HELIOS PROPERTY INVESTMENTS LIMITED

55 Baker Street, London, W1U 7EU
StatusDISSOLVED
Company No.02463078
CategoryPrivate Limited Company
Incorporated25 Jan 1990
Age34 years, 5 months, 11 days
JurisdictionEngland Wales
Dissolution28 Jan 2011
Years13 years, 5 months, 8 days

SUMMARY

HELIOS PROPERTY INVESTMENTS LIMITED is an dissolved private limited company with number 02463078. It was incorporated 34 years, 5 months, 11 days ago, on 25 January 1990 and it was dissolved 13 years, 5 months, 8 days ago, on 28 January 2011. The company address is 55 Baker Street, London, W1U 7EU.



Company Fillings

Gazette dissolved liquidation

Date: 28 Jan 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Oct 2010

Action Date: 18 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-10-18

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 28 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 07 Jan 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jan 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2010

Action Date: 07 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-07

Old address: 42 Wigmore Street London W1U 2RY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Timothy Claude Garnham

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Salmaan Hasan

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Ivan Howard Ezekiel

Documents

View document PDF

Change person secretary company with change date

Date: 02 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Ivan Howard Ezekiel

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director edward moody

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 10/04/08 gbp si [email protected]=56995.36 gbp ic 11104069.96/11161065.32

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 30/01/08 gbp si [email protected]=11104024.25 gbp ic 45.71/11104069.96

Documents

View document PDF

Statement of affairs

Date: 06 Mar 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 30/01/08 gbp si [email protected]=37.71 gbp ic 8/45.71

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/01/08

Documents

View document PDF

Resolution

Date: 06 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / timothy garnham / 15/02/2008 / HouseName/Number was: , now: town farm cottage; Street was: moat barn, now: little missenden; Area was: kingshill road, four ashes, now: ; Post Town was: high wycombe, now: amersham; Post Code was: HP15 6LH, now: HP7 0QX

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 10/10/07 from: 25 harley street london W1G 9BR

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 21/11/06 from: 25 harley street london W1N 2BR

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 14 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 31 May 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/02; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 22 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/00; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/99; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Apr 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jan 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Statement of affairs

Date: 22 Dec 1998

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 22 Dec 1998

Category: Capital

Type: 88(2)R

Description: Ad 25/11/98--------- £ si [email protected]=6 £ ic 2/8

Documents

View document PDF

Resolution

Date: 01 Dec 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Dec 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 16 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/98; no change of members

Documents

View document PDF

Legacy

Date: 22 Aug 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Aug 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Aug 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Aug 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Auditors resignation company

Date: 14 Aug 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 02 Jul 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 May 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Mar 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Mar 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Feb 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Feb 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Feb 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Feb 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Feb 1998

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 22 Dec 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Mar 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Mar 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/97 to 30/06/97

Documents

View document PDF

Legacy

Date: 20 Feb 1997

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/97; no change of members

Documents

View document PDF

Legacy

Date: 09 Dec 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Dec 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Dec 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 1996

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Auditors resignation company

Date: 26 Nov 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 05 Aug 1996

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/96 to 31/07/96

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 21 May 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF


Some Companies

F&S MANAGEMENT LTD

187 MERTON ROAD,LONDON,SW18 5EF

Number:09091527
Status:ACTIVE
Category:Private Limited Company

JEAN JACOB LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11090929
Status:ACTIVE
Category:Private Limited Company

JONATHAN MORTON LTD.

8THFLOOR HYDE HOUSE THE HYDE,LONDON,NW9 6LH

Number:04898467
Status:ACTIVE
Category:Private Limited Company

MKGH CONSULTING LTD

66 PRESCOT STREET,LONDON,E1 8NN

Number:10223653
Status:ACTIVE
Category:Private Limited Company

MOOLMOOR INVESTMENTS LIMITED

CENTRAL HOUSE,LEEDS,LS1 2TE

Number:10380346
Status:ACTIVE
Category:Private Limited Company

PEYTON MUSIC LTD

BROWN MCLEOD LTD,SHEFFIELD,S10 2NH

Number:10777543
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source