Helenic Products Ltd was founded on 14 August 2007, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are 3 directors listed for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SPITERI, Alexander Christopher | 11 December 2007 | - | 1 |
SPITERI, Spyridon | 14 August 2007 | - | 1 |
SPITERI, Stephen Paul | 14 August 2007 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 20 August 2019 | |
WU15 - N/A | 20 May 2019 | |
WU07 - N/A | 23 May 2018 | |
AD01 - Change of registered office address | 19 July 2017 | |
WU07 - N/A | 18 May 2017 | |
AD01 - Change of registered office address | 04 April 2016 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 01 April 2016 | |
COCOMP - Order to wind up | 24 February 2016 | |
AC93 - N/A | 24 February 2016 | |
GAZ2 - Second notification of strike-off action in London Gazette | 13 December 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 August 2011 | |
AR01 - Annual Return | 21 December 2010 | |
CH01 - Change of particulars for director | 20 December 2010 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 14 October 2009 | |
AA - Annual Accounts | 09 June 2009 | |
363a - Annual Return | 29 October 2008 | |
288a - Notice of appointment of directors or secretaries | 20 December 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 December 2007 | |
395 - Particulars of a mortgage or charge | 28 November 2007 | |
395 - Particulars of a mortgage or charge | 28 November 2007 | |
NEWINC - New incorporation documents | 14 August 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 27 November 2007 | Outstanding |
N/A |
Debenture | 26 November 2007 | Outstanding |
N/A |