About

Registered Number: 04224531
Date of Incorporation: 29/05/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 28/03/2017 (7 years and 1 month ago)
Registered Address: 5 Hanover Square, London, W1S 1HQ

 

Abbeygate Helical (Winterhill) Ltd was founded on 29 May 2001 with its registered office in London, it's status is listed as "Dissolved". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 10 January 2017
DS01 - Striking off application by a company 03 January 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 14 November 2015
AP01 - Appointment of director 03 August 2015
AR01 - Annual Return 30 July 2015
CH04 - Change of particulars for corporate secretary 30 July 2015
TM01 - Termination of appointment of director 23 March 2015
AA - Annual Accounts 09 January 2015
AD01 - Change of registered office address 28 August 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 14 November 2012
AP01 - Appointment of director 20 August 2012
TM01 - Termination of appointment of director 20 August 2012
TM01 - Termination of appointment of director 20 August 2012
AR01 - Annual Return 21 June 2012
CH01 - Change of particulars for director 16 May 2012
CH01 - Change of particulars for director 15 May 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 01 June 2010
CH04 - Change of particulars for corporate secretary 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AP01 - Appointment of director 21 October 2009
AA - Annual Accounts 19 October 2009
363a - Annual Return 01 July 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 09 August 2007
AA - Annual Accounts 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 28 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 August 2006
363a - Annual Return 29 June 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
AA - Annual Accounts 31 January 2006
288b - Notice of resignation of directors or secretaries 24 August 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
288c - Notice of change of directors or secretaries or in their particulars 05 August 2005
363a - Annual Return 29 June 2005
AA - Annual Accounts 16 September 2004
363a - Annual Return 28 June 2004
AAMD - Amended Accounts 26 March 2004
AA - Annual Accounts 04 August 2003
363a - Annual Return 14 July 2003
288b - Notice of resignation of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2002
AA - Annual Accounts 09 August 2002
363a - Annual Return 15 June 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
MEM/ARTS - N/A 04 September 2001
RESOLUTIONS - N/A 24 August 2001
RESOLUTIONS - N/A 24 August 2001
RESOLUTIONS - N/A 24 August 2001
MEM/ARTS - N/A 24 August 2001
CERTNM - Change of name certificate 15 August 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
225 - Change of Accounting Reference Date 24 July 2001
287 - Change in situation or address of Registered Office 24 July 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
CERTNM - Change of name certificate 07 June 2001
NEWINC - New incorporation documents 29 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.