HELMWARD LIMITED

Register to unlock more data on OkredoRegister

HELMWARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03799669

Incorporation date

30/06/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Suite 404 Albany House 324-326 Regent Street, London W1B 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1999)
dot icon02/07/2012
Final Gazette dissolved via voluntary strike-off
dot icon19/03/2012
First Gazette notice for voluntary strike-off
dot icon11/03/2012
Application to strike the company off the register
dot icon05/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/07/2011
Annual return made up to 2011-07-01
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/07/2010
Annual return made up to 2010-07-01
dot icon18/07/2010
Director's details changed for Mr Andrew Moray Stuart on 2010-06-28
dot icon14/12/2009
Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 2009-12-15
dot icon19/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/07/2009
Return made up to 01/07/09; full list of members
dot icon08/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/07/2008
Return made up to 01/07/08; no change of members
dot icon13/11/2007
Amended accounts made up to 2006-12-31
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/07/2007
Return made up to 01/07/07; no change of members
dot icon18/04/2007
New director appointed
dot icon18/04/2007
Director resigned
dot icon03/12/2006
Director's particulars changed
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/07/2006
Return made up to 01/07/06; full list of members
dot icon01/12/2005
Return made up to 01/07/05; full list of members; amend
dot icon01/12/2005
Director's particulars changed
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon12/09/2005
New director appointed
dot icon16/08/2005
Director resigned
dot icon12/07/2005
Return made up to 01/07/05; full list of members
dot icon17/02/2005
Total exemption small company accounts made up to 2003-12-31
dot icon04/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon27/09/2004
Return made up to 01/07/04; full list of members
dot icon08/09/2004
Director's particulars changed
dot icon15/08/2004
Director's particulars changed
dot icon17/06/2004
New secretary appointed
dot icon17/06/2004
Secretary resigned
dot icon16/02/2004
Director resigned
dot icon16/02/2004
New director appointed
dot icon28/01/2004
Total exemption full accounts made up to 2002-12-31
dot icon29/07/2003
Resolutions
dot icon29/07/2003
Resolutions
dot icon29/07/2003
Resolutions
dot icon29/07/2003
Return made up to 01/07/03; full list of members
dot icon29/07/2003
Secretary's particulars changed
dot icon02/07/2003
Delivery ext'd 3 mth 31/12/02
dot icon09/01/2003
Total exemption full accounts made up to 2001-12-31
dot icon25/11/2002
Director resigned
dot icon25/11/2002
Director resigned
dot icon29/10/2002
New director appointed
dot icon12/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon01/08/2002
Return made up to 01/07/02; full list of members
dot icon04/07/2002
New secretary appointed
dot icon04/07/2002
Secretary resigned
dot icon05/06/2002
Secretary resigned
dot icon05/06/2002
New secretary appointed
dot icon30/04/2002
Director resigned
dot icon30/04/2002
New director appointed
dot icon30/04/2002
New director appointed
dot icon21/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon01/08/2001
Delivery ext'd 3 mth 31/12/00
dot icon24/06/2001
Return made up to 01/07/01; full list of members
dot icon02/01/2001
Secretary resigned
dot icon01/01/2001
Full accounts made up to 1999-12-31
dot icon18/12/2000
New secretary appointed
dot icon11/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon26/06/2000
Return made up to 01/07/00; full list of members
dot icon25/08/1999
Memorandum and Articles of Association
dot icon25/08/1999
Accounting reference date shortened from 31/07/00 to 31/12/99
dot icon25/08/1999
Ad 11/08/99--------- £ si 2998@1=2998 £ ic 2/3000
dot icon25/08/1999
Resolutions
dot icon25/08/1999
Resolutions
dot icon25/08/1999
Resolutions
dot icon25/08/1999
£ nc 1000/10000 11/08/99
dot icon23/08/1999
Registered office changed on 24/08/99 from: 305 the linen hall 162-168 regent street london W1R 5TB
dot icon11/08/1999
Registered office changed on 12/08/99 from: 181 queen victoria street london EC4V 4DZ
dot icon11/08/1999
Secretary resigned
dot icon11/08/1999
New secretary appointed
dot icon11/08/1999
Director resigned
dot icon11/08/1999
New director appointed
dot icon30/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stuart, Andrew Moray, The Honourable
Director
15/03/2007 - Present
48
L J WILLIS INC
Corporate Director
19/03/2002 - 01/10/2002
22
J C BRANNAM INC
Corporate Director
19/03/2002 - 01/10/2002
22
EMIS EUROPEAN MANAGEMENT & INVESTMENT SOLUTIONS LTD
Corporate Secretary
20/06/2002 - 28/05/2004
68
EMIS EUROPEAN MANAGEMENT & INVESTMENT SOLUTIONS LTD
Corporate Secretary
05/12/2000 - 12/04/2002
68

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 HELMWARD LIMITED

HELMWARD LIMITED is an(a) Dissolved company incorporated on 30/06/1999 with the registered office located at Suite 404 Albany House 324-326 Regent Street, London W1B 3HH. 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 HELMWARD LIMITED?

toggle

HELMWARD LIMITED is currently Dissolved. It was registered on 30/06/1999 and dissolved on 02/07/2012.

Where is HELMWARD LIMITED located?

toggle

HELMWARD LIMITED is registered at Suite 404 Albany House 324-326 Regent Street, London W1B 3HH.

What does HELMWARD LIMITED do?

toggle

HELMWARD LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for HELMWARD LIMITED?

toggle

The latest filing was on 02/07/2012: Final Gazette dissolved via voluntary strike-off.