Helical (ellesmere Port) Limited LONDON


Helical (Ellesmere Port) Limited was dissolved on 2019-05-14. Helical (ellesmere Port) was a private limited company that could have been found at 5 Hanover Square, London, W1S 1HQ. The company (formed on 2014-11-21) was run by 2 directors.
Director Thomas A. who was appointed on 12 July 2017.
Director Timothy M. who was appointed on 21 November 2014.

The company was classified as "other letting and operating of own or leased real estate" (68209). The last confirmation statement was sent on 2018-11-21 and last time the accounts were sent was on 31 March 2018. 2015-11-21 is the date of the latest annual return.

Helical (ellesmere Port) Limited Address / Contact

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

Company Information / Profile

Registration Number 09322878
Date of Incorporation Fri, 21st Nov 2014
Date of Dissolution Tue, 14th May 2019
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 5 years old
Account next due date Tue, 31st Dec 2019
Account last made up date Sat, 31st Mar 2018
Next confirmation statement due date Thu, 5th Dec 2019
Last confirmation statement dated Wed, 21st Nov 2018

Company staff

Thomas A.

Position: Director

Appointed: 12 July 2017

Helical Registrars Limited

Position: Corporate Secretary

Appointed: 21 November 2014

Timothy M.

Position: Director

Appointed: 21 November 2014

Jack P.

Position: Director

Appointed: 21 November 2014

Resigned: 13 February 2015

Michael S.

Position: Director

Appointed: 21 November 2014

Resigned: 25 July 2016

Duncan W.

Position: Director

Appointed: 21 November 2014

Resigned: 12 July 2017

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 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 14th, May 2019
Free Download (1 page)

Company search

Advertisements