General information

Name:

Helix Egl Ltd

Office Address:

Lancaster House 67 Newhall Street B3 1NQ Birmingham

Number: 07939190

Incorporation date: 2012-02-07

Dissolution date: 2020-10-20

End of financial year: 29 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 07939190 twelve years ago, Helix Egl Limited had been a private limited company until 20th October 2020 - the time it was formally closed. The business last known office address was Lancaster House, 67 Newhall Street Birmingham.

The directors included: Mark D. chosen to lead the company on 13th February 2014, Martyn L. chosen to lead the company in 2014, Stephen G. chosen to lead the company in 2013 in February and .

The companies with significant control over this firm were: Dakeyne Emms Gilmore Liberson Limited owned over 3/4 of company shares. This business could have been reached in Birmingham at Newhall Street, B3 1NQ.

Financial data based on annual reports

Company staff

Mark D.

Role: Director

Appointed: 13 February 2014

Latest update: 23 April 2023

Martyn L.

Role: Director

Appointed: 13 February 2014

Latest update: 23 April 2023

Stephen G.

Role: Director

Appointed: 08 February 2013

Latest update: 23 April 2023

Gregory E.

Role: Director

Appointed: 07 February 2012

Latest update: 23 April 2023

People with significant control

Dakeyne Emms Gilmore Liberson Limited
Address: Lancaster House Newhall Street, Birmingham, B3 1NQ, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2019
Account last made up date 28 February 2018
Confirmation statement next due date 21 February 2020
Confirmation statement last made up date 07 February 2019
Annual Accounts 3 October 2013
Start Date For Period Covered By Report 2012-02-07
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 3 October 2013
Annual Accounts 29 October 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 29 October 2014
Annual Accounts 3 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 3 November 2015
Annual Accounts 26 October 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-29
Date Approval Accounts 26 October 2016
Annual Accounts 4 November 2017
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 4 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 20th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
8
Company Age

Similar companies nearby

Closest companies