HELIODOR INVESTMENTS LIMITED

Walker House, Mary Street Walker House, Mary Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
StatusCONVERTED-CLOSED
Company No.FC024886
Category
Incorporated21 Oct 2003
Age20 years, 8 months, 18 days
JurisdictionUnited Kingdom
Dissolution19 Apr 2011
Years13 years, 2 months, 19 days

SUMMARY

HELIODOR INVESTMENTS LIMITED is an converted-closed with number FC024886. It was incorporated 20 years, 8 months, 18 days ago, on 21 October 2003 and it was dissolved 13 years, 2 months, 19 days ago, on 19 April 2011. The company address is Walker House, Mary Street Walker House, Mary Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 19 Apr 2011

Category: Dissolution

Type: OSDS01

Company number: FC024886

Branch number: BR007332

Close date: 2011-03-23

Documents

View document PDF

Change company details overseas company

Date: 19 Nov 2010

Category: Other

Type: OSCH02

Change address: Ic Change 14/10/10

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 06 Oct 2010

Action Date: 15 Jul 2010

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2010-07-15

Officer name: Gavin John Simpson

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR007332

Documents

View document PDF

Appoint person director overseas company

Date: 06 Oct 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Gavin John Simpson

Documents

View document PDF

Termination person authorised overseas company

Date: 27 Aug 2010

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007332 Person Authorised to Represent terminated 25/06/2010 darren wang yip lui

Documents

View document PDF

Termination person director overseas company with name

Date: 27 Aug 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Darren Lui

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 16 Aug 2010

Action Date: 08 Mar 2010

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2010-03-08

Officer name: Lisa Jane De Poerck

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR007332

Documents

View document PDF

Termination person director overseas company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Lisa De Poerck

Documents

View document PDF

Appoint person director overseas company

Date: 16 Aug 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Lisa Jane De Poerck

Documents

View document PDF

Termination person authorised overseas company

Date: 16 Aug 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007332 Person Authorised to Represent terminated 18/06/2010 lisa jane de poerck

Documents

View document PDF

Termination person director overseas company with name

Date: 11 Mar 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Jasper Hanebuth

Documents

View document PDF

Termination person authorised overseas company

Date: 11 Mar 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007332 Person Authorised to Represent terminated 09/02/2010 jasper johannes hanebuth

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 11 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2009-10-01

Officer name: Barcosec Limited

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR007332

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 26/11/2008 to 31/12/2007

Documents

View document PDF

Legacy

Date: 11 Jul 2009

Category: Annual-return

Type: BR4

Description: Director appointed jasper johannes hanebuth

Documents

View document PDF

Legacy

Date: 11 Jul 2009

Category: Annual-return

Type: BR4

Description: Director appointed darren wang yip lui

Documents

View document PDF

Legacy

Date: 11 Jul 2009

Category: Officers

Type: BR6

Description: Transaction BR6- BR007332 person authorised to represent appointed 14/05/2009 darren wang yip lui -- address :1 churchill place, london, E14 5HP

Documents

View document PDF

Legacy

Date: 11 Jul 2009

Category: Officers

Type: BR6

Description: Transaction BR6- BR007332 person authorised to represent appointed 14/05/2009 jasper johannes hanebuth -- address :1 churchill place, london, E14 5HP

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: BR6

Description: Transaction BR6- BR007332 person authorised to represent terminated 01/05/2009 simon stuart haworth

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director simon haworth

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2009

Action Date: 26 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-26

Documents

View document PDF

Legacy

Date: 19 Jul 2008

Category: Annual-return

Type: BR3

Description: Ic change 24/03/06

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/07 to 26/11/07

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: BR6

Description: BR007332 pr terminated 18/06/07 brawn gerald mark frederick service address

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 18/06/07 brawn gerald mark frederick

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: BR6

Description: BR007332 pr terminated 18/06/07 humphries leo service address

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 18/06/07 humphries leo

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 27/02/07 to 31/12/06

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2007

Action Date: 27 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-27

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/06 to 27/02/06

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Officers

Type: BR6

Description: BR007332 pr appointed 22/11/06 brawn gerald mark frederick service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 22/11/06 brawn gerald mark frederick service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: BR6

Description: BR007332 pr appointed 29/07/05 corswarem jose edmond firmin service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 29/07/05 corswarem jose edmond firmin service address london E14 5HP

