Company NameHelipad Projects Limited
Company StatusDissolved
Company Number07223427
CategoryPrivate Limited Company
Incorporation Date14 April 2010(14 years ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameStuart Ramon Bowtell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2010(same day as company formation)
RoleHelipad Installation
Country of ResidenceUnited Kingdom
Correspondence Address1 Kensington Park
Oak Hill Road Stapleford Abbotts
Romford
RM4 1AF
Director NameMr Paul Jeffrey Coe
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2010(same day as company formation)
RoleHelipad Installation
Country of ResidenceEngland
Correspondence Address28 Tempest Mead
North Weald
Essex
CM16 6DY
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2010(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 80 other UK companies use this postal address

Shareholders

50 at £1Paul Jeffrey Coe
50.00%
Ordinary
50 at £1Stuart Ramon Bowtell
50.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 July 2017Compulsory strike-off action has been discontinued (1 page)
19 July 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
19 July 2017Notification of Paul Jeffrey Coe as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Stuart Ramon Bowtell as a person with significant control on 6 April 2016 (2 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
27 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
2 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
8 October 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
2 July 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
12 November 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
11 July 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
28 November 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
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 United Kingdom on 28 September 2012 (1 page)
6 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
1 June 2012Director's details changed for Stuart Ramon Bowtell on 15 April 2011 (2 pages)
5 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
18 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
19 May 2010Appointment of Paul Jeffrey Coe as a director (3 pages)
18 May 2010Statement of capital following an allotment of shares on 14 April 2010
  • GBP 100
(4 pages)
11 May 2010Appointment of Stuart Ramon Bowtell as a director (3 pages)
19 April 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
19 April 2010Termination of appointment of Dunstana Davies as a director (2 pages)
14 April 2010Incorporation (49 pages)