This company is commonly known as Helical Bar (great Dover Street) Limited. The company was founded 16 years ago and was given the registration number 06507730. The firm's registered office is in LONDON. You can find them at 5 Hanover Square, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | HELICAL BAR (GREAT DOVER STREET) LIMITED |
---|---|---|
Company Number | : | 06507730 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 2008 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Hanover Square, London, W1S 1HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Hanover Square, London, England, W1S 1HQ | Corporate Secretary | 18 February 2008 | Active |
5, Hanover Square, London, England, W1S 1HQ | Director | 18 February 2008 | Active |
5, Hanover Square, London, England, W1S 1HQ | Director | 31 August 2012 | Active |
280, Gray's Inn Road, London, WC1X 8EB | Corporate Nominee Secretary | 18 February 2008 | Active |
11-15, Farm Street, London, W1J 5RS | Director | 18 February 2008 | Active |
5, Hanover Square, London, England, W1S 1HQ | Director | 18 February 2008 | Active |
5, Hanover Square, London, England, W1S 1HQ | Director | 18 February 2008 | Active |
280 Grays Inn Road, London, WC1X 8EB | Corporate Nominee Director | 18 February 2008 | Active |
Helical Bar Developments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Hanover Square, London, England, W1S 1HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-22 | Gazette | Gazette notice voluntary. | Download |
2020-12-10 | Dissolution | Dissolution application strike off company. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type full. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-09 | Accounts | Accounts with accounts type full. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-18 | Accounts | Accounts with accounts type full. | Download |
2017-07-31 | Officers | Termination director company with name termination date. | Download |
2017-07-31 | Officers | Termination director company with name termination date. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-25 | Mortgage | Mortgage charge part both with charge number. | Download |
2016-12-13 | Mortgage | Mortgage charge part release with charge number. | Download |
2016-10-01 | Accounts | Accounts with accounts type full. | Download |
2016-08-03 | Officers | Termination director company with name termination date. | Download |
2016-06-24 | Mortgage | Mortgage charge part both with charge number. | Download |
2016-04-19 | Mortgage | Mortgage charge part both with charge number. | Download |
2016-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-12 | Accounts | Accounts with accounts type full. | Download |
2015-03-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-20 | Officers | Change corporate secretary company with change date. | Download |
2014-12-31 | Accounts | Accounts with accounts type full. | Download |
2014-12-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-11-12 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.