BUPA WELLNESS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BUPA WELLNESS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03973417

Incorporation date

13/04/2000

Size

Full

Contacts

Registered address

Registered address

8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2000)
dot icon22/08/2013
Final Gazette dissolved following liquidation
dot icon22/05/2013
Return of final meeting in a members' voluntary winding up
dot icon15/10/2012
Liquidators' statement of receipts and payments to 2012-09-15
dot icon04/10/2011
Registered office address changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA on 2011-10-05
dot icon04/10/2011
Declaration of solvency
dot icon04/10/2011
Appointment of a voluntary liquidator
dot icon04/10/2011
Resolutions
dot icon14/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon22/07/2010
Termination of appointment of Fraser Gregory as a director
dot icon20/07/2010
Appointment of Steven Michael Los as a director
dot icon17/05/2010
Full accounts made up to 2009-12-31
dot icon13/05/2010
Director's details changed for Fraser David Gregory on 2010-05-13
dot icon27/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon13/10/2009
Director's details changed for Nicholas Tetley Beazley on 2009-10-01
dot icon11/10/2009
Director's details changed for Mahboob Ali Merchant on 2009-10-01
dot icon11/10/2009
Director's details changed for Fraser David Gregory on 2009-10-01
dot icon15/05/2009
Full accounts made up to 2008-12-31
dot icon27/04/2009
Return made up to 14/04/09; full list of members
dot icon22/02/2009
Resolutions
dot icon01/06/2008
Director appointed mahboob ali merchant
dot icon29/05/2008
Appointment Terminated Director julian davies
dot icon19/05/2008
Appointment Terminated Director raymond king
dot icon18/05/2008
Full accounts made up to 2007-12-31
dot icon13/04/2008
Return made up to 14/04/08; full list of members
dot icon31/10/2007
New director appointed
dot icon31/10/2007
Director resigned
dot icon04/07/2007
Full accounts made up to 2006-12-31
dot icon15/04/2007
Return made up to 14/04/07; full list of members
dot icon29/08/2006
Director's particulars changed
dot icon22/05/2006
Full accounts made up to 2005-12-31
dot icon24/04/2006
Return made up to 14/04/06; full list of members
dot icon26/01/2006
Ad 21/12/05--------- £ si 2631900@1=2631900 £ ic 100/2632000
dot icon25/01/2006
Nc inc already adjusted 21/12/05
dot icon25/01/2006
Resolutions
dot icon25/01/2006
Resolutions
dot icon25/01/2006
Resolutions
dot icon25/01/2006
Resolutions
dot icon09/10/2005
Director resigned
dot icon20/09/2005
New director appointed
dot icon20/09/2005
New secretary appointed
dot icon19/09/2005
New director appointed
dot icon08/09/2005
Director resigned
dot icon01/09/2005
Secretary resigned
dot icon30/05/2005
Return made up to 14/04/05; full list of members
dot icon20/03/2005
Full accounts made up to 2004-12-31
dot icon12/05/2004
Return made up to 14/04/04; full list of members
dot icon01/04/2004
Full accounts made up to 2003-12-31
dot icon11/05/2003
Return made up to 14/04/03; full list of members
dot icon06/04/2003
Full accounts made up to 2002-12-31
dot icon16/09/2002
Director's particulars changed
dot icon14/05/2002
Return made up to 14/04/02; full list of members
dot icon25/03/2002
Full accounts made up to 2001-12-31
dot icon13/01/2002
Director resigned
dot icon13/01/2002
New director appointed
dot icon19/11/2001
Director resigned
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon09/08/2001
New director appointed
dot icon17/05/2001
Director's particulars changed
dot icon08/05/2001
Return made up to 14/04/01; full list of members
dot icon08/06/2000
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon08/06/2000
Ad 16/05/00--------- £ si 99@1=99 £ ic 1/100
dot icon08/06/2000
Resolutions
dot icon08/06/2000
Resolutions
dot icon08/06/2000
Resolutions
dot icon23/05/2000
Memorandum and Articles of Association
dot icon23/05/2000
New director appointed
dot icon21/05/2000
Director resigned
dot icon21/05/2000
Secretary resigned
dot icon21/05/2000
New secretary appointed
dot icon21/05/2000
New director appointed
dot icon21/05/2000
New director appointed
dot icon21/05/2000
New director appointed
dot icon21/05/2000
Registered office changed on 22/05/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon21/05/2000
Resolutions
dot icon16/05/2000
Certificate of change of name
dot icon13/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dugdale, Michael Ian
Director
31/12/2001 - 14/09/2005
111
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/04/2000 - 14/05/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
13/04/2000 - 14/05/2000
43699
BUPA SECRETARIES LIMITED
Corporate Secretary
29/06/2005 - Present
137
Kent, Benjamin David Jemphrey
Director
01/09/2005 - 01/11/2007
191

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUPA WELLNESS PROPERTIES LIMITED

BUPA WELLNESS PROPERTIES LIMITED is an(a) Dissolved company incorporated on 13/04/2000 with the registered office located at 8 Salisbury Square, London EC4Y 8BB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUPA WELLNESS PROPERTIES LIMITED?

toggle

BUPA WELLNESS PROPERTIES LIMITED is currently Dissolved. It was registered on 13/04/2000 and dissolved on 22/08/2013.

Where is BUPA WELLNESS PROPERTIES LIMITED located?

toggle

BUPA WELLNESS PROPERTIES LIMITED is registered at 8 Salisbury Square, London EC4Y 8BB.

What does BUPA WELLNESS PROPERTIES LIMITED do?

toggle

BUPA WELLNESS PROPERTIES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for BUPA WELLNESS PROPERTIES LIMITED?

toggle

The latest filing was on 22/08/2013: Final Gazette dissolved following liquidation.