HELIOS PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

HELIOS PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02463078

Incorporation date

24/01/1990

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1990)
dot icon27/01/2011
Final Gazette dissolved following liquidation
dot icon27/10/2010
Liquidators' statement of receipts and payments to 2010-10-18
dot icon27/10/2010
Return of final meeting in a members' voluntary winding up
dot icon04/03/2010
Full accounts made up to 2009-06-30
dot icon06/01/2010
Declaration of solvency
dot icon06/01/2010
Appointment of a voluntary liquidator
dot icon06/01/2010
Resolutions
dot icon06/01/2010
Registered office address changed from 42 Wigmore Street London W1U 2RY on 2010-01-07
dot icon08/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon05/12/2009
Director's details changed for Timothy Claude Garnham on 2009-10-01
dot icon05/12/2009
Director's details changed for Salmaan Hasan on 2009-10-01
dot icon01/12/2009
Director's details changed for Ivan Howard Ezekiel on 2009-10-01
dot icon01/12/2009
Secretary's details changed for Ivan Howard Ezekiel on 2009-10-01
dot icon19/03/2009
Full accounts made up to 2008-06-30
dot icon30/11/2008
Appointment Terminated Director edward moody
dot icon17/11/2008
Return made up to 31/10/08; full list of members
dot icon15/04/2008
Ad 10/04/08 gbp si [email protected]=56995.36 gbp ic 11104069.96/11161065.32
dot icon05/03/2008
Ad 30/01/08 gbp si [email protected]=11104024.25 gbp ic 45.71/11104069.96
dot icon05/03/2008
Statement of affairs
dot icon05/03/2008
Ad 30/01/08 gbp si [email protected]=37.71 gbp ic 8/45.71
dot icon05/03/2008
Nc inc already adjusted 30/01/08
dot icon05/03/2008
Resolutions
dot icon03/03/2008
Director's Change of Particulars / timothy garnham / 15/02/2008 / HouseName/Number was: , now: town farm cottage; Street was: moat barn, now: little missenden; Area was: kingshill road, four ashes, now: ; Post Town was: high wycombe, now: amersham; Post Code was: HP15 6LH, now: HP7 0QX
dot icon07/02/2008
Particulars of mortgage/charge
dot icon07/02/2008
Particulars of mortgage/charge
dot icon14/01/2008
Full accounts made up to 2007-06-30
dot icon13/11/2007
Return made up to 31/10/07; full list of members
dot icon08/11/2007
Director's particulars changed
dot icon08/11/2007
Secretary's particulars changed;director's particulars changed
dot icon01/11/2007
Location of register of members
dot icon09/10/2007
Registered office changed on 10/10/07 from: 25 harley street london W1G 9BR
dot icon06/02/2007
Full accounts made up to 2006-06-30
dot icon22/11/2006
Return made up to 31/10/06; full list of members
dot icon20/11/2006
Registered office changed on 21/11/06 from: 25 harley street london W1N 2BR
dot icon07/11/2006
Particulars of mortgage/charge
dot icon06/10/2006
Particulars of mortgage/charge
dot icon08/08/2006
Particulars of mortgage/charge
dot icon07/04/2006
Particulars of mortgage/charge
dot icon13/02/2006
Resolutions
dot icon06/02/2006
Particulars of mortgage/charge
dot icon24/01/2006
Full accounts made up to 2005-06-30
dot icon22/01/2006
Director resigned
dot icon05/12/2005
Return made up to 31/10/05; full list of members
dot icon19/10/2005
New director appointed
dot icon19/10/2005
Director resigned
dot icon07/08/2005
New director appointed
dot icon18/04/2005
Full accounts made up to 2004-06-30
dot icon15/11/2004
Return made up to 31/10/04; full list of members
dot icon25/01/2004
Full accounts made up to 2003-06-30
dot icon16/11/2003
Return made up to 31/10/03; full list of members
dot icon30/05/2003
Auditor's resignation
dot icon12/12/2002
Full accounts made up to 2002-06-30
dot icon25/11/2002
Return made up to 31/10/02; full list of members
dot icon15/01/2002
Secretary's particulars changed;director's particulars changed
dot icon08/01/2002
Full accounts made up to 2001-06-30
dot icon21/11/2001
Return made up to 31/10/01; full list of members
dot icon04/01/2001
Full accounts made up to 2000-06-30
dot icon22/11/2000
Return made up to 31/10/00; full list of members
dot icon30/03/2000
Particulars of mortgage/charge
dot icon23/01/2000
Full accounts made up to 1999-06-30
dot icon28/11/1999
Return made up to 31/10/99; full list of members
dot icon28/11/1999
Director's particulars changed
dot icon13/04/1999
Particulars of mortgage/charge
dot icon28/01/1999
Secretary's particulars changed;director's particulars changed
dot icon17/01/1999
New director appointed
dot icon21/12/1998
Statement of affairs
dot icon21/12/1998
