Mansford Helios General Partner Limited

DataGardener
dissolved
Unknown

Mansford Helios General Partner Limited

07141376Private Limited With Share Capital

22 York Buildings, John Adam Street, London, WC2N6JU
Incorporated

31/01/2010

Company Age

16 years

Directors

3

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Mansford Helios General Partner Limited (07141376) is a private limited with share capital incorporated on 31/01/2010 (16 years old) and registered in london, WC2N6JU. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 31/01/2010
WC2N6JU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

4

Shareholders

Board of Directors

3

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

47
Gazette Dissolved Liquidation
Category:Gazette
Date:15-09-2022
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:15-06-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-05-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-09-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:04-03-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-09-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-04-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-04-2016
Resolution
Category:Resolution
Date:20-04-2016
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:20-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:30-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2016
Accounts With Accounts Type Full
Category:Accounts
Date:14-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2015
Accounts With Accounts Type Full
Category:Accounts
Date:09-01-2015
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:28-02-2014
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2013
Accounts With Accounts Type Full
Category:Accounts
Date:16-11-2012
Legacy
Category:Mortgage
Date:13-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2012
Accounts With Accounts Type Full
Category:Accounts
Date:01-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:17-05-2010
Capital Allotment Shares
Category:Capital
Date:25-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-03-2010
Termination Secretary Company With Name
Category:Officers
Date:19-03-2010
Termination Director Company With Name
Category:Officers
Date:19-03-2010
Termination Director Company With Name
Category:Officers
Date:19-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:19-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:19-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:19-03-2010
Legacy
Category:Mortgage
Date:17-03-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:10-03-2010
Change Of Name Notice
Category:Change Of Name
Date:10-03-2010
Incorporation Company
Category:Incorporation
Date:31-01-2010

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2016
Filing Date24/12/2015
Latest Accounts31/03/2015

Trading Addresses

22 York Buildings, John Adam Street, London, Wc2N 6Ju, WC2N6JURegistered

Contact

22 York Buildings, John Adam Street, London, WC2N6JU