Company NameHelplineforclaims Limited
Company StatusDissolved
Company Number07297434
CategoryPrivate Limited Company
Incorporation Date28 June 2010(13 years, 10 months ago)
Dissolution Date5 February 2013 (11 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mubaruk Vali
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2011(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 05 February 2013)
RoleClaims
Country of ResidenceUnited Kingdom
Correspondence AddressEndeavour House Suite 15
98 Waters Meeting Road
Bolton
Lancashire
BL1 8SW
Director NameMr Arif Bagas
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chaucer Street
Bolton
Greater Manchester
BL1 3HR
Secretary NameMr Arif Bagas
StatusResigned
Appointed28 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressEndeavour House Suite 15
98 Waters Meeting Road, Bl1 8sw
Bolton
Lancashire
BL1 3NA

Location

Registered AddressEndeavour House
98 Waters Meeting Road
Bolton
Lancashire
BL1 8SW
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
14 December 2011Registered office address changed from 3 Chaucer Street Bolton Greater Manchester BL1 3HR United Kingdom on 14 December 2011 (1 page)
14 December 2011Registered office address changed from 3 Chaucer Street Bolton Greater Manchester BL1 3HR United Kingdom on 14 December 2011 (1 page)
1 December 2011Secretary's details changed for Mr Arif Bagas on 1 October 2011 (2 pages)
1 December 2011Secretary's details changed for Mr Arif Bagas on 1 October 2011 (2 pages)
1 December 2011Appointment of Mr Mubaruk Vali as a director (2 pages)
1 December 2011Appointment of Mr Mubaruk Vali as a director on 1 October 2011 (2 pages)
1 December 2011Secretary's details changed for Mr Arif Bagas on 1 October 2011 (2 pages)
30 November 2011Termination of appointment of Arif Bagas as a director (1 page)
30 November 2011Termination of appointment of Arif Bagas as a director on 28 June 2010 (1 page)
30 November 2011Termination of appointment of Arif Bagas as a secretary on 28 June 2010 (1 page)
30 November 2011Termination of appointment of Arif Bagas as a secretary (1 page)
10 August 2011Annual return made up to 28 June 2011 with a full list of shareholders
Statement of capital on 2011-08-10
  • GBP 100
(4 pages)
10 August 2011Annual return made up to 28 June 2011 with a full list of shareholders
Statement of capital on 2011-08-10
  • GBP 100
(4 pages)
26 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
26 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
28 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)