About

Registered Number: 05011279
Date of Incorporation: 09/01/2004 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (6 years and 2 months ago)
Registered Address: 4th Floor, 7/10 Chandos Street, London, W1G 9DQ

 

Based in London, Hellaport Ltd was established in 2004, it's status in the Companies House registry is set to "Dissolved". This company has no directors listed in the Companies House registry.

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 10 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 January 2018
DS01 - Striking off application by a company 10 January 2018
CS01 - N/A 10 January 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 04 January 2016
CH01 - Change of particulars for director 23 January 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 23 January 2013
AD01 - Change of registered office address 15 January 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 19 December 2011
MG01 - Particulars of a mortgage or charge 15 October 2011
MG01 - Particulars of a mortgage or charge 15 October 2011
MG01 - Particulars of a mortgage or charge 15 October 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 04 January 2011
TM01 - Termination of appointment of director 07 October 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 03 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 November 2009
CH01 - Change of particulars for director 04 November 2009
CH03 - Change of particulars for secretary 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 23 January 2009
395 - Particulars of a mortgage or charge 30 September 2008
395 - Particulars of a mortgage or charge 30 September 2008
395 - Particulars of a mortgage or charge 23 September 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 05 February 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 20 January 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 01 June 2005
288a - Notice of appointment of directors or secretaries 01 April 2004
225 - Change of Accounting Reference Date 29 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
287 - Change in situation or address of Registered Office 12 March 2004
NEWINC - New incorporation documents 09 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 14 October 2011 Outstanding

N/A

Second legal charge 14 October 2011 Outstanding

N/A

Legal charge 14 October 2011 Outstanding

N/A

Legal charge 19 September 2008 Fully Satisfied

N/A

Debenture 19 September 2008 Fully Satisfied

N/A

Legal charge 19 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.