HELIGON LIMITED
Overview
Company Name | HELIGON LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03978148 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HELIGON LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is HELIGON LIMITED located?
Registered Office Address | Big Studios 1 East Poultry Avenue EC1A 9PT London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HELIGON LIMITED?
Company Name | From | Until |
---|---|---|
BOURBAY LIMITED | Mar 05, 2004 | Mar 05, 2004 |
CALADRIUS LIMITED | May 26, 2000 | May 26, 2000 |
MINMAR (508) LIMITED | Apr 20, 2000 | Apr 20, 2000 |
What are the latest accounts for HELIGON LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2013 |
What is the status of the latest annual return for HELIGON LIMITED?
Annual Return |
|
---|
What are the latest filings for HELIGON LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Apr 20, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Sebastian Christopher Gray as a director on May 31, 2013 | 2 pages | AP01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a small company made up to Oct 31, 2013 | 6 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Apr 20, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 5 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Satisfaction of charge 2 in full | 3 pages | MR04 | ||||||||||
Annual return made up to Apr 20, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Registered office address changed from * Manning House 22 Carlisle Place London SW1P 1JA* on Feb 06, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Karl Wenngren as a director | 1 pages | TM01 | ||||||||||
Appointment of Ms Rosa Kathleen Howard as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Hewson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 20, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 30, 2011 | 4 pages | AA | ||||||||||
Termination of appointment of Robert Boddington as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 20, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Director's details changed for Robert Christopher Hance Boddington on Apr 20, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2010 | 6 pages | AA | ||||||||||
Termination of appointment of Ruth Naylor as a secretary | 2 pages | TM02 | ||||||||||
Statement of capital following an allotment of shares on Oct 05, 2009
| 4 pages | SH01 | ||||||||||
Who are the officers of HELIGON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GRAY, Sebastian Christopher | Director | 1 East Poultry Avenue EC1A 9PT London Big Studios | United Kingdom | British | Company Director | 80251590005 | ||||
HOWARD, Rosa Kathleen | Director | 1 East Poultry Avenue EC1A 9PT London Big Studios England | England | British | Company Director | 126564410001 | ||||
NAYLOR, Ruth Dianne | Secretary | The Limes Linden Gardens W2 4ET London 1 | British | 37600710005 | ||||||
SUNTH, Bhodi | Secretary | 18 Morecambe Avenue Caversham RG4 7NL Reading Berkshire | English | Accountant | 121843350001 | |||||
VERGINE, Dominic Grant James | Secretary | 84 Sturton Street CB1 2QA Cambridge | British | Director | 117782230001 | |||||
WATSON, Alistair Imeson, Dr | Secretary | Anfield Kilbryde FK15 9NE Dunblane Perthshire | British | 33928220001 | ||||||
CLYDE SECRETARIES LIMITED | Secretary | 51 Eastcheap EC3M 1JP London | 38770650001 | |||||||
GRANT SECRETARIES LIMITED | Secretary | 82 St John Street EC1M 4JN London | 75175750003 | |||||||
BATES, Alan Christopher | Director | Barnfield Fair Mile RG9 2JY Henley-On-Thames Oxfordshire | United Kingdom | British | Company Director | 40253200001 | ||||
BODDINGTON, Robert Christopher Hance | Director | The Limes Linden Gardens W2 4ET London 1 | United Kingdom | British | Consultant | 18934930003 | ||||
CARR JONES, James | Director | 23 Norfolk Mansions Prince Of Wales Drive SW11 4HY London | British | Chief Executive | 95754600001 | |||||
DUFFY, Christopher William | Nominee Director | 7 The Broadwalk HA6 2XD Northwood Middlesex | British | 900005310001 | ||||||
HEWSON, Andrew Nicholas | Director | 27 Tregunter Road SW10 9LS London | England | British | Investor | 8607090013 | ||||
ORWELL, James Matthew, Dr | Director | Flat 3 The Shrubbery 22-24 Hook Road KT6 5BJ Surbiton Surrey | British | Lecturer | 65759670002 | |||||
PAGE, David William | Nominee Director | Chafford House Camden Park TN2 5AD Tunbridge Wells Kent | British | 900005300001 | ||||||
PRATT, Francis Rivelin | Director | Rue De La Porte Neuve Castelnau De Montmiral Tarn 81140 France | British | Teacher | 70423430001 | |||||
SUNTH, Bhodi | Director | 18 Morecambe Avenue Caversham RG4 7NL Reading Berkshire | England | English | Accountant | 121843350001 | ||||
VERGINE, Dominic Grant James | Director | 84 Sturton Street CB1 2QA Cambridge | England | British | Director | 117782230001 | ||||
WATSON, Alistair Imeson, Dr | Director | Anfield Kilbryde FK15 9NE Dunblane Perthshire | British | Retired Lecturer | 33928220001 | |||||
WATSON, Alistair Imeson, Dr | Director | Anfield Kilbryde FK15 9NE Dunblane Perthshire | British | Retired Lecturer | 33928220001 | |||||
WENNGREN, Karl Eric | Director | Nottingham Street W1U 5ER London 11 Tenby Mansions | United Kingdom | Swedish | Company Director | 134768470001 | ||||
ZUCKERMAN, Paul Sebastian | Director | The Old Rectory Grosvenor Road SW1V 3LG London | England | British | Banker | 13518700001 |
Does HELIGON LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Mar 05, 2008 Delivered On Mar 11, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 26, 2007 Delivered On Oct 04, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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