This company is commonly known as Helium Miracle 237 Limited. The company was founded 7 years ago and was given the registration number 10491495. The firm's registered office is in SIDCUP. You can find them at Nexus House, 2 Cray Road, Sidcup, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | HELIUM MIRACLE 237 LIMITED |
---|---|---|
Company Number | : | 10491495 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 2016 |
End of financial year | : | 30 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nexus House, 2 Cray Road, Sidcup, United Kingdom, DA14 5DA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB | Director | 16 December 2016 | Active |
Nexus House, 2 Cray Road, Sidcup, United Kingdom, DA14 5DA | Director | 22 November 2016 | Active |
Mrs Deborah Verne Newman | ||
Notified on | : | 22 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Nexus House, 2 Cray Road, Sidcup, United Kingdom, DA14 5DA |
Nature of control | : |
|
Mrs Paula Louise Marks | ||
Notified on | : | 22 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Nexus House, Cray Road, Sidcup, United Kingdom, DA14 5DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-14 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-14 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-03-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-17 | Resolution | Resolution. | Download |
2021-02-16 | Address | Change registered office address company with date old address new address. | Download |
2021-02-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-02-15 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-27 | Officers | Change person director company with change date. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-11 | Capital | Second filing capital allotment shares. | Download |
2017-01-08 | Resolution | Resolution. | Download |
2016-12-20 | Officers | Appoint person director company with name date. | Download |
2016-12-16 | Capital | Capital allotment shares. | Download |
2016-11-22 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.