Company NameHelix Lab-Tech Ltd
Company StatusDissolved
Company NumberSC499300
CategoryPrivate Limited Company
Incorporation Date2 March 2015(9 years, 1 month ago)
Dissolution Date14 August 2018 (5 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Director

Director NameStephen John West Milford
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2015(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 4 Earls Court Earls Gate Business Par
Grangemouth
FK3 8ZE
Scotland

Location

Registered AddressFirst Floor, Unit 4 Earls Court
Earls Gate Business Park
Grangemouth
Stirlingshire
FK3 8ZE
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
12 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
15 November 2016Director's details changed for Stephen John West Milford on 15 November 2016 (2 pages)
15 November 2016Director's details changed for Stephen John West Milford on 15 November 2016 (2 pages)
16 May 2016Micro company accounts made up to 31 March 2016 (2 pages)
16 May 2016Micro company accounts made up to 31 March 2016 (2 pages)
17 March 2016Registered office address changed from 11 Willow House Newhouse Business Park Grangemouth Scotland FK3 8LL Scotland to First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE on 17 March 2016 (1 page)
17 March 2016Registered office address changed from 11 Willow House Newhouse Business Park Grangemouth Scotland FK3 8LL Scotland to First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE on 17 March 2016 (1 page)
10 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
10 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
2 March 2015Incorporation
Statement of capital on 2015-03-02
  • GBP 100
(27 pages)
2 March 2015Incorporation
Statement of capital on 2015-03-02
  • GBP 100
(27 pages)