ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Helical Bar (Rex House) Limited

Helical Bar (Rex House) Limited is a dissolved company incorporated on 11 August 1999 with the registered office located in London, Greater London. Helical Bar (Rex House) Limited was registered 26 years ago.
Status
Dissolved
Dissolved on 24 June 2014 (11 years ago)
Was 14 years old at the time of dissolution
Via voluntary strike-off
Company No
03823479
Private limited company
Age
26 years
Incorporated 11 August 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
11-15 Farm Street
London
W1J 5RS
Same address for the past 25 years
Telephone
020 76290113
Email
Available in Endole App
People
Officers
6
Shareholders
-
Controllers (PSC)
-
Director • Chartered Surveyor • British • Lives in UK • Born in Nov 1965
Director • Chartered Surveyor • British • Lives in England • Born in Apr 1969
Director • Chartered Accountant • British • Lives in England • Born in Dec 1959
Director • Development Director • British • Lives in UK • Born in Mar 1958
Director • Managing Director • British • Lives in England • Born in Aug 1946
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Helical Properties Limited
John Charles Inwood, Helical Registrars Limited, and 2 more are mutual people.
Active
Helical Properties Investment Limited
John Charles Inwood, Helical Registrars Limited, and 2 more are mutual people.
Active
Aycliffe And Peterlee Development Company Limited
John Charles Inwood, Helical Registrars Limited, and 2 more are mutual people.
Active
Aycliffe And Peterlee Investment Company Limited
John Charles Inwood, Helical Registrars Limited, and 2 more are mutual people.
Active
Helical Bar (Wales) Limited
Helical Registrars Limited, Gerald Anthony Kaye, and 1 more are mutual people.
Active
Helical Bar Developments (South East) Limited
Helical Registrars Limited, Gerald Anthony Kaye, and 1 more are mutual people.
Active
Helical Retail Limited
Helical Registrars Limited, Gerald Anthony Kaye, and 1 more are mutual people.
Active
Helical Bar Trustees Limited
Helical Registrars Limited, Gerald Anthony Kaye, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 Mar 2013
For period 31 Mar31 Mar 2013
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntarily Dissolution
11 Years Ago on 24 Jun 2014
Voluntary Gazette Notice
11 Years Ago on 11 Mar 2014
Application To Strike Off
11 Years Ago on 3 Mar 2014
Dormant Accounts Submitted
11 Years Ago on 8 Jan 2014
Confirmation Submitted
12 Years Ago on 12 Aug 2013
Dormant Accounts Submitted
12 Years Ago on 14 Dec 2012
Nigel Mcnair Scott Resigned
12 Years Ago on 4 Dec 2012
Mr Timothy John Murphy Appointed
12 Years Ago on 4 Dec 2012
Confirmation Submitted
13 Years Ago on 13 Aug 2012
Full Accounts Submitted
13 Years Ago on 15 Dec 2011
Get Credit Report
Discover Helical Bar (Rex House) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 24 Jun 2014
First Gazette notice for voluntary strike-off
Submitted on 11 Mar 2014
Application to strike the company off the register
Submitted on 3 Mar 2014
Accounts for a dormant company made up to 31 March 2013
Submitted on 8 Jan 2014
Annual return made up to 11 August 2013 with full list of shareholders
Submitted on 12 Aug 2013
Accounts for a dormant company made up to 31 March 2012
Submitted on 14 Dec 2012
Appointment of Mr Timothy John Murphy as a director
Submitted on 4 Dec 2012
Termination of appointment of Nigel Mcnair Scott as a director
Submitted on 4 Dec 2012
Annual return made up to 11 August 2012 with full list of shareholders
Submitted on 13 Aug 2012
Full accounts made up to 31 March 2011
Submitted on 15 Dec 2011
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year