Company NameHelium Miracle 125 Limited
Company StatusDissolved
Company Number08414047
CategoryPrivate Limited Company
Incorporation Date21 February 2013(11 years, 2 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)
Previous NameQuoram Limited

Directors

Director NameMr Michael Paul Harris
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMuriel Shona Thorne
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2013(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed21 February 2013(same day as company formation)
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF

Location

Registered AddressWebber House
26-28 Market Street
Altrincham
Cheshire
WA14 1PF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Director's details changed for Muriel Shona Thorne on 12 August 2013 (2 pages)
13 August 2013Director's details changed for Muriel Shona Thorne on 12 August 2013 (2 pages)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
29 July 2013Application to strike the company off the register (3 pages)
29 July 2013Application to strike the company off the register (3 pages)
31 May 2013Director's details changed for Muriel Shona Thorne on 24 May 2013 (2 pages)
31 May 2013Director's details changed for Muriel Shona Thorne on 24 May 2013 (2 pages)
10 April 2013Company name changed quoram LIMITED\certificate issued on 10/04/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
10 April 2013Company name changed quoram LIMITED\certificate issued on 10/04/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
21 February 2013Incorporation
Statement of capital on 2013-02-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
21 February 2013Incorporation
Statement of capital on 2013-02-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)