HELEN'S CUISINES LIMITED

Register to unlock more data on OkredoRegister

HELEN'S CUISINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05025467

Incorporation date

25/01/2004

Size

Full

Contacts

Registered address

Registered address

C/O FRP ADVISORY LLP, 7th Floor Ship Canal House, 98 King Street, Manchester M2 4WUCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2004)
dot icon26/10/2017
Final Gazette dissolved following liquidation
dot icon26/07/2017
Notice of move from Administration to Dissolution
dot icon15/03/2017
Administrator's progress report to 2017-01-25
dot icon07/03/2017
Administrator's progress report to 2017-01-25
dot icon04/10/2016
Notice of deemed approval of proposals
dot icon21/09/2016
Statement of affairs with form 2.14B
dot icon18/09/2016
Statement of administrator's proposal
dot icon17/08/2016
Registered office address changed from 1st Floor St Georges House St. Georges Road Bolton BL1 2DD to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 2016-08-18
dot icon09/08/2016
Appointment of an administrator
dot icon09/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon09/11/2015
Full accounts made up to 2015-01-31
dot icon02/08/2015
Registered office address changed from 2nd Floor, St Georges House St. Georges Road Bolton BL1 2DD to 1st Floor St Georges House St. Georges Road Bolton BL1 2DD on 2015-08-03
dot icon01/06/2015
Appointment of Mrs Julie Nicole Leigh as a secretary on 2015-06-01
dot icon31/05/2015
Appointment of Mrs Julie Nicole Leigh as a director on 2015-06-01
dot icon31/05/2015
Termination of appointment of Matthew David Powell as a director on 2015-06-01
dot icon31/05/2015
Termination of appointment of Matthew David Powell as a secretary on 2015-06-01
dot icon02/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon02/12/2014
Registered office address changed from 2Nd Floor St Georges House St. Georges Road Bolton BL1 2EN to 2Nd Floor, St Georges House St. Georges Road Bolton BL1 2DD on 2014-12-03
dot icon08/10/2014
Full accounts made up to 2014-01-31
dot icon24/06/2014
Resolutions
dot icon10/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon10/12/2013
Director's details changed for Parmjit Dhaliwal on 2013-12-01
dot icon10/12/2013
Director's details changed for Mrs Helen Surinderjit Dhaliwal on 2013-12-01
dot icon16/10/2013
Appointment of Mr Matthew David Powell as a director
dot icon16/10/2013
Appointment of Mr Matthew David Powell as a secretary
dot icon16/10/2013
Termination of appointment of Steven Wilkinson as a director
dot icon16/10/2013
Termination of appointment of Steve Wilkinson as a secretary
dot icon16/10/2013
Registered office address changed from Studio 1 Clarks Courtyard 145 Granville Street Birmingham B1 1SB on 2013-10-17
dot icon16/09/2013
Resolutions
dot icon16/09/2013
Termination of appointment of Kashmira Singh as a director
dot icon16/09/2013
Appointment of Mr Steven James Wilkinson as a director
dot icon16/09/2013
Termination of appointment of Manjit Kaur as a director
dot icon16/09/2013
Appointment of Steve Wilkinson as a secretary
dot icon16/09/2013
Appointment of Parmjit Dhaliwal as a director
dot icon16/09/2013
Termination of appointment of Paresh Samat as a secretary
dot icon02/09/2013
Full accounts made up to 2013-01-31
dot icon29/08/2013
Registration of charge 050254670006
dot icon28/08/2013
Registration of charge 050254670005
dot icon17/06/2013
Satisfaction of charge 3 in full
dot icon11/03/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon11/03/2013
Director's details changed for Manjit Kaur on 2012-01-27
dot icon11/03/2013
Director's details changed for Helen Surinderjit Dhaliwal on 2012-01-27
dot icon11/03/2013
Director's details changed for Kashmira Singh on 2012-01-27
dot icon03/01/2013
Secretary's details changed for Paresh Narottam Samat on 2013-01-04
dot icon10/10/2012
Particulars of a mortgage or charge / charge no: 4
