HELIX ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

HELIX ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02820299

Incorporation date

20/05/1993

Size

Full

Contacts

Registered address

Registered address

Gloucester House, 72 London Road, St Albans AL1 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1993)
dot icon10/09/2012
Final Gazette dissolved following liquidation
dot icon10/06/2012
Return of final meeting in a members' voluntary winding up
dot icon28/11/2011
First Gazette notice for compulsory strike-off
dot icon27/11/2011
Termination of appointment of Mark Vincent Hallock as a director on 2011-11-15
dot icon22/11/2011
Registered office address changed from , Vintners Place 68 Upper Thames Street, London, EC4V 3BJ on 2011-11-23
dot icon22/11/2011
Appointment of a voluntary liquidator
dot icon22/11/2011
Declaration of solvency
dot icon22/11/2011
Resolutions
dot icon24/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon08/07/2010
Auditor's resignation
dot icon07/06/2010
Full accounts made up to 2009-12-31
dot icon03/06/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon03/06/2010
Director's details changed for Mark Vincent Hallock on 2009-10-02
dot icon25/04/2010
Current accounting period shortened from 2010-12-31 to 2010-11-30
dot icon02/03/2010
Termination of appointment of Mark Cunningham as a director
dot icon23/06/2009
Director appointed huw martin tucker
dot icon08/06/2009
Appointment Terminated Director justin van wijngaarden
dot icon26/05/2009
Return made up to 06/05/09; full list of members
dot icon25/05/2009
Location of register of members
dot icon25/05/2009
Registered office changed on 26/05/2009 from, vintners place, 68 upper thames street, london, EC4V 3BJ
dot icon25/05/2009
Location of debenture register
dot icon29/04/2009
Full accounts made up to 2008-12-31
dot icon07/07/2008
Location of register of members
dot icon03/07/2008
Appointment Terminated Secretary janet lewis
dot icon03/07/2008
Appointment Terminated Director charles cecil
dot icon19/05/2008
Return made up to 06/05/08; full list of members
dot icon18/05/2008
Director's Change of Particulars / justin van wijngaarden / 07/04/2008 / HouseName/Number was: , now: 2; Street was: 10 carlina gardens, now: avenue place; Area was: , now: avenue road; Post Town was: woodford green, now: bishops stortford; Region was: essex, now: hertfordshire; Post Code was: IG8 0BP, now: CM23 5GN
dot icon10/04/2008
Full accounts made up to 2007-12-31
dot icon14/02/2008
Director resigned
dot icon18/12/2007
New director appointed
dot icon18/12/2007
New director appointed
dot icon25/11/2007
Registered office changed on 26/11/07 from: bracken house, 1 friday street, london, EC4M 9JA
dot icon29/05/2007
Return made up to 06/05/07; full list of members
dot icon22/05/2007
Director resigned
dot icon30/04/2007
Full accounts made up to 2006-12-31
dot icon28/01/2007
Director's particulars changed
dot icon13/12/2006
Director resigned
dot icon12/09/2006
Full accounts made up to 2005-12-31
dot icon14/05/2006
Return made up to 06/05/06; full list of members
dot icon09/05/2006
Location of register of members
dot icon07/06/2005
New director appointed
dot icon02/06/2005
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon02/06/2005
Registered office changed on 03/06/05 from: 3RD floor, 20 grosvenor place, london, SW1X 7HN
dot icon02/06/2005
Secretary resigned
dot icon02/06/2005
Director resigned
dot icon02/06/2005
Director resigned
dot icon02/06/2005
Director resigned
dot icon01/06/2005
New secretary appointed
dot icon31/05/2005
Return made up to 06/05/05; full list of members
dot icon13/04/2005
Director resigned
dot icon02/11/2004
Full accounts made up to 2004-07-31
dot icon21/07/2004
New director appointed
dot icon12/05/2004
Return made up to 06/05/04; full list of members
dot icon12/05/2004
Director's particulars changed
dot icon04/11/2003
Secretary resigned
dot icon04/11/2003
New secretary appointed
dot icon06/10/2003
Full accounts made up to 2003-07-31
dot icon12/05/2003
Return made up to 06/05/03; full list of members
dot icon12/05/2003
Director's particulars changed
dot icon12/05/2003
Location of register of members address changed
dot icon19/03/2003
Resolutions
dot icon19/03/2003
Resolutions
dot icon19/03/2003
Resolutions
dot icon11/11/2002
Full accounts made up to 2002-07-31
dot icon20/06/2002
Auditor's resignation
dot icon16/05/2002
Return made up to 13/05/02; full list of members
dot icon18/11/2001
Location of register of members
dot icon26/10/2001
Full accounts made up to 2001-07-31
dot icon19/08/2001
Registered office changed on 20/08/01 from: milton place, 65 petty france, london,, SW1H 9EU.
dot icon27/06/2001
Return made up to 22/05/01; full list of members
dot icon28/03/2001
Resolutions
dot icon23/01/2001
New director appointed
dot icon27/12/2000
New director appointed
dot icon19/12/2000
Full accounts made up to 2000-07-31
dot icon30/07/2000
Return made up to 22/05/00; full list of members
dot icon30/07/2000
