Company NameHelena Court Limited
Company StatusDissolved
Company Number06888487
CategoryPrivate Limited Company
Incorporation Date27 April 2009(14 years, 11 months ago)
Dissolution Date18 June 2019 (4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Raymond Falco
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2009(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressAbacus House 14-18 Forest Road
Loughton
Essex
IG10 1DX
Secretary NameMr John Raymond Falco
NationalityBritish
StatusClosed
Appointed27 April 2009(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Sewardstone Road
London
E4 7RE
Director NameMr John James Falco
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(6 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 18 June 2019)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressAbacus House 14-18 Forest Road
Loughton
Essex
IG10 1DX
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAbacus House
14-18 Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7 at £1John Raymond Falco
100.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

13 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
10 July 2017Notification of John Raymond Falco as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
10 July 2017Notification of John James Falco as a person with significant control on 6 April 2016 (2 pages)
29 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 7
(4 pages)
31 May 2016Director's details changed for Mr John Raymond Falco on 24 May 2016 (2 pages)
27 May 2016Secretary's details changed for Mr John Raymond Falco on 24 May 2016 (1 page)
13 May 2016Registered office address changed from 95 Dale View Crescent London E4 6PH to Abacus House 14-18 Forest Road Loughton Essex IG10 1DX on 13 May 2016 (1 page)
13 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
21 October 2015Appointment of Mr John James Falco as a director on 1 October 2015 (2 pages)
21 October 2015Appointment of Mr John James Falco as a director on 1 October 2015 (2 pages)
6 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 7
(4 pages)
1 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 October 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 7
(4 pages)
8 August 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
9 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
9 April 2013Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX on 9 April 2013 (1 page)
9 April 2013Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX on 9 April 2013 (1 page)
28 September 2012Registered office address changed from C/O B W Holman & Co 1St Floor Suite, Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 28 September 2012 (1 page)
2 July 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
21 June 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
11 August 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
17 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
9 November 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
25 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
18 May 2009Ad 27/04/09\gbp si 6@1=6\gbp ic 1/7\ (2 pages)
14 May 2009Director and secretary appointed john raymond falco (3 pages)
1 May 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
1 May 2009Appointment terminated director dunstana davies (1 page)
27 April 2009Incorporation (19 pages)