Company NameHelix Information Systems Limited
Company StatusDissolved
Company Number04180234
CategoryPrivate Limited Company
Incorporation Date15 March 2001(23 years, 1 month ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameDr Ramgopal Nutakki
Date of BirthAugust 1960 (Born 63 years ago)
NationalityCanadian
StatusClosed
Appointed15 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSas Company Secretarial Limited The Colchester Cen
Hawkins Road
Colchester
CO2 8JX
Secretary NameSAS Company Secretarial Limited (Corporation)
StatusClosed
Appointed13 March 2017(16 years after company formation)
Appointment Duration1 year, 2 months (closed 22 May 2018)
Correspondence AddressThe Colchester Centre Hawkins Road
Colchester
CO2 8JX
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMariette Labelle
Date of BirthJuly 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed15 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address48 Clifden Road
Brentford
Middlesex
TW8 0PF
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed15 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMr Peter Benjamin Davies
NationalityBritish
StatusResigned
Appointed15 March 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHither Green House
42 Fairdene Road
Coulsdon
Surrey
CR5 1RB
Secretary NameDAA Company Secretarial Limited (Corporation)
StatusResigned
Appointed30 September 2012(11 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 March 2017)
Correspondence AddressBrightwell Barns Ipswich Road
Brightwell
Ipswich
Suffolk
IP10 0BJ

Location

Registered AddressSas Company Secretarial Limited The Colchester Centre
Hawkins Road
Colchester
CO2 8JX
RegionEast of England
ConstituencyColchester
CountyEssex
WardGreenstead
Built Up AreaColchester

Shareholders

2 at £1Mr Ramagopal Nutakki
100.00%
Ordinary

Financials

Year2014
Net Worth£279,967
Cash£321,309
Current Liabilities£163,004

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 April 2017Registered office address changed from C/O Daa Company Secretarial Limited Unit 5 Ipswich Road Brightwell Ipswich IP10 0BJ to Sas Company Secretarial Limited the Colchester Centre Hawkins Road Colchester CO2 8JX on 10 April 2017 (1 page)
3 April 2017Appointment of Sas Company Secretarial Limited as a secretary on 13 March 2017 (2 pages)
21 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
13 March 2017Termination of appointment of Daa Company Secretarial Limited as a secretary on 13 March 2017 (1 page)
8 February 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 July 2016Director's details changed for Dr Ramgopal Nutakki on 26 June 2016 (2 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 May 2014Director's details changed for Dr Ramgopal Nutakki on 13 May 2014 (2 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
19 March 2014Registered office address changed from C/O Avanti Company Secretarial Limited Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ England on 19 March 2014 (1 page)
19 March 2014Secretary's details changed for Avanti Company Secretarial Limited on 1 January 2014 (1 page)
19 March 2014Secretary's details changed for Avanti Company Secretarial Limited on 1 January 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 November 2013Secretary's details changed for Avanti Company Secretarial Ltd on 21 August 2013 (2 pages)
7 November 2013Registered office address changed from C/O Avanti Company Secretarial Ltd Basepoint 70-72 the Havens Ransomes Europark Ipswich IP3 9BF IP3 9BF United Kingdom on 7 November 2013 (1 page)
7 November 2013Registered office address changed from C/O Avanti Company Secretarial Ltd Basepoint 70-72 the Havens Ransomes Europark Ipswich IP3 9BF IP3 9BF United Kingdom on 7 November 2013 (1 page)
4 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Registered office address changed from Hither Green House 42 Fairdene Road Coulsdon Surrey CR5 1RB on 14 December 2012 (1 page)
14 December 2012Secretary's details changed for Daa Company Services Limited on 22 October 2012 (2 pages)
1 October 2012Appointment of Daa Company Services Limited as a secretary (2 pages)
30 September 2012Termination of appointment of Peter Davies as a secretary (1 page)
16 March 2012Director's details changed for Dr Ramgopal Nutakki on 15 March 2012 (2 pages)
16 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 March 2010Director's details changed for Dr Ramgopal Nutakki on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 March 2009Return made up to 15/03/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 September 2008Appointment terminated director mariette labelle (1 page)
12 June 2008Return made up to 15/03/08; full list of members (4 pages)
11 June 2008Registered office changed on 11/06/2008 from 42 fairdene road coulsdon surrey CR5 1RB (1 page)
11 June 2008Return made up to 15/03/07; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 March 2006Return made up to 15/03/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 September 2005Return made up to 15/03/05; full list of members (3 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 March 2004Return made up to 15/03/04; full list of members (6 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 April 2003Return made up to 15/03/03; no change of members (6 pages)
22 April 2003Secretary's particulars changed (1 page)
3 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 November 2002Compulsory strike-off action has been discontinued (1 page)
1 November 2002Return made up to 15/03/02; full list of members (6 pages)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
11 April 2001New secretary appointed (2 pages)
21 March 2001Registered office changed on 21/03/01 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
21 March 2001Secretary resigned (1 page)
21 March 2001Director resigned (1 page)
20 March 2001Ad 15/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 March 2001Incorporation (9 pages)