Helical (cardiff) Limited LONDON


Helical (Cardiff) Limited was dissolved on 2021-11-16. Helical (cardiff) was a private limited company that was situated at 5 Hanover Square, London, W1S 1HQ. The company (formally started on 2004-10-25) was run by 4 directors.
Director Timothy M. who was appointed on 31 August 2012.
Director Gerald K. who was appointed on 08 April 2005.
Director Matthew B. who was appointed on 30 March 2005.

The company was officially classified as "other letting and operating of own or leased real estate" (68209). As stated in the official records, there was a name alteration on 2005-03-14 and their previous name was Flowerwall. The latest confirmation statement was sent on 2020-10-25 and last time the statutory accounts were sent was on 31 March 2020. 2015-10-25 is the date of the last annual return.

Helical (cardiff) Limited Address / Contact

Office Address 5 Hanover Square
Town London
Post code W1S 1HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05268782
Date of Incorporation Mon, 25th Oct 2004
Date of Dissolution Tue, 16th Nov 2021
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 17 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Mon, 8th Nov 2021
Last confirmation statement dated Sun, 25th Oct 2020

Company staff

Timothy M.

Position: Director

Appointed: 31 August 2012

Helical Registrars Limited

Position: Corporate Secretary

Appointed: 01 January 2006

Gerald K.

Position: Director

Appointed: 08 April 2005

Matthew B.

Position: Director

Appointed: 30 March 2005

John I.

Position: Director

Appointed: 14 March 2005

Duncan W.

Position: Director

Appointed: 22 February 2017

Resigned: 12 July 2017

Nigel M.

Position: Director

Appointed: 14 March 2005

Resigned: 31 August 2012

Timothy M.

Position: Secretary

Appointed: 14 March 2005

Resigned: 01 January 2006

Philip B.

Position: Director

Appointed: 14 March 2005

Resigned: 05 May 2009

Jack P.

Position: Director

Appointed: 14 March 2005

Resigned: 13 February 2015

Michael S.

Position: Director

Appointed: 14 March 2005

Resigned: 25 July 2016

Luke T.

Position: Secretary

Appointed: 29 November 2004

Resigned: 14 March 2005

Rachel W.

Position: Director

Appointed: 29 November 2004

Resigned: 14 March 2005

Paul E.

Position: Director

Appointed: 29 November 2004

Resigned: 14 March 2005

Eric H.

Position: Director

Appointed: 29 November 2004

Resigned: 14 March 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 2004

Resigned: 29 November 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 October 2004

Resigned: 29 November 2004

People with significant control

Helical Plc

5 Hanover Square, London, W1S 1HQ, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 156663
Notified on 15 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Helical Finance (Av) Limited

5 Hanover Square, London, W1S 1HQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 9267737
Notified on 6 April 2016
Ceased on 15 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Flowerwall March 14, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2020
filed on: 17th, December 2020
Free Download (16 pages)

Company search

Advertisements