after company formation)
Appointment Duration3 weeks, 2 days (resigned 15 March 2018)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor 5 Merchant Square West
London
W2 1AS
Director NameRichard Joseph Byrne
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2018(3 weeks, 1 day after company formation)
Appointment Duration3 weeks, 2 days (resigned 15 March 2018)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address10th Floor 5 Merchant Square West
London
W2 1AS
Director NameAllan Edward Cook
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(3 weeks, 1 day after company formation)
Appointment Duration4 weeks (resigned 20 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor 5 Merchant Square West
London
W2 1AS
Director NameHixonia Thembalihle Nyasulu
Date of BirthSeptember 1954 (Born 69 years ago)
NationalitySouth African
StatusResigned
Appointed20 February 2018(3 weeks, 1 day after company formation)
Appointment Duration3 weeks, 3 days (resigned 16 March 2018)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address10th Floor 5 Merchant Square West
London
W2 1AS
Director NameMr Kashyap Pushpkant Pandya
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(3 weeks, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 01 April 2018)
RoleChief Executive Officer
Country of ResidenceUnited Arab Emirates
Correspondence Address10th Floor 5 Merchant Square West
London
W2 1AS
Director NameWaldemar Rafal Szlezak
Date of BirthMay 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2018(3 weeks, 1 day after company formation)
Appointment Duration1 month (resigned 22 March 2018)
RoleSenior Managing Director
Country of ResidenceUnited States
Correspondence Address10th Floor 5 Merchant Square West
London
W2 1AS
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed29 January 2018(same day as company formation)
Correspondence AddressC/O Hackwood Secretaries Limited One Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2018(same day as company formation)
Correspondence AddressC/O Hackwood Secretaries Limited One Silk Street
London
EC2Y 8HQ

Location

Registered Address10th Floor 5 Merchant Square West
London
W2 1AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
21 September 2018Application to strike the company off the register (3 pages)
30 August 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
30 August 2018Statement of capital on 30 August 2018
  • GBP 1
(4 pages)
15 August 2018Solvency Statement dated 08/08/18 (1 page)
31 May 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
31 May 2018Re-registration from a public company to a private limited company (1 page)
31 May 2018Certificate of re-registration from Public Limited Company to Private (1 page)
31 May 2018Re-registration of Memorandum and Articles (23 pages)
27 April 2018Termination of appointment of Kashyap Pushpkant Pandya as a director on 1 April 2018 (2 pages)
27 April 2018Termination of appointment of Waldemar Rafal Szlezak as a director on 22 March 2018 (2 pages)
27 April 2018Termination of appointment of Thomas Francis Greenwood as a director on 1 April 2018 (2 pages)
5 April 2018Termination of appointment of Alison Claire Baker as a director on 15 March 2018 (2 pages)
5 April 2018Termination of appointment of Allan Edward Cook as a director on 20 March 2018 (2 pages)
5 April 2018Termination of appointment of Hixonia Thembalihle Nyasulu as a director on 16 March 2018 (2 pages)
5 April 2018Termination of appointment of Richard Joseph Byrne as a director on 15 March 2018 (2 pages)
16 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
14 March 2018Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS13 8AE (2 pages)
14 March 2018Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8AE (2 pages)
6 March 2018Appointment of Allan Edward Cook as a director on 20 February 2018 (2 pages)
6 March 2018Appointment of Kashyap Pushpkant Pandya as a director on 20 February 2018 (2 pages)
6 March 2018Appointment of Hixonia Thembalihle Nyasulu as a director on 20 February 2018 (2 pages)
6 March 2018Appointment of Alison Claire Baker as a director on 20 February 2018 (2 pages)
2 March 2018Appointment of Helen Ebert as a secretary on 21 February 2018 (2 pages)
2 March 2018Termination of appointment of Paul Gerard Cunningham as a director on 21 February 2018 (1 page)
2 March 2018Appointment of Richard Joseph Byrne as a director on 20 February 2018 (2 pages)
2 March 2018Appointment of Waldemar Rafal Szlezak as a director on 20 February 2018 (2 pages)
2 March 2018Termination of appointment of Hackwood Secretaries Limited as a secretary on 21 February 2018 (1 page)
2 March 2018Appointment of Temitope Olugbeminiyi Lawani as a director on 20 February 2018 (2 pages)
21 February 2018Appointment of Thomas Francis Greenwood as a director on 14 February 2018 (2 pages)
21 February 2018Appointment of Mr Paul Gerard Cunningham as a director on 14 February 2018 (2 pages)
21 February 2018Termination of appointment of Hackwood Directors Limited as a director on 14 February 2018 (1 page)
21 February 2018Termination of appointment of Paul Alan Newcombe as a director on 14 February 2018 (1 page)
20 February 2018Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
20 February 2018Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 10th Floor 5 Merchant Square West London W2 1AS on 20 February 2018 (1 page)
19 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
15 February 2018Trading certificate for a public company (3 pages)
15 February 2018Statement of capital following an allotment of shares on 14 February 2018
  • GBP 50,000
(4 pages)
15 February 2018Commence business and borrow (1 page)
29 January 2018Incorporation
Statement of capital on 2018-01-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
29 January 2018Incorporation
Statement of capital on 2018-01-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)