HELISWIRL TECHNOLOGIES LIMITED
Overview
Company Name | HELISWIRL TECHNOLOGIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05032418 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HELISWIRL TECHNOLOGIES LIMITED?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is HELISWIRL TECHNOLOGIES LIMITED located?
Registered Office Address | Pannell House Park Street GU1 4HN Guildford Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HELISWIRL TECHNOLOGIES LIMITED?
Company Name | From | Until |
---|---|---|
VERYAN ENGINEERING LIMITED | Feb 03, 2004 | Feb 03, 2004 |
What are the latest accounts for HELISWIRL TECHNOLOGIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for HELISWIRL TECHNOLOGIES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Feb 03, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Marco Fabbri as a director on Nov 15, 2011 | 2 pages | TM01 | ||||||||||||||
legacy | 5 pages | CAP-SS | ||||||||||||||
Statement of capital on Oct 05, 2011
| 4 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||||||
Annual return made up to Feb 03, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Termination of appointment of William Tallis as a director | 2 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||||||
Termination of appointment of Frances Doherty as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of St John's Square Secretaries Limited as a secretary | 2 pages | AP04 | ||||||||||||||
Registered office address changed from 21 Wilson Street London EC2M 2TD on May 17, 2010 | 2 pages | AD01 | ||||||||||||||
Annual return made up to Feb 03, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Director's details changed for Robert Harold Bahns on Feb 10, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Professor Colin Caro on Feb 10, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Marco Fabbri on Feb 10, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for William Tallis on Feb 10, 2010 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Nicholas Goddard as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Philip Birch as a director | 2 pages | TM01 | ||||||||||||||
Secretary's details changed for Ms Frances Doherty on Oct 05, 2009 | 3 pages | CH03 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||||||
Who are the officers of HELISWIRL TECHNOLOGIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ST JOHN'S SQUARE SECRETARIES LIMITED | Secretary | Farringdon Road EC1M 3AP London Farringdon Place United Kingdom |
| 151683630001 | ||||||||||
BAHNS, Robert Harold | Director | Imperial Innovations Ltd Eee Bldg 12th Floor, South Kensington SW7 2AZ London | England | British | Investment Manager | 163961620001 | ||||||||
CARO, Colin, Professor | Director | 7 Parkfields SW15 6NH London | United Kingdom | British | Professor | 91357890001 | ||||||||
DOHERTY, Frances Patricia | Secretary | Wilson Street EC2M 2TD London 21 | British | 93731990002 | ||||||||||
PATERSON, Alexander Nicholas | Secretary | 92 Addison Gardens W14 0DR London | British | 120522570001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BARR, Derek Julian | Director | 43 Corfton Road Ealing W5 2HR London | England | British | Company Director | 85857340001 | ||||||||
BIRCH, Philip Lloyd | Director | Old Pockford Cottage Vann Lane GU8 4XU Chiddingfold Surrey | England | British | Company Director | 74479360001 | ||||||||
FABBRI, Marco | Director | 7 Fermor Road Forest Hill SE23 2HW London | United Kingdom | Italian | Consultant | 81147040001 | ||||||||
GODDARD, Nicholas David Richard, Dr | Director | Rose Hill RH4 2EA Dorking 19 Surrey | England | British | Consultant | 128970890001 | ||||||||
TALLIS, William | Director | 11 Binswood Avenue CV32 5SE Leamington Spa Warwickshire | United Kingdom | British | Company Director | 69187850002 | ||||||||
WARING, Ian Ross, Doctor | Director | 29 Sandy Lane Petersham TW10 7EW Richmond Surrey | British | Chief Executive | 70037390002 | |||||||||
DORSEYLAW DIRECTORS LIMITED | Director | 21 Wilson Street EC2M 2TD London | 74615630001 | |||||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
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