Director's particulars changed
dot icon24/01/2000
Resolutions
dot icon21/09/1999
Full group accounts made up to 1999-07-31
dot icon04/06/1999
Return made up to 22/05/99; no change of members
dot icon04/06/1999
Secretary's particulars changed;director's particulars changed
dot icon19/12/1998
Amended full group accounts made up to 1998-07-31
dot icon21/10/1998
Full group accounts made up to 1998-07-31
dot icon14/10/1998
£ ic 420650/133300 01/10/98 £ sr 287350@1=287350
dot icon14/06/1998
Return made up to 22/05/98; full list of members
dot icon14/06/1998
Director's particulars changed
dot icon12/03/1998
Director resigned
dot icon09/12/1997
£ ic 580550/420650 28/11/97 £ sr 159900@1=159900
dot icon09/12/1997
£ ic 612217/580550 24/11/97 £ sr 31667@1=31667
dot icon04/11/1997
Full accounts made up to 1997-07-31
dot icon22/06/1997
New director appointed
dot icon22/06/1997
Return made up to 22/05/97; full list of members
dot icon22/06/1997
Director's particulars changed
dot icon13/05/1997
New director appointed
dot icon26/01/1997
£ ic 674250/612217 08/01/97 £ sr 62033@1=62033
dot icon24/01/1997
£ ic 687750/674250 20/01/97 £ sr 13500@1=13500
dot icon24/01/1997
£ ic 708000/687750 13/01/97 £ sr 20250@1=20250
dot icon30/10/1996
Full accounts made up to 1996-07-31
dot icon17/06/1996
Return made up to 22/05/96; full list of members
dot icon11/01/1996
Ad 10/12/95--------- £ si 53300@1=53300 £ ic 654700/708000
dot icon27/12/1995
Full accounts made up to 1995-07-31
dot icon24/07/1995
Ad 13/07/95--------- £ si 53300@1=53300 £ ic 601400/654700
dot icon16/07/1995
Ad 28/12/94--------- £ si 53300@1
dot icon16/07/1995
Ad 14/04/95-24/04/95 £ si 106600@1
dot icon12/07/1995
Director resigned
dot icon06/06/1995
Return made up to 22/05/95; change of members
dot icon06/06/1995
Director's particulars changed
dot icon31/01/1995
Full accounts made up to 1994-07-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/06/1994
Return made up to 22/05/94; full list of members
dot icon09/06/1994
Director's particulars changed
dot icon20/02/1994
Ad 26/01/94--------- £ si 18000@1=18000 £ ic 443500/461500
dot icon20/02/1994
Ad 21/01/94--------- £ si 57500@1=57500 £ ic 386000/443500
dot icon20/02/1994
Ad 17/12/93--------- £ si 51100@1=51100 £ ic 334900/386000
dot icon20/02/1994
Ad 04/11/93--------- £ si 95000@1=95000 £ ic 239900/334900
dot icon20/02/1994
Ad 18/11/93--------- £ si 106600@1=106600 £ ic 133300/239900
dot icon08/12/1993
Ad 23/08/93-30/09/93 £ si 53300@1=53300 £ ic 80000/133300
dot icon22/11/1993
Memorandum and Articles of Association
dot icon22/11/1993
Resolutions
dot icon22/11/1993
Resolutions
dot icon22/11/1993
Resolutions
dot icon22/11/1993
£ nc 133300/761300 04/11/93
dot icon22/09/1993
New director appointed
dot icon22/09/1993
New director appointed
dot icon22/09/1993
New director appointed
dot icon07/09/1993
Registered office changed on 08/09/93 from: 15, brewhouse lane,, rowsham,, nr aylesbury,, bucks, HP22 4QT.
dot icon15/08/1993
Accounting reference date notified as 31/07
dot icon15/08/1993
Resolutions
dot icon15/08/1993
Resolutions
dot icon15/08/1993
£ nc 80000/133300 12/08/93
dot icon29/07/1993
Ad 12/07/93--------- £ si 79998@1=79998 £ ic 2/80000
dot icon29/07/1993
Resolutions
dot icon29/07/1993
Resolutions
dot icon29/07/1993
£ nc 1000/80000 12/07/93
dot icon19/07/1993
New director appointed
dot icon19/07/1993
New director appointed
dot icon19/07/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon15/07/1993
Director resigned;new director appointed
dot icon15/07/1993
Secretary resigned;new secretary appointed
dot icon15/07/1993
Registered office changed on 16/07/93 from: 2 baches street london N1 6UB
dot icon15/07/1993
Memorandum and Articles of Association
dot icon20/06/1993
Certificate of change of name
dot icon20/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ian Simpson
Director
04/07/1993 - 23/01/2007
10
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/05/1993 - 11/06/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
20/05/1993 - 11/06/1993
43699
Cecil, Charles Edward Vere, Lord
Director
03/07/1993 - 29/06/2008
34
Lowing, John Mclellan
Director
11/06/1993 - 02/07/1995
2

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 HELIX ASSOCIATES LIMITED

HELIX ASSOCIATES LIMITED is an(a) Dissolved company incorporated on 20/05/1993 with the registered office located at Gloucester House, 72 London Road, St Albans AL1 1NS. There are currently 2 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 HELIX ASSOCIATES LIMITED?

toggle

HELIX ASSOCIATES LIMITED is currently Dissolved. It was registered on 20/05/1993 and dissolved on 10/09/2012.

Where is HELIX ASSOCIATES LIMITED located?

toggle

HELIX ASSOCIATES LIMITED is registered at Gloucester House, 72 London Road, St Albans AL1 1NS.

What does HELIX ASSOCIATES LIMITED do?

toggle

HELIX ASSOCIATES LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for HELIX ASSOCIATES LIMITED?

toggle

The latest filing was on 10/09/2012: Final Gazette dissolved following liquidation.