HELIGON LIMITED
Status | DISSOLVED |
Company No. | 03978148 |
Category | Private Limited Company |
Incorporated | 20 Apr 2000 |
Age | 24 years, 1 month, 11 days |
Jurisdiction | England Wales |
Dissolution | 09 Feb 2016 |
Years | 8 years, 3 months, 21 days |
SUMMARY
HELIGON LIMITED is an dissolved private limited company with number 03978148. It was incorporated 24 years, 1 month, 11 days ago, on 20 April 2000 and it was dissolved 8 years, 3 months, 21 days ago, on 09 February 2016. The company address is Big Studios Big Studios, London, EC1A 9PT.
Company Fillings
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 20 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-20
Documents
Appoint person director company with name date
Date: 02 Jul 2015
Action Date: 31 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-05-31
Officer name: Mr Sebastian Christopher Gray
Documents
Gazette filings brought up to date
Date: 08 Nov 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 06 Nov 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 20 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-20
Documents
Gazette filings brought up to date
Date: 12 Feb 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2014
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Mortgage satisfy charge full
Date: 07 Nov 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2013
Action Date: 20 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-20
Documents
Change registered office address company with date old address
Date: 06 Feb 2013
Action Date: 06 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-06
Old address: Manning House 22 Carlisle Place London SW1P 1JA
Documents
Termination director company with name
Date: 06 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karl Wenngren
Documents
Appoint person director company with name
Date: 06 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rosa Kathleen Howard
Documents
Termination director company with name
Date: 06 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Hewson
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2012
Action Date: 20 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-20
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2011
Action Date: 30 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-30
Documents
Termination director company with name
Date: 27 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Boddington
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2011
Action Date: 20 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-20
Documents
Change person director company with change date
Date: 05 May 2011
Action Date: 20 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-20
Officer name: Robert Christopher Hance Boddington
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2010
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Termination secretary company with name
Date: 20 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ruth Naylor
Documents
Capital allotment shares
Date: 05 Jul 2010
Action Date: 05 Oct 2009
Category: Capital
Type: SH01
Capital : 14,790.21 GBP
Date: 2009-10-05
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2010
Action Date: 14 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-14
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 15 Mar 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Termination director company with name
Date: 16 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Carr Jones
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/09; change of members
Documents
Legacy
Date: 22 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 25/06/09\gbp si [email protected]=62.5\gbp ic 828.884/891.384\
Documents
Legacy
Date: 22 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 26/11/08\gbp si [email protected]=0.76\gbp ic 828.124/828.884\
Documents
Legacy
Date: 22 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 20/10/08\gbp si [email protected]=32.173\gbp ic 795.951/828.124\
Documents
Legacy
Date: 22 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 10/10/08\gbp si [email protected]=134.088\gbp ic 661.863/795.951\
Documents
Legacy
Date: 22 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 17/09/08\gbp si [email protected]=151.863\gbp ic 510/661.863\
Documents
Gazette filings brought up to date
Date: 08 Sep 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Dissolved compulsory strike off suspended
Date: 28 Aug 2009
Category: Dissolution
Type: DISS16(SOAS)
Documents
Legacy
Date: 24 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed karl eric wenngren
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 01 Nov 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 01 Nov 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 01 Nov 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 01 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary bhodi sunth
Documents
Legacy
Date: 01 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director paul zuckerman
Documents
Legacy
Date: 01 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director alan bates
Documents
Legacy
Date: 01 Nov 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / ruth naylor / 01/02/2007
Documents
Legacy
Date: 01 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / robert boddington / 01/02/2007
Documents
Legacy
Date: 01 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/08; full list of members
Documents
Legacy
Date: 01 Nov 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / ruth naylor / 01/02/2007
Documents
Legacy
Date: 01 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / robert boddington / 01/02/2007
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed andrew nicholas hewson
Documents
Legacy
Date: 11 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2008
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 18 Dec 2007
Category: Capital
Type: 88(2)O
Description: Ad 05/04/06--------- £ si [email protected]
Documents
Legacy
Date: 07 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/07; full list of members
Documents
Legacy
Date: 05 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 26/04/07--------- £ si [email protected] £ ic 347/347
Documents
Legacy
Date: 05 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 24/09/07--------- £ si [email protected] £ ic 347/347
Documents
Legacy
Date: 05 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 30/08/07--------- £ si [email protected] £ ic 347/347
Documents
Legacy
Date: 05 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 17/11/06--------- £ si [email protected] £ ic 347/347
Documents
Legacy
Date: 05 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 16/01/07--------- £ si [email protected] £ ic 347/347
Documents
Legacy
Date: 05 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 27/03/06--------- £ si [email protected]
Documents
Legacy
Date: 02 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 04 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 18/06/07 from: acre house 11-15 william road london NW1 3ER
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 19 Feb 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bourbay LIMITED\certificate issued on 19/02/07
Documents
Accounts amended with made up date
Date: 05 Feb 2007
Action Date: 31 Oct 2004
Category: Accounts
Type: AAMD
Made up date: 2004-10-31
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2007
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 22 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 28/04/06-28/04/06 £ si [email protected]=90 £ ic 257/347
Documents
Legacy
Date: 22 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 14/07/06-14/07/06 £ si [email protected] £ ic 257/257
Documents
Legacy
Date: 19 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/06; full list of members
Documents
Legacy
Date: 25 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 05/04/06-05/04/06 £ si [email protected]=8 £ ic 249/257
Documents
Legacy
Date: 06 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 13/12/05-13/12/05 £ si [email protected]=1 £ ic 248/249
Documents
Legacy
Date: 16 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 30/11/05-30/11/05 £ si [email protected]=13 £ ic 235/248
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Resolution
Date: 15 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/05; full list of members
Documents
Legacy
Date: 27 Jun 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Mar 2005
Category: Capital
Type: 88(2)R
Description: Ad 17/08/04-24/11/04 £ si [email protected]=42 £ ic 192/234
Documents
Legacy
Date: 15 Mar 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/04; full list of members; amend
Documents
Legacy
Date: 02 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 01/02/05 from: 82 st john street london EC1M 4JN
Documents
Legacy
Date: 25 Jan 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/04 to 30/10/04
Documents
Legacy
Date: 19 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jan 2005
Category: Capital
Type: 122
Description: S-div 28/07/04
Documents
Resolution
Date: 19 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Apr 2004
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/04; full list of members
Documents
Legacy
Date: 20 Apr 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Resolution
Date: 24 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
THE BYRE,MERRIOTT,TA16 5QA
Number: | 08063494 |
Status: | ACTIVE |
Category: | Private Limited Company |
310 STAFFORD ROAD,CROYDON,CR0 4NH
Number: | 08230442 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAK TREE COURT,CANNOCK,WS11 0JN
Number: | 05765343 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 VALLEY ROAD,NEWBURY,RG14 6EU
Number: | 11700857 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 WOODLEA COURT,LEEDS,LS17 8BE
Number: | 06262897 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSLYNS ACCOUNTANTS,SHEFFIELD,S9 4WG
Number: | 11617925 |
Status: | ACTIVE |
Category: | Private Limited Company |