About

Registered Number: 05381846
Date of Incorporation: 03/03/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 6 months ago)
Registered Address: Ground Floor, 19 New Road, Brighton, BN1 1UF

 

Established in 2005, Help At Hand Ltd have registered office in Brighton, it has a status of "Dissolved". White, Dale Mark, White, Dale Mark, White, Imogen are the current directors of the business. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Dale Mark 24 March 2010 - 1
WHITE, Imogen 22 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Dale Mark 22 March 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
SOAS(A) - Striking-off action suspended (Section 652A) 13 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2013
SOAS(A) - Striking-off action suspended (Section 652A) 04 April 2013
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2013
CH01 - Change of particulars for director 29 March 2012
SOAS(A) - Striking-off action suspended (Section 652A) 11 January 2012
GAZ1(A) - First notification of strike-off in London Gazette) 06 December 2011
SOAS(A) - Striking-off action suspended (Section 652A) 26 May 2011
GAZ1(A) - First notification of strike-off in London Gazette) 26 April 2011
DS01 - Striking off application by a company 12 April 2011
AA01 - Change of accounting reference date 21 February 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 26 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH03 - Change of particulars for secretary 12 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH03 - Change of particulars for secretary 09 July 2010
AP01 - Appointment of director 25 March 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 31 January 2010
AD01 - Change of registered office address 05 January 2010
363a - Annual Return 11 May 2009
363s - Annual Return 08 May 2009
AA - Annual Accounts 26 September 2008
287 - Change in situation or address of Registered Office 20 September 2007
363a - Annual Return 08 June 2007
AA - Annual Accounts 21 April 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 01 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2005
288a - Notice of appointment of directors or secretaries 10 April 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
NEWINC - New incorporation documents 03 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.