HELICAL (LETCHWORTH) LIMITED

Register to unlock more data on OkredoRegister

HELICAL (LETCHWORTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04611781

Incorporation date

08/12/2002

Size

Dormant

Contacts

Registered address

Registered address

5 Hanover Square, London W1S 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2002)
dot icon27/03/2017
Final Gazette dissolved via voluntary strike-off
dot icon08/02/2017
Voluntary strike-off action has been suspended
dot icon09/01/2017
First Gazette notice for voluntary strike-off
dot icon27/12/2016
Application to strike the company off the register
dot icon13/12/2016
Satisfaction of charge 1 in full
dot icon02/08/2016
Termination of appointment of Michael Eric Slade as a director on 2016-07-25
dot icon08/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon03/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon24/03/2015
Termination of appointment of Jack Struan Pitman as a director on 2015-02-13
dot icon08/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon04/01/2015
Annual return made up to 2014-12-09 with full list of shareholders
dot icon04/01/2015
Secretary's details changed for Helical Registrars Limited on 2014-09-01
dot icon27/08/2014
Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 2014-08-28
dot icon04/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon09/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon01/01/2013
Annual return made up to 2012-12-09 with full list of shareholders
dot icon13/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon03/12/2012
Appointment of Mr Timothy John Murphy as a director
dot icon03/12/2012
Termination of appointment of Nigel Mcnair Scott as a director
dot icon23/04/2012
Statement by directors
dot icon03/04/2012
Statement of capital on 2012-04-04
dot icon01/04/2012
Solvency statement dated 30/03/12
dot icon01/04/2012
Resolutions
dot icon22/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon01/12/2011
Full accounts made up to 2011-03-31
dot icon21/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon16/12/2010
Full accounts made up to 2010-03-31
dot icon14/03/2010
Director's details changed for Michael Eric Slade on 2010-02-05
dot icon14/03/2010
Director's details changed for Mr Jack Struan Pitman on 2010-02-05
dot icon14/03/2010
Director's details changed for Mr Jack Struan Pitman on 2010-02-05
dot icon14/03/2010
Director's details changed for Mr Nigel Guthrie Mcnair Scott on 2010-02-05
dot icon14/03/2010
Director's details changed for John Charles Inwood on 2010-02-05
dot icon18/01/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon18/01/2010
Secretary's details changed for Helical Registrars Limited on 2009-12-09
dot icon22/12/2009
Full accounts made up to 2009-03-31
dot icon18/05/2009
Appointment terminated director phillip brown
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon01/01/2009
Return made up to 09/12/08; full list of members
dot icon17/12/2008
Full accounts made up to 2007-03-31
dot icon11/12/2007
Return made up to 09/12/07; full list of members
dot icon12/02/2007
Full accounts made up to 2006-03-31
dot icon21/12/2006
Return made up to 09/12/06; full list of members
dot icon12/01/2006
Return made up to 09/12/05; full list of members
dot icon03/10/2005
Full accounts made up to 2005-03-31
dot icon23/08/2005
Secretary resigned
dot icon23/08/2005
New secretary appointed
dot icon04/08/2005
Director's particulars changed
dot icon08/12/2004
Return made up to 09/12/04; full list of members
dot icon08/12/2004
Director's particulars changed
dot icon15/09/2004
Full accounts made up to 2004-03-31
dot icon29/12/2003
Return made up to 09/12/03; full list of members
dot icon28/05/2003
Particulars of mortgage/charge
dot icon18/05/2003
Director's particulars changed
dot icon23/04/2003
Statement of affairs
dot icon23/04/2003
Ad 04/04/03--------- £ si 999998@1=999998 £ ic 2/1000000
dot icon09/04/2003
Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2
dot icon09/03/2003
New director appointed
dot icon11/02/2003
Memorandum and Articles of Association
dot icon11/02/2003
New director appointed
dot icon11/02/2003
New director appointed
dot icon11/02/2003
New director appointed
dot icon11/02/2003
New director appointed
dot icon11/02/2003
New secretary appointed
dot icon11/02/2003
Registered office changed on 12/02/03 from: seventh floor 90 high holborn london WC1V 6XX
dot icon11/02/2003
Resolutions
dot icon11/02/2003
Resolutions
dot icon11/02/2003
£ nc 1000/1000000 13/01/03
dot icon11/02/2003
Director resigned
dot icon11/02/2003
Director resigned
dot icon11/02/2003
Secretary resigned
dot icon11/02/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon12/01/2003
Certificate of change of name
dot icon08/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnair Scott, Nigel Guthrie
Director
13/01/2003 - 31/08/2012
169
OLSWANG DIRECTORS 2 LIMITED
Nominee Director
09/12/2002 - 13/01/2003
53
OLSWANG DIRECTORS 1 LIMITED
Nominee Director
09/12/2002 - 13/01/2003
53
OLSWANG COSEC LIMITED
Nominee Secretary
09/12/2002 - 13/01/2003
46
Inwood, John Charles
Director
13/01/2003 - Present
118

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 HELICAL (LETCHWORTH) LIMITED

HELICAL (LETCHWORTH) LIMITED is an(a) Dissolved company incorporated on 08/12/2002 with the registered office located at 5 Hanover Square, London W1S 1HQ. There are currently 3 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 HELICAL (LETCHWORTH) LIMITED?

toggle

HELICAL (LETCHWORTH) LIMITED is currently Dissolved. It was registered on 08/12/2002 and dissolved on 27/03/2017.

Where is HELICAL (LETCHWORTH) LIMITED located?

toggle

HELICAL (LETCHWORTH) LIMITED is registered at 5 Hanover Square, London W1S 1HQ.

What does HELICAL (LETCHWORTH) LIMITED do?

toggle

HELICAL (LETCHWORTH) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for HELICAL (LETCHWORTH) LIMITED?

toggle

The latest filing was on 27/03/2017: Final Gazette dissolved via voluntary strike-off.