About

Registered Number: 03491667
Date of Incorporation: 13/01/1998 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2014 (9 years and 3 months ago)
Registered Address: GRANT THORNTON UK LLP, 30 Finsbury Square, London, EC2P 2YU

 

Having been setup in 1998, Help Contracting Services Ltd are based in London. Help Contracting Services Ltd has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELANEY, Thomas Paul 26 February 1998 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 December 2014
4.43 - Notice of final meeting of creditors 30 September 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 21 March 2013
287 - Change in situation or address of Registered Office 10 December 2008
4.31 - Notice of Appointment of Liquidator in winding up by the Court 06 October 2006
287 - Change in situation or address of Registered Office 20 September 2006
287 - Change in situation or address of Registered Office 19 August 2003
4.31 - Notice of Appointment of Liquidator in winding up by the Court 12 August 2003
COCOMP - Order to wind up 08 May 2003
COCOMP - Order to wind up 24 July 2002
F14 - Notice of wind up 19 July 2002
363s - Annual Return 17 January 2002
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 27 June 2001
F14 - Notice of wind up 04 June 2001
363s - Annual Return 23 January 2001
225 - Change of Accounting Reference Date 07 August 2000
363s - Annual Return 28 February 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 01 April 1999
287 - Change in situation or address of Registered Office 24 March 1999
288a - Notice of appointment of directors or secretaries 02 October 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
287 - Change in situation or address of Registered Office 20 January 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
NEWINC - New incorporation documents 13 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.