This company is commonly known as Helical (cardiff) Limited. The company was founded 19 years ago and was given the registration number 05268782. The firm's registered office is in LONDON. You can find them at 5 Hanover Square, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HELICAL (CARDIFF) LIMITED |
---|---|---|
Company Number | : | 05268782 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 2004 |
End of financial year | : | 31 March 2020 |
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 | 01 January 2006 | Active |
5, Hanover Square, London, England, W1S 1HQ | Director | 30 March 2005 | Active |
5, Hanover Square, London, England, W1S 1HQ | Director | 14 March 2005 | Active |
5, Hanover Square, London, England, W1S 1HQ | Director | 08 April 2005 | Active |
5, Hanover Square, London, England, W1S 1HQ | Director | 31 August 2012 | Active |
61 St Winifreds Road, Teddington, TW11 9JT | Secretary | 14 March 2005 | Active |
15 Brook Road, Thornton Heath, CR7 7RD | Secretary | 29 November 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 October 2004 | Active |
Battle House, Elvendon Road, Goring, RG8 0DR | Director | 14 March 2005 | Active |
Hedgerow, Orchard Way, Warninglid, RH17 5ST | Director | 29 November 2004 | Active |
Hurstwood Farmhouse, Broadhurst Manor Road, Horsted Keynes, RH17 7BG | Director | 29 November 2004 | Active |
11-15 Farm Street, London, W1J 5RS | Director | 14 March 2005 | Active |
5, Hanover Square, London, England, W1S 1HQ | Director | 14 March 2005 | Active |
5, Hanover Square, London, England, W1S 1HQ | Director | 14 March 2005 | Active |
5, Hanover Square, London, W1S 1HQ | Director | 22 February 2017 | Active |
Flintwell House, Novington Lane, East Chiltington, Lewes, BN7 3AT | Director | 29 November 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 25 October 2004 | Active |
Helical Plc | ||
Notified on | : | 15 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Hanover Square, London, England, W1S 1HQ |
Nature of control | : |
|
Helical Finance (Av) 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 | |
---|---|---|---|
2021-11-16 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-31 | Gazette | Gazette notice voluntary. | Download |
2021-08-20 | Dissolution | Dissolution application strike off company. | Download |
2020-12-17 | Accounts | Accounts with accounts type full. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type full. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-08 | Accounts | Accounts with accounts type full. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-18 | Accounts | Accounts with accounts type full. | Download |
2017-07-27 | Officers | Termination director company with name termination date. | Download |
2017-05-11 | Mortgage | Mortgage satisfy charge part. | Download |
2017-02-22 | Officers | Appoint person director company with name date. | Download |
2016-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-01 | Accounts | Accounts with accounts type full. | Download |
2016-08-03 | Officers | Termination director company with name termination date. | Download |
2015-10-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-13 | Accounts | Accounts with accounts type full. | Download |
2015-03-19 | Officers | Termination director company with name termination date. | Download |
2015-01-22 | Incorporation | Memorandum articles. | Download |
2015-01-22 | Resolution | Resolution. | Download |
2014-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.