Ad 25/11/98--------- £ si [email protected]=6 £ ic 2/8
dot icon30/11/1998
Resolutions
dot icon30/11/1998
Resolutions
dot icon23/11/1998
Full accounts made up to 1998-06-30
dot icon15/11/1998
Return made up to 31/10/98; no change of members
dot icon21/08/1998
Declaration of satisfaction of mortgage/charge
dot icon21/08/1998
Declaration of satisfaction of mortgage/charge
dot icon21/08/1998
Declaration of satisfaction of mortgage/charge
dot icon21/08/1998
Declaration of satisfaction of mortgage/charge
dot icon13/08/1998
Auditor's resignation
dot icon01/07/1998
Declaration of satisfaction of mortgage/charge
dot icon18/05/1998
Secretary's particulars changed;director's particulars changed
dot icon19/03/1998
Secretary resigned
dot icon18/03/1998
New secretary appointed
dot icon26/02/1998
Particulars of mortgage/charge
dot icon26/02/1998
Particulars of mortgage/charge
dot icon26/02/1998
Particulars of mortgage/charge
dot icon26/02/1998
Particulars of mortgage/charge
dot icon12/02/1998
Return made up to 25/01/98; full list of members
dot icon14/01/1998
Full accounts made up to 1997-06-30
dot icon21/12/1997
New director appointed
dot icon21/12/1997
Director resigned
dot icon19/03/1997
Declaration of satisfaction of mortgage/charge
dot icon03/03/1997
Accounting reference date shortened from 31/07/97 to 30/06/97
dot icon19/02/1997
Return made up to 25/01/97; no change of members
dot icon08/12/1996
New secretary appointed
dot icon08/12/1996
New director appointed
dot icon08/12/1996
Secretary resigned
dot icon03/12/1996
Particulars of mortgage/charge
dot icon01/12/1996
Full accounts made up to 1996-07-31
dot icon25/11/1996
Auditor's resignation
dot icon04/08/1996
Accounting reference date extended from 30/06/96 to 31/07/96
dot icon30/05/1996
Full accounts made up to 1995-06-30
dot icon20/05/1996
Director's particulars changed
dot icon22/02/1996
Return made up to 25/01/96; full list of members
dot icon18/12/1995
Secretary resigned;new secretary appointed;director resigned
dot icon04/07/1995
Full accounts made up to 1994-06-30
dot icon05/06/1995
Director's particulars changed
dot icon20/02/1995
Return made up to 25/01/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon12/09/1994
Accounting reference date extended from 31/03 to 30/06
dot icon07/03/1994
Return made up to 25/01/94; full list of members
dot icon16/01/1994
Accounting reference date extended from 31/12 to 31/03
dot icon03/11/1993
Full accounts made up to 1992-12-31
dot icon01/03/1993
Return made up to 25/01/93; full list of members
dot icon10/09/1992
Full accounts made up to 1991-12-31
dot icon23/03/1992
Return made up to 25/01/92; full list of members
dot icon23/05/1991
Full accounts made up to 1990-12-31
dot icon08/04/1991
Director's particulars changed
dot icon06/03/1991
Return made up to 25/01/91; full list of members
dot icon25/07/1990
Location of register of members
dot icon05/04/1990
Particulars of mortgage/charge
dot icon01/03/1990
Registered office changed on 02/03/90 from: 120 east road london N1 6AA
dot icon01/03/1990
Director resigned;new director appointed
dot icon01/03/1990
Secretary resigned;new secretary appointed
dot icon01/03/1990
Resolutions
dot icon01/03/1990
Accounting reference date notified as 31/12
dot icon20/02/1990
Certificate of change of name
dot icon24/01/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ezekiel, Ivan Howard
Director
24/11/1997 - Present
86
Garnham, Timothy Claude
Director
30/08/2005 - Present
77
Hasan, Salmaan
Director
04/07/2005 - Present
55
Moody, Edward Robert William
Director
18/12/1998 - 26/11/2008
42
Kleiner, Richard Howard
Secretary
21/11/1996 - 06/03/1998
31

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 HELIOS PROPERTY INVESTMENTS LIMITED

HELIOS PROPERTY INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 24/01/1990 with the registered office located at 55 Baker Street, London W1U 7EU. 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 HELIOS PROPERTY INVESTMENTS LIMITED?

toggle

HELIOS PROPERTY INVESTMENTS LIMITED is currently Dissolved. It was registered on 24/01/1990 and dissolved on 27/01/2011.

Where is HELIOS PROPERTY INVESTMENTS LIMITED located?

toggle

HELIOS PROPERTY INVESTMENTS LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does HELIOS PROPERTY INVESTMENTS LIMITED do?

toggle

HELIOS PROPERTY INVESTMENTS LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for HELIOS PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 27/01/2011: Final Gazette dissolved following liquidation.