dot icon08/10/2012
Full accounts made up to 2012-01-31
dot icon07/10/2012
Registered office address changed from Red Hot Restaurant Group 38-46 Goosegate Nottingham NG1 1FF on 2012-10-08
dot icon26/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon18/12/2011
Sub-division of shares on 2011-11-22
dot icon18/12/2011
Resolutions
dot icon01/11/2011
Accounts for a small company made up to 2011-01-31
dot icon10/05/2011
Appointment of Paresh Narottam Samat as a secretary
dot icon10/05/2011
Termination of appointment of Manjit Kaur as a secretary
dot icon27/01/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon04/08/2010
Director's details changed for Surinderjit Helen Dhaliwal on 2009-11-05
dot icon18/04/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon10/08/2009
Total exemption small company accounts made up to 2009-01-31
dot icon12/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/03/2009
Return made up to 26/01/09; full list of members
dot icon09/12/2008
Director and secretary's change of particulars / manjit kaur / 01/12/2008
dot icon09/12/2008
Director's change of particulars / kashmira singh / 01/12/2008
dot icon27/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon24/11/2008
Director appointed surinderjit dhaliwal
dot icon17/07/2008
Return made up to 26/01/08; no change of members
dot icon27/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon10/02/2008
Total exemption small company accounts made up to 2007-01-31
dot icon10/02/2008
Accounting reference date shortened from 31/07/07 to 31/01/07
dot icon08/08/2007
Accounting reference date extended from 31/01/07 to 31/07/07
dot icon08/08/2007
Registered office changed on 09/08/07 from: c/o vaghela (services) 145 granville street birmingham west midlands B1 1SB
dot icon08/02/2007
Return made up to 26/01/07; full list of members
dot icon28/01/2007
Total exemption small company accounts made up to 2006-01-31
dot icon29/03/2006
Return made up to 26/01/06; full list of members
dot icon21/07/2005
Total exemption small company accounts made up to 2005-01-31
dot icon08/02/2005
Return made up to 26/01/05; full list of members
dot icon30/12/2004
Particulars of mortgage/charge
dot icon02/11/2004
New director appointed
dot icon14/05/2004
Particulars of mortgage/charge
dot icon19/04/2004
Ad 01/04/04--------- £ si 109900@1=109900 £ ic 100/110000
dot icon30/03/2004
Nc inc already adjusted 22/03/04
dot icon30/03/2004
Resolutions
dot icon13/02/2004
Resolutions
dot icon13/02/2004
New director appointed
dot icon13/02/2004
New secretary appointed
dot icon10/02/2004
Registered office changed on 11/02/04 from: somerset house 40-49 price street birmingham B4 6LZ
dot icon10/02/2004
Secretary resigned
dot icon10/02/2004
Director resigned
dot icon10/02/2004
Ad 26/01/04--------- £ si 99@1=99 £ ic 1/100
dot icon25/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2015
dot iconLast change occurred
30/01/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/01/2015
dot iconNext account date
30/01/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HELEN'S CUISINES LIMITED

HELEN'S CUISINES LIMITED is an(a) Dissolved company incorporated on 25/01/2004 with the registered office located at C/O FRP ADVISORY LLP, 7th Floor Ship Canal House, 98 King Street, Manchester M2 4WU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HELEN'S CUISINES LIMITED?

toggle

HELEN'S CUISINES LIMITED is currently Dissolved. It was registered on 25/01/2004 and dissolved on 26/10/2017.

Where is HELEN'S CUISINES LIMITED located?

toggle

HELEN'S CUISINES LIMITED is registered at C/O FRP ADVISORY LLP, 7th Floor Ship Canal House, 98 King Street, Manchester M2 4WU.

What does HELEN'S CUISINES LIMITED do?

toggle

HELEN'S CUISINES LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for HELEN'S CUISINES LIMITED?

toggle

The latest filing was on 26/10/2017: Final Gazette dissolved following liquidation.