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Annual-return

Type: BR4

Description: Dir change in partic 31/05/05 humphries leo service address

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Annual-return

Type: BR4

Description: Dir change in partic 31/05/05 haworth simon stuart service address

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Officers

Type: BR6

Description: BR007332 pr partic 31/05/05 humphries leo service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Officers

Type: BR6

Description: BR007332 pr partic 31/05/05 haworth simon stuart service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Officers

Type: BR6

Description: BR007332 pa partic 31/05/05 barcosec LIMITED 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Annual-return

Type: BR4

Description: Dir change in partic 31/05/05 ullman stephen james service address

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Officers

Type: BR6

Description: BR007332 pr partic 31/05/05 ullman stephen james service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Officers

Type: BR6

Description: BR007332 par terminated 01/04/05 turnill sarah elizabeth

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 01/04/05 turnill sarah elizabeth

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Annual-return

Type: BR4

Description: Dir appointed 15/11/04 turnill sarah elizabeth service address london EC3P 3AH

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Officers

Type: BR6

Description: BR007332 par appointed 15/09/04 turnill sarah elizabeth service address 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Officers

Type: BR6

Description: BR007332 par terminated 15/09/04 kendall emma joanne service address

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Annual-return

Type: BR4

Description: Dir resigned 15/09/04 kendall emma joanne

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Officers

Type: BR6

Description: BR007332 par appointed 12/02/04 kendall emma joanne service address 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Officers

Type: BR6

Description: BR007332 par terminated 30/01/04 turnill sarah elizabeth service address

Documents

View document PDF

Legacy

Date: 10 Jun 2004

Category: Officers

Type: BR6

Description: BR007332 par terminated 30/03/04 hodge daniel james service address

Documents

View document PDF

Legacy

Date: 10 Jun 2004

Category: Officers

Type: BR6

Description: BR007332 par appointed 19/04/04 haworth simon stuart service address 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 10 Jun 2004

Category: Annual-return

Type: BR4

Description: Dir resigned 30/03/04 hodge daniel james

Documents

View document PDF

Legacy

Date: 10 Jun 2004

Category: Annual-return

Type: BR4

Description: Dir appointed 19/04/04 haworth simon stuart service address london EC3P 3AH

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Annual-return

Type: BR4

Description: Dir appointed 24/03/04 humphries leo service address london EC3P 3AH

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Officers

Type: BR6

Description: BR007332 par appointed 24/03/04 humphries leo service address 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Annual-return

Type: BR4

Description: Dir appointed 24/03/04 humphries leo service address london EC3P 3AH

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Officers

Type: BR6

Description: BR007332 par terminated 24/03/04 poulter steven matthew service address

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Annual-return

Type: BR4

Description: Dir resigned 24/03/04 poulter steven matthew

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Annual-return

Type: BR4

Description: Dir appointed 12/02/04 kendall emma joanne service address london EC3P

Documents

View document PDF

Legacy

Date: 30 Mar 2004

Category: Annual-return

Type: BR4

Description: Dir resigned 30/01/04 turnill sarah

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Incorporation

Type: BR1-PAR

Description: BR007332 par appointed hodge daniel james service address 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Incorporation

Type: BR1-PAR

Description: BR007332 par appointed poulter steven matthew service address 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Incorporation

Type: BR1-PAR

Description: BR007332 par appointed ullman stephen james service address 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Incorporation

Type: BR1-PAR

Description: BR007332 par appointed turnill sarah elizabeth service address 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Incorporation

Type: BR1-BCH

Description: BR007332 registered

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

ANNEX TIME LIMITED

C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10178032
Status:LIQUIDATION
Category:Private Limited Company

APPLE TECH LTD

316 ROMFORD ROAD,LONDON,E7 8BD

Number:10334800
Status:ACTIVE
Category:Private Limited Company

ARTEMA HOLDINGS LTD

1A KINGSBURYS LANE,RINGWOOD,BH24 1EL

Number:10506874
Status:ACTIVE
Category:Private Limited Company

BENJAMIN STUART PHOTOGRAPHY LIMITED

ATLANTIC HOUSE,READING,RG2 0TD

Number:09623271
Status:ACTIVE
Category:Private Limited Company

BIKE BLANKET LIMITED

20 PALAMOS ROAD,E10 7JF,E10 7JF

Number:10431505
Status:ACTIVE
Category:Private Limited Company

D.T. JORDAN LIMITED

16 DEFFORD AVENUE,WEST MIDLANDS,WS4 1AQ

Number:04485175
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