General information

Name:

Team Helix Ltd

Office Address:

Flat 8 50 New Church Road BN3 4DL Hove

Number: 08120939

Incorporation date: 2012-06-27

Dissolution date: 2020-11-17

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 marks the establishment of Team Helix Limited, the firm registered at Flat 8, 50 New Church Road in Hove. The company was established on 2012-06-27. The Companies House Registration Number was 08120939 and the company zip code was BN3 4DL. This firm had been active on the market for approximately eight years until 2020-11-17. This particular Team Helix Limited company was known under three other names before it adapted the current name. This firm was originally established as Infinity Design Studios and was changed to Pure X Audio on 2018-02-23. The third business name was current name until 2013.

According to the enterprise's executives list, there were two directors: Augustine L. and Fangmei L..

Executives who had significant control over the firm were: Augustine L. had substantial control or influence over the company owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Fangmei L. had substantial control or influence over the company owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Team Helix Limited 2018-02-23
  • Infinity Design Studios Ltd 2015-07-20
  • Pure X Audio Ltd 2013-09-10
  • Zeroinfinity Ltd 2012-06-27

Financial data based on annual reports

Company staff

Augustine L.

Role: Director

Appointed: 13 March 2018

Latest update: 20 September 2023

Fangmei L.

Role: Director

Appointed: 27 June 2012

Latest update: 20 September 2023

People with significant control

Augustine L.
Notified on 27 May 2016
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence
over 1/2 to 3/4 of voting rights
right to manage directors
Fangmei L.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 11 August 2020
Confirmation statement last made up date 30 June 2019
Annual Accounts 3 October 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 3 October 2014
Annual Accounts 12 February 2017
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 12 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts 10 August 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 10 August 2013
Annual Accounts 21 February 2016
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 21 February 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 17th, November 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
8
Company Age

Similar companies nearby

Closest companies