ABBEYGATE HELICAL (MK) LIMITED
Overview
| Company Name | ABBEYGATE HELICAL (MK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05452319 |
| 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 ABBEYGATE HELICAL (MK) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ABBEYGATE HELICAL (MK) LIMITED located?
| Registered Office Address | 5 Hanover Square W1S 1HQ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ABBEYGATE HELICAL (MK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ABBEYGATE HELICAL (C4.1) LIMITED | May 13, 2005 | May 13, 2005 |
What are the latest accounts for ABBEYGATE HELICAL (MK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2015 |
What are the latest filings for ABBEYGATE HELICAL (MK) 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 May 13, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to May 13, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Helical Registrars Limited as a secretary on Apr 30, 2015 | 2 pages | AP04 | ||||||||||
Termination of appointment of Heather Jane Williams as a secretary on Apr 30, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to May 31, 2014 | 4 pages | AA | ||||||||||
Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on Aug 28, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to May 13, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2013 | 4 pages | AA | ||||||||||
Termination of appointment of Timothy Murphy as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Heather Jane Williams as a secretary | 1 pages | AP03 | ||||||||||
Annual return made up to May 13, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to May 31, 2012 | 4 pages | AA | ||||||||||
Termination of appointment of Nigel Mcnair Scott as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 13, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for David Gary Gwynne on May 13, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Clive Anthony Faine on May 13, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to May 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to May 13, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to May 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to May 13, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Clive Anthony Faine on May 13, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of ABBEYGATE HELICAL (MK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HELICAL REGISTRARS LIMITED | Secretary | Hanover Square W1S 1HQ London 5 England |
| 89869830001 | ||||||||||
| FAINE, Clive Anthony | Director | South Row MK9 2FR Milton Keynes 302 United Kingdom | England | British | 3472410001 | |||||||||
| GWYNNE, David Gary | Director | South Row MK9 2FR Milton Keynes 302 United Kingdom | England | British | 17433360002 | |||||||||
| INWOOD, John Charles | Director | Hanover Square W1S 1HQ London 5 England | United Kingdom | British | 56398550002 | |||||||||
| MURPHY, Timothy John | Director | Hanover Square W1S 1HQ London 5 England | England | British | 40547240005 | |||||||||
| GONDHIA, Sima | Secretary | 114 Squirrels Heath Lane RM11 2DY Hornchurch Essex | British | 83926180001 | ||||||||||
| MURPHY, Timothy John | Secretary | 11-15 Farm Street London W1J 5RS | British | 89902190002 | ||||||||||
| WILLIAMS, Heather Jane | Secretary | Hanover Square W1S 1HQ London 5 England | 181516530001 | |||||||||||
| BROWN, Philip Michael | Director | Battle House Elvendon Road RG8 0DR Goring Oxfordshire | United Kingdom | British | 191384330001 | |||||||||
| MCNAIR SCOTT, Nigel Guthrie | Director | 11-15 Farm Street London W1J 5RS | England | British | 6065190002 |
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