About

Registered Number: 04180234
Date of Incorporation: 15/03/2001 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (6 years and 11 months ago)
Registered Address: Sas Company Secretarial Limited The Colchester Centre, Hawkins Road, Colchester, CO2 8JX,

 

Helix Information Systems Ltd was registered on 15 March 2001, it has a status of "Dissolved". We do not know the number of employees at this business. The companies director is listed as Nutakki, Ramgopal, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NUTAKKI, Ramgopal, Dr 15 March 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 May 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
AD01 - Change of registered office address 10 April 2017
AP04 - Appointment of corporate secretary 03 April 2017
CS01 - N/A 21 March 2017
TM02 - Termination of appointment of secretary 13 March 2017
AAMD - Amended Accounts 08 February 2017
AA - Annual Accounts 29 December 2016
CH01 - Change of particulars for director 27 July 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 30 December 2014
CH01 - Change of particulars for director 13 May 2014
AR01 - Annual Return 19 March 2014
AD01 - Change of registered office address 19 March 2014
CH04 - Change of particulars for corporate secretary 19 March 2014
AA - Annual Accounts 30 December 2013
CH04 - Change of particulars for corporate secretary 08 November 2013
AD01 - Change of registered office address 07 November 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 27 December 2012
AD01 - Change of registered office address 14 December 2012
CH04 - Change of particulars for corporate secretary 14 December 2012
AP04 - Appointment of corporate secretary 01 October 2012
TM02 - Termination of appointment of secretary 30 September 2012
AR01 - Annual Return 16 March 2012
CH01 - Change of particulars for director 16 March 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 28 November 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
363a - Annual Return 12 June 2008
363a - Annual Return 11 June 2008
287 - Change in situation or address of Registered Office 11 June 2008
AA - Annual Accounts 17 January 2008
AA - Annual Accounts 27 January 2007
363a - Annual Return 23 March 2006
AA - Annual Accounts 01 February 2006
363a - Annual Return 01 September 2005
AA - Annual Accounts 25 January 2005
363a - Annual Return 25 March 2004
AA - Annual Accounts 27 January 2004
363a - Annual Return 22 April 2003
288c - Notice of change of directors or secretaries or in their particulars 22 April 2003
AA - Annual Accounts 03 April 2003
DISS40 - Notice of striking-off action discontinued 05 November 2002
363s - Annual Return 01 November 2002
GAZ1 - First notification of strike-off action in London Gazette 03 September 2002
288a - Notice of appointment of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
287 - Change in situation or address of Registered Office 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2001
NEWINC - New incorporation documents 15 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.