HELICAL PROPERTIES (BURY STREET) NO.2 LIMITED
Status | DISSOLVED |
Company No. | 04625149 |
Category | Private Limited Company |
Incorporated | 24 Dec 2002 |
Age | 21 years, 5 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 24 Apr 2012 |
Years | 12 years, 1 month, 7 days |
SUMMARY
HELICAL PROPERTIES (BURY STREET) NO.2 LIMITED is an dissolved private limited company with number 04625149. It was incorporated 21 years, 5 months, 8 days ago, on 24 December 2002 and it was dissolved 12 years, 1 month, 7 days ago, on 24 April 2012. The company address is 11-15 Farm Street 11-15 Farm Street, W1J 5RS.
Company Fillings
Gazette dissolved voluntary
Date: 24 Apr 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Dec 2011
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 24 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-24
Documents
Change person director company with change date
Date: 04 Jan 2011
Action Date: 05 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-05
Officer name: Mr Nigel Guthrie Mcnair Scott
Documents
Change person director company with change date
Date: 04 Jan 2011
Action Date: 05 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-05
Officer name: Mr Michael Eric Slade
Documents
Change person director company with change date
Date: 04 Jan 2011
Action Date: 05 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Charles Inwood
Change date: 2010-02-05
Documents
Change person director company with change date
Date: 04 Jan 2011
Action Date: 05 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jack Struan Pitman
Change date: 2010-02-05
Documents
Accounts with accounts type dormant
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 11 Mar 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 11 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
Legacy
Date: 11 Mar 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 24 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-24
Documents
Change corporate secretary company with change date
Date: 01 Feb 2010
Action Date: 24 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Helical Registrars Limited
Change date: 2009-12-24
Documents
Accounts with accounts type dormant
Date: 25 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 19 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director phillip brown
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/08; full list of members
Documents
Accounts with made up date
Date: 17 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with made up date
Date: 24 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/07; full list of members
Documents
Accounts with made up date
Date: 29 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/06; full list of members
Documents
Legacy
Date: 01 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/05; full list of members
Documents
Legacy
Date: 26 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 12 Apr 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 10 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/04; full list of members
Documents
Accounts with made up date
Date: 23 Apr 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 14 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/03; full list of members
Documents
Legacy
Date: 19 May 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Apr 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Apr 2003
Category: Mortgage
Type: 400
Description: Particulars of property mortgage/charge
Documents
Resolution
Date: 26 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Mar 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/03 to 31/03/04
Documents
Legacy
Date: 25 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 25/03/03 from: seventh floor 90 high holborn london WC1V 6XX
Documents
Legacy
Date: 21 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 14 Mar 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed newincco 222 LIMITED\certificate issued on 14/03/03
Documents
Some Companies
BRIGHTON AND HOVE CHICKEN LIMITED
13 FREDA ROAD,CHRISTCHURCH,BH23 1LY
Number: | 11269049 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLEROW PROPERTY INVESTMENTS LIMITED
TUDOR HOUSE, 13-15,NOTTINGHAM,NG2 6BE
Number: | 07298433 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1S 4BH
Number: | 02157430 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEOMINSTER RIFLE AND PISTOL CLUB
78 BRIDGE STREET,LEOMINSTER,HR6 8DZ
Number: | 10001352 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
116 7,EDINBURGH,EH3 5AD
Number: | SC478370 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 GLENBURN ROAD,GLASGOW,G74 5BA
Number: | SC427882 |
Status: | ACTIVE |
Category: | Private Limited Company |