About

Registered Number: 04124736
Date of Incorporation: 13/12/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 16/04/2019 (5 years and 11 months ago)
Registered Address: Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX,

 

Having been setup in 2000, Helmcom Ltd are based in Cheltenham in Gloucestershire, it has a status of "Dissolved". Helmcom Ltd has only one director listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HELMCOM JERSEY LIMITED 07 February 2001 19 March 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 29 January 2019
DS01 - Striking off application by a company 22 January 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 25 October 2018
TM02 - Termination of appointment of secretary 17 July 2018
CS01 - N/A 11 December 2017
PSC04 - N/A 08 December 2017
CH01 - Change of particulars for director 08 December 2017
AD01 - Change of registered office address 28 November 2017
AA - Annual Accounts 19 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 February 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 13 September 2016
MR04 - N/A 22 August 2016
MR04 - N/A 22 August 2016
MR04 - N/A 22 August 2016
MR05 - N/A 22 August 2016
MR04 - N/A 22 August 2016
AA01 - Change of accounting reference date 29 March 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 10 December 2013
AD04 - Change of location of company records to the registered office 10 December 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 12 December 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 September 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 23 February 2010
AR01 - Annual Return 30 December 2009
CH04 - Change of particulars for corporate secretary 30 December 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 15 December 2008
395 - Particulars of a mortgage or charge 07 October 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 21 December 2007
395 - Particulars of a mortgage or charge 13 October 2007
395 - Particulars of a mortgage or charge 05 October 2007
363a - Annual Return 14 December 2006
395 - Particulars of a mortgage or charge 27 October 2006
AA - Annual Accounts 28 June 2006
395 - Particulars of a mortgage or charge 27 May 2006
395 - Particulars of a mortgage or charge 17 May 2006
AA - Annual Accounts 23 February 2006
AA - Annual Accounts 23 February 2006
363a - Annual Return 15 December 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 10 June 2004
363s - Annual Return 19 December 2003
RESOLUTIONS - N/A 18 June 2003
RESOLUTIONS - N/A 18 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2003
RESOLUTIONS - N/A 30 April 2003
RESOLUTIONS - N/A 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 09 October 2002
363s - Annual Return 10 January 2002
225 - Change of Accounting Reference Date 26 February 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
395 - Particulars of a mortgage or charge 06 February 2001
CERTNM - Change of name certificate 02 February 2001
RESOLUTIONS - N/A 25 January 2001
MEM/ARTS - N/A 25 January 2001
NEWINC - New incorporation documents 13 December 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 September 2008 Fully Satisfied

N/A

Legal mortgage 01 October 2007 Fully Satisfied

N/A

Debenture 01 October 2007 Fully Satisfied

N/A

Mortgage 16 October 2006 Outstanding

N/A

Mortgage 25 May 2006 Fully Satisfied

N/A

Debenture 09 May 2006 Outstanding

N/A

Third party legal charge 26 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.