Company NameHelm Shipping Llp
Company StatusDissolved
Company NumberOC388104
CategoryLimited Liability Partnership
Incorporation Date26 September 2013(10 years, 7 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

Directors

LLP Designated Member NameMr David Harvey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew House Bishops Sutton
Alresford
Hampshire
SO24 0AL
LLP Designated Member NameMr Gregory Francis Williams
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Witches Lane
Sevenoaks
Kent
TN13 2AX

Location

Registered AddressHarwood House
43 Harwood Road
London
SW6 4QP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£79,256
Gross Profit£75,165
Net Worth£6,071
Cash£6,064
Current Liabilities£2,587

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2021First Gazette notice for voluntary strike-off (1 page)
28 April 2021Application to strike the limited liability partnership off the register (1 page)
4 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
28 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
27 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
27 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
2 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 November 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
18 November 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
4 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
14 November 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
14 November 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
28 September 2015Annual return made up to 26 September 2015 (3 pages)
28 September 2015Annual return made up to 26 September 2015 (3 pages)
30 September 2014Annual return made up to 26 September 2014 (3 pages)
30 September 2014Annual return made up to 26 September 2014 (3 pages)
7 August 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
7 August 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
8 April 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
8 April 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
26 September 2013Incorporation of a limited liability partnership (5 pages)
26 September 2013Incorporation of a limited liability partnership (5 pages)