About

Registered Number: 06245088
Date of Incorporation: 11/05/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2019 (4 years and 8 months ago)
Registered Address: 20 Farley Avenue, Harbury, Leamington Spa, Warwickshire, CV33 9LX

 

Based in Leamington Spa, Helicam Ltd was setup in 2007, it has a status of "Dissolved". There is one director listed as Agile Minds Consulting Limited for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AGILE MINDS CONSULTING LIMITED 04 June 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 14 May 2019
DS01 - Striking off application by a company 03 May 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 15 June 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 05 June 2014
AD04 - Change of location of company records to the registered office 05 June 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 04 July 2012
CH04 - Change of particulars for corporate secretary 04 July 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 08 June 2011
AD01 - Change of registered office address 03 May 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 10 June 2010
CH04 - Change of particulars for corporate secretary 10 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 June 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 04 June 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 09 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 June 2008
225 - Change of Accounting Reference Date 31 May 2007
NEWINC - New incorporation documents 11 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.