HELENE CURTIS LIMITED
Overview
| Company Name | HELENE CURTIS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02818000 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HELENE CURTIS LIMITED?
- (5145) /
Where is HELENE CURTIS LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HELENE CURTIS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for HELENE CURTIS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Registered office address changed from Unilever House 100 Victoria Embankment London EC4Y 0DY on Jan 05, 2011 | 2 pages | AD01 | ||||||||||
Termination of appointment of John Odada as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Glaister Anderson as a director | 1 pages | TM01 | ||||||||||
Appointment of Richard Clive Hazell as a director | 2 pages | AP01 | ||||||||||
Appointment of Julian Thurston as a director | 2 pages | AP01 | ||||||||||
Amended accounts for a dormant company made up to Dec 31, 2009 | 2 pages | AAMD | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 2 pages | AA | ||||||||||
Termination of appointment of William Bruce as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Lewis as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Glaister Boyd St Ledger Anderson as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr John-Green Odada as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Amarjit Kaur Conway as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 35 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Director's details changed for David John Lewis on Jan 29, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for William James Martin Bruce on Jan 29, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 8 pages | AA | ||||||||||
Appointment of William James Martin Bruce as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Lawrence as a director | 1 pages | TM01 | ||||||||||
Who are the officers of HELENE CURTIS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THE NEW HOVEMA LIMITED | Secretary | Unilever House 100 Victoria Embankment EC4Y 0DY London | 602120004 | |||||||
| CONWAY, Amarjit Kaur | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | United Kingdom | British | 148387300001 | |||||
| HAZELL, Richard Clive | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | England | British | 92821130001 | |||||
| THURSTON, Julian | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | United Kingdom | British | 156438260001 | |||||
| BIGMORE, Tracey Anne | Secretary | 43 Keens Lane GU3 3HS Guildford Surrey | British | 45254490003 | ||||||
| COUTTS, Cheryl Jane | Secretary | 6 Esmond Road W4 1JQ Chiswick London | British | 12016130002 | ||||||
| ETHERINGTON, Nigel Brynley | Secretary | The Old Town Hall 6 Market Place BA12 9AP Warminster Wiltshire | British | 64032060002 | ||||||
| MACAULAY, Barbara Scott | Secretary | 30 Croft Gardens HA4 8EY Ruislip Middlesex | British | 39335990002 | ||||||
| TOMLINSON, Humphrey Michael | Secretary | 33 Phillimore Court Argyll Road W8 7DT London | British | 34515210001 | ||||||
| WAKEFIELD, Barry John | Secretary | The Old Manse 27 High Street PE26 1AE Ramsey Cambridgeshire | British | 27554930001 | ||||||
| LONDON LAW SERVICES LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 | |||||||
| ANDERSON, Glaister Boyd St Ledger | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | United Kingdom | British | 155123900001 | |||||
| BIZAT, David William | Director | 9 Grassmount Farm Lane CR8 3PR Purley Surrey | England | British | 42464800001 | |||||
| BOLTON, Stephen John | Director | Mutiara Elmstead Road KT14 6JB West Byfleet Surrey | England | British | 94885080001 | |||||
| BRUCE, William James Martin, Mr. | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | England | British | 259195990001 | |||||
| CARTER, Stephen John | Director | Heather Lea Holmcroft Deans Lane KT20 7TG Walton On The Hill Surrey | British | 98153520001 | ||||||
| GANSER, Helmut, Dr | Director | 5 Broadstone Park Road RH18 5BX Forest Row East Sussex | Austrian | 30197750001 | ||||||
| GIDWITZ, Ronald Jay | Director | 155on State Parkway 606310 Chicago Illinois Usa | American | 39251580001 | ||||||
| GOLDMAN, Michael | Director | 337 Delta Road 60035 Highland Park Illinois | American | 39251680001 | ||||||
| GUBBINS, Michael Robert | Director | The Old Rectory Litchfield RG28 7PR Whitchurch Hampshire | England | British | 87102500002 | |||||
| HARTE, Sandra Anne Maude | Director | 5, Hillier Road GU1 2JG Guildford Surrey | United Kingdom | British | 113972120001 | |||||
| LAWRENCE, Ian William | Director | 6 Orchard Road GU4 8ER Shalford Surrey | United Kingdom | British | 111682020002 | |||||
| LEWIS, David John | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | United Kingdom | British | 105735510001 | |||||
| MORGAN, Colin John | Director | 1012 Timberlane 60091 Wilmette Illinois Usa | British | 39251500001 | ||||||
| NILES, Robert Kenneth | Director | 808 Morven Court Naperville Illinois 60563 Usa | British | 44621200001 | ||||||
| ODADA, John Green | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | United Kingdom | British | 127924250001 | |||||
| SOUNDY, Andrew John | Director | Bartletts Farm Mattingley RG27 8JU Basingstoke Hampshire | United Kingdom | British | 35023510002 | |||||
| WEED, Keith Charles Frederick | Director | The Old School House School Lane GU23 6PA Ockham Surrey | British | 117506600001 | ||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Does HELENE CURTIS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0