HELENE CURTIS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameHELENE CURTIS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02818000
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for HELENE CURTIS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for HELENE CURTIS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 21, 2010

    LRESSP

    Declaration of solvency

    4 pages4.70

    Registered office address changed from Unilever House 100 Victoria Embankment London EC4Y 0DY on Jan 05, 2011

    2 pagesAD01

    Termination of appointment of John Odada as a director

    1 pagesTM01

    Termination of appointment of Glaister Anderson as a director

    1 pagesTM01

    Appointment of Richard Clive Hazell as a director

    2 pagesAP01

    Appointment of Julian Thurston as a director

    2 pagesAP01

    Amended accounts for a dormant company made up to Dec 31, 2009

    2 pagesAAMD

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    Termination of appointment of William Bruce as a director

    1 pagesTM01

    Termination of appointment of David Lewis as a director

    1 pagesTM01

    Appointment of Mr Glaister Boyd St Ledger Anderson as a director

    2 pagesAP01

    Appointment of Mr John-Green Odada as a director

    2 pagesAP01

    Appointment of Mrs Amarjit Kaur Conway as a director

    2 pagesAP01

    Annual return made up to Apr 01, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2010

    Statement of capital on May 06, 2010

    • Capital: GBP 8,000,000
    SH01

    Resolutions

    Resolutions
    35 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Director's details changed for David John Lewis on Jan 29, 2010

    2 pagesCH01

    Director's details changed for William James Martin Bruce on Jan 29, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    8 pagesAA

    Appointment of William James Martin Bruce as a director

    2 pagesAP01

    Termination of appointment of Ian Lawrence as a director

    1 pagesTM01

    Who are the officers of HELENE CURTIS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THE NEW HOVEMA LIMITED
    Unilever House
    100 Victoria Embankment
    EC4Y 0DY London
    Secretary
    Unilever House
    100 Victoria Embankment
    EC4Y 0DY London
    602120004
    CONWAY, Amarjit Kaur
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    United KingdomBritishChartered Secretary148387300001
    HAZELL, Richard Clive
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    EnglandBritishSolicitor92821130001
    THURSTON, Julian
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    United KingdomBritishCompany Secretary156438260001
    BIGMORE, Tracey Anne
    43 Keens Lane
    GU3 3HS Guildford
    Surrey
    Secretary
    43 Keens Lane
    GU3 3HS Guildford
    Surrey
    British45254490003
    COUTTS, Cheryl Jane
    6 Esmond Road
    W4 1JQ Chiswick
    London
    Secretary
    6 Esmond Road
    W4 1JQ Chiswick
    London
    British12016130002
    ETHERINGTON, Nigel Brynley
    The Old Town Hall 6 Market Place
    BA12 9AP Warminster
    Wiltshire
    Secretary
    The Old Town Hall 6 Market Place
    BA12 9AP Warminster
    Wiltshire
    British64032060002
    MACAULAY, Barbara Scott
    30 Croft Gardens
    HA4 8EY Ruislip
    Middlesex
    Secretary
    30 Croft Gardens
    HA4 8EY Ruislip
    Middlesex
    British39335990002
    TOMLINSON, Humphrey Michael
    33 Phillimore Court
    Argyll Road
    W8 7DT London
    Secretary
    33 Phillimore Court
    Argyll Road
    W8 7DT London
    BritishCompany Secretary34515210001
    WAKEFIELD, Barry John
    The Old Manse
    27 High Street
    PE26 1AE Ramsey
    Cambridgeshire
    Secretary
    The Old Manse
    27 High Street
    PE26 1AE Ramsey
    Cambridgeshire
    British27554930001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001
    ANDERSON, Glaister Boyd St Ledger
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    United KingdomBritishChartered Secretary155123900001
    BIZAT, David William
    9 Grassmount
    Farm Lane
    CR8 3PR Purley
    Surrey
    Director
    9 Grassmount
    Farm Lane
    CR8 3PR Purley
    Surrey
    EnglandBritishManager42464800001
    BOLTON, Stephen John
    Mutiara
    Elmstead Road
    KT14 6JB West Byfleet
    Surrey
    Director
    Mutiara
    Elmstead Road
    KT14 6JB West Byfleet
    Surrey
    EnglandBritishManager94885080001
    BRUCE, William James Martin, Mr.
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    EnglandBritishFinance Director259195990001
    CARTER, Stephen John
    Heather Lea Holmcroft
    Deans Lane
    KT20 7TG Walton On The Hill
    Surrey
    Director
    Heather Lea Holmcroft
    Deans Lane
    KT20 7TG Walton On The Hill
    Surrey
    BritishManager98153520001
    GANSER, Helmut, Dr
    5 Broadstone
    Park Road
    RH18 5BX Forest Row
    East Sussex
    Director
    5 Broadstone
    Park Road
    RH18 5BX Forest Row
    East Sussex
    AustrianManager30197750001
    GIDWITZ, Ronald Jay
    155on State Parkway
    606310 Chicago
    Illinois
    Usa
    Director
    155on State Parkway
    606310 Chicago
    Illinois
    Usa
    AmericanBusiness Executive39251580001
    GOLDMAN, Michael
    337 Delta Road
    60035 Highland Park
    Illinois
    Director
    337 Delta Road
    60035 Highland Park
    Illinois
    AmericanBusiness Executive39251680001
    GUBBINS, Michael Robert
    The Old Rectory
    Litchfield
    RG28 7PR Whitchurch
    Hampshire
    Director
    The Old Rectory
    Litchfield
    RG28 7PR Whitchurch
    Hampshire
    EnglandBritishSales Director87102500002
    HARTE, Sandra Anne Maude
    5, Hillier Road
    GU1 2JG Guildford
    Surrey
    Director
    5, Hillier Road
    GU1 2JG Guildford
    Surrey
    United KingdomBritishFinancial Director113972120001
    LAWRENCE, Ian William
    6 Orchard Road
    GU4 8ER Shalford
    Surrey
    Director
    6 Orchard Road
    GU4 8ER Shalford
    Surrey
    United KingdomBritishFinance Director111682020002
    LEWIS, David John
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    United KingdomBritishManager105735510001
    MORGAN, Colin John
    1012 Timberlane
    60091 Wilmette
    Illinois
    Usa
    Director
    1012 Timberlane
    60091 Wilmette
    Illinois
    Usa
    BritishBusiness Executive39251500001
    NILES, Robert Kenneth
    808 Morven Court
    Naperville
    Illinois
    60563
    Usa
    Director
    808 Morven Court
    Naperville
    Illinois
    60563
    Usa
    BritishBusiness Executive44621200001
    ODADA, John Green
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    United KingdomBritishCompany Secretary127924250001
    SOUNDY, Andrew John
    Bartletts Farm
    Mattingley
    RG27 8JU Basingstoke
    Hampshire
    Director
    Bartletts Farm
    Mattingley
    RG27 8JU Basingstoke
    Hampshire
    United KingdomBritishSolicitor35023510002
    WEED, Keith Charles Frederick
    The Old School House
    School Lane
    GU23 6PA Ockham
    Surrey
    Director
    The Old School House
    School Lane
    GU23 6PA Ockham
    Surrey
    BritishManager117506600001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does HELENE CURTIS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 21, 2012Dissolved on
    Dec 21, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London
    Kerry Lynne Trigg
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London

    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