Helical Properties (wsm) Limited LONDON


Helical Properties (Wsm) Limited was dissolved on 2018-04-24. Helical Properties (wsm) was a private limited company that was located at 5 Hanover Square, London, W1S 1HQ. The company (officially started on 1998-12-02) was run by 3 directors.
Director Timothy M. who was appointed on 31 August 2012.
Director John I. who was appointed on 08 December 1998.
Director Gerald K. who was appointed on 08 December 1998.

The company was categorised as "dormant company" (99999). As stated in the official records, there was a name alteration on 1998-12-16 and their previous name was Neobill. The most recent confirmation statement was sent on 2016-12-02 and last time the statutory accounts were sent was on 31 March 2016. 2015-12-02 is the date of the last annual return.

Helical Properties (wsm) Limited Address / Contact

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

Company Information / Profile

Registration Number 03677234
Date of Incorporation Wed, 2nd Dec 1998
Date of Dissolution Tue, 24th Apr 2018
Industry Dormant Company
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2017
Account last made up date Thu, 31st Mar 2016
Next confirmation statement due date Mon, 16th Dec 2019
Last confirmation statement dated Fri, 2nd Dec 2016

Company staff

Timothy M.

Position: Director

Appointed: 31 August 2012

Helical Registrars Limited

Position: Corporate Secretary

Appointed: 20 July 2005

John I.

Position: Director

Appointed: 08 December 1998

Gerald K.

Position: Director

Appointed: 08 December 1998

Soma G.

Position: Secretary

Appointed: 16 August 2002

Resigned: 20 July 2005

Lee-Ann R.

Position: Secretary

Appointed: 04 December 2001

Resigned: 16 August 2002

Sima G.

Position: Secretary

Appointed: 06 January 1999

Resigned: 04 December 2001

Nigel M.

Position: Director

Appointed: 08 December 1998

Resigned: 31 August 2012

Philip B.

Position: Director

Appointed: 08 December 1998

Resigned: 05 May 2009

Michael S.

Position: Director

Appointed: 08 December 1998

Resigned: 25 July 2016

Lisa M.

Position: Secretary

Appointed: 08 December 1998

Resigned: 06 January 1999

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 02 December 1998

Resigned: 08 December 1998

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 December 1998

Resigned: 08 December 1998

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 Uk
Place registered Companies House
Registration number 156663
Notified on 11 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Helical Bar (Cl) Investment Company 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 2925130
Notified on 6 April 2016
Ceased on 11 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Neobill December 16, 1998

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 5th, January 2017
Free Download (4 pages)

Company search

Advertisements