HELIODYNAMICS LTD
LONDON

Hellopages » Greater London » Islington » EC1V 4PW

Company number 04104443
Status Liquidation
Incorporation Date 8 November 2000
Company Type Private Limited Company
Address 145-157 ST JOHN STREET, LONDON, ENGLAND, EC1V 4PW
Home Country United Kingdom
Nature of Business 2956 - Manufacture other special purpose machine
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Order of court to wind up; Annual return made up to 27 February 2011 with full list of shareholders Statement of capital on 2011-03-07 GBP 2,121,283.6 ; Total exemption full accounts made up to 31 December 2008. The most likely internet sites of HELIODYNAMICS LTD are www.heliodynamics.co.uk, and www.heliodynamics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Heliodynamics Ltd is a Private Limited Company. The company registration number is 04104443. Heliodynamics Ltd has been working since 08 November 2000. The present status of the company is Liquidation. The registered address of Heliodynamics Ltd is 145 157 St John Street London England Ec1v 4pw. . VARLOT, Didier Georges Rene is a Secretary of the company. LORRE, Michel Henri Louis Marie is a Director of the company. Secretary FORD, Graham Paul has been resigned. Secretary HUQUE, Habib has been resigned. Secretary CALDER & CO (REGISTRARS) LIMITED has been resigned. Secretary SBI COMPANY SECRETARIES LIMITED has been resigned. Director ALLMENDINGER, Todd has been resigned. Director BHE COMPANY DIRECTORS LTD has been resigned. Director CHIPPERFIELD, Geoffrey, Sir has been resigned. Director COLEMAN, Douglas William has been resigned. Director FORD, Graham Paul has been resigned. Director GAYE, Adrian Lawrence has been resigned. Director HUQUE, Habib has been resigned. Director JEPSEN, Anders has been resigned. Director KENNA, Jeffrey Paul, Dr has been resigned. Director NAF, Andreas has been resigned. Director SCOTT, George Blair has been resigned. Director SHORROCK, Mark Christopher has been resigned. Director VARLOT, Didier Georges Rene has been resigned. The company operates in "Manufacture other special purpose machine".


Current Directors

Secretary
VARLOT, Didier Georges Rene
Appointed Date: 11 November 2009

Director
LORRE, Michel Henri Louis Marie
Appointed Date: 03 November 2009
81 years old

Resigned Directors

Secretary
FORD, Graham Paul
Resigned: 03 November 2009
Appointed Date: 20 December 2007

Secretary
HUQUE, Habib
Resigned: 01 July 2007
Appointed Date: 22 October 2001

Secretary
CALDER & CO (REGISTRARS) LIMITED
Resigned: 22 October 2001
Appointed Date: 09 November 2000

Secretary
SBI COMPANY SECRETARIES LIMITED
Resigned: 09 November 2000
Appointed Date: 08 November 2000

Director
ALLMENDINGER, Todd
Resigned: 01 June 2008
Appointed Date: 24 April 2006
61 years old

Director
BHE COMPANY DIRECTORS LTD
Resigned: 09 November 2000
Appointed Date: 08 November 2000

Director
CHIPPERFIELD, Geoffrey, Sir
Resigned: 10 September 2007
Appointed Date: 15 October 2001
92 years old

Director
COLEMAN, Douglas William
Resigned: 03 November 2009
Appointed Date: 01 June 2008
72 years old

Director
FORD, Graham Paul
Resigned: 03 November 2009
Appointed Date: 15 October 2001
70 years old

Director
GAYE, Adrian Lawrence
Resigned: 03 July 2007
Appointed Date: 15 October 2001
81 years old

Director
HUQUE, Habib
Resigned: 01 July 2007
Appointed Date: 08 November 2000
77 years old

Director
JEPSEN, Anders
Resigned: 03 November 2009
Appointed Date: 19 October 2001
87 years old

Director
KENNA, Jeffrey Paul, Dr
Resigned: 24 May 2007
Appointed Date: 15 October 2001
72 years old

Director
NAF, Andreas
Resigned: 25 August 2005
Appointed Date: 08 January 2002
72 years old

Director
SCOTT, George Blair
Resigned: 07 February 2008
Appointed Date: 24 April 2006
81 years old

Director
SHORROCK, Mark Christopher
Resigned: 04 April 2008
Appointed Date: 06 June 2006
55 years old

Director
VARLOT, Didier Georges Rene
Resigned: 03 November 2009
Appointed Date: 01 June 2008
63 years old

HELIODYNAMICS LTD Events

29 Jun 2011
Order of court to wind up
07 Mar 2011
Annual return made up to 27 February 2011 with full list of shareholders
Statement of capital on 2011-03-07
  • GBP 2,121,283.6

28 Feb 2011
Total exemption full accounts made up to 31 December 2008
14 Feb 2011
Total exemption full accounts made up to 31 December 2009
27 Jan 2011
Secretary's details changed for Mr Didier Georges Rene Varlot on 26 January 2011
...
... and 79 more events
12 Dec 2000
New secretary appointed
15 Nov 2000
Secretary resigned
15 Nov 2000
Director resigned
15 Nov 2000
Registered office changed on 15/11/00 from: 1ST floor 11 lyon road south wimbledon london SW19 2RL
08 Nov 2000
Incorporation

HELIODYNAMICS LTD Charges

14 November 2006
Charge of deposit
Delivered: 17 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits credited to account designation 89646037 with…