About

Registered Number: 04262615
Date of Incorporation: 01/08/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2016 (7 years and 11 months ago)
Registered Address: 71 Dartmouth Park Road, Greater London, NW5 1SL

 

Founded in 2001, Helene Chapman Ltd have registered office in the United Kingdom, it's status is listed as "Dissolved". There is one director listed for Helene Chapman Ltd in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN MORTIMER, Helene 01 August 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 09 February 2016
DS01 - Striking off application by a company 28 January 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 31 August 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 19 August 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 17 February 2007
363a - Annual Return 04 August 2006
288c - Notice of change of directors or secretaries or in their particulars 04 August 2006
AA - Annual Accounts 16 January 2006
363a - Annual Return 11 August 2005
288c - Notice of change of directors or secretaries or in their particulars 10 August 2005
AA - Annual Accounts 19 January 2005
225 - Change of Accounting Reference Date 13 August 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 02 July 2004
288a - Notice of appointment of directors or secretaries 27 March 2004
363s - Annual Return 14 August 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
AA - Annual Accounts 04 June 2003
287 - Change in situation or address of Registered Office 04 May 2003
363s - Annual Return 12 September 2002
288b - Notice of resignation of directors or secretaries 15 August 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
NEWINC - New incorporation documents 01 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.