WELLNESS DORMANT 3 LIMITED

Register to unlock more data on OkredoRegister

WELLNESS DORMANT 3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05389864

Incorporation date

10/03/2005

Size

Full

Contacts

Registered address

Registered address

Hill House, Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2005)
dot icon04/03/2017
Final Gazette dissolved following liquidation
dot icon04/12/2016
Return of final meeting in a members' voluntary winding up
dot icon29/06/2016
Registered office address changed from 3000 Hillswood Business Park Hillswood Drive Chertsey England KT16 0RS to Hill House Little New Street London EC4A 3TR on 2016-06-30
dot icon27/06/2016
Appointment of a voluntary liquidator
dot icon27/06/2016
Resolutions
dot icon27/06/2016
Declaration of solvency
dot icon17/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon03/01/2016
Resolutions
dot icon03/01/2016
Statement of capital following an allotment of shares on 2015-12-15
dot icon03/01/2016
Particulars of variation of rights attached to shares
dot icon03/01/2016
Change of share class name or designation
dot icon03/01/2016
Resolutions
dot icon15/12/2015
Statement by Directors
dot icon15/12/2015
Statement of capital on 2015-12-16
dot icon15/12/2015
Solvency Statement dated 16/12/15
dot icon15/12/2015
Resolutions
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon14/04/2015
Director's details changed for Mark John Lane on 2015-03-05
dot icon12/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon20/10/2014
Satisfaction of charge 4 in full
dot icon20/10/2014
Satisfaction of charge 3 in full
dot icon20/10/2014
Satisfaction of charge 5 in full
dot icon20/10/2014
Satisfaction of charge 2 in full
dot icon02/10/2014
Certificate of change of name
dot icon02/10/2014
Change of name notice
dot icon09/09/2014
Full accounts made up to 2013-12-31
dot icon29/04/2014
Statement of capital on 2012-12-20
dot icon29/04/2014
Resolutions
dot icon15/04/2014
Statement of capital following an allotment of shares on 2005-04-04
dot icon06/04/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon11/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon09/09/2012
Full accounts made up to 2011-12-31
dot icon25/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon27/10/2011
Director's details changed for Gerard Vincent Magee on 2011-10-28
dot icon26/10/2011
Register(s) moved to registered office address
dot icon20/10/2011
Secretary's details changed for Mark John Lane on 2011-10-21
dot icon20/10/2011
Director's details changed for Mark John Lane on 2011-10-21
dot icon20/10/2011
Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 2011-10-21
dot icon12/09/2011
Full accounts made up to 2010-12-31
dot icon14/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon13/09/2010
Register(s) moved to registered inspection location
dot icon31/08/2010
Register inspection address has been changed
dot icon17/05/2010
Appointment of Mark John Lane as a secretary
dot icon13/05/2010
Appointment of Gerard Vincent Magee as a director
dot icon13/05/2010
Termination of appointment of Philip O'connor as a director
dot icon13/05/2010
Termination of appointment of John Toomey as a director
dot icon21/03/2010
Termination of appointment of Jon Hather as a secretary
dot icon10/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon23/02/2010
Director's details changed for Mark John Lane on 2009-10-02
dot icon23/02/2010
Director's details changed for John Francis Toomey on 2009-10-02
dot icon23/02/2010
Director's details changed for Philip Stephen O'connor on 2009-10-02
dot icon26/01/2010
Secretary's details changed for Jon Hather on 2009-10-02
dot icon19/01/2010
Full accounts made up to 2008-12-31
dot icon13/01/2010
Particulars of a mortgage or charge / charge no: 5
dot icon07/01/2010
Particulars of a mortgage or charge / charge no: 4
dot icon22/03/2009
Return made up to 11/03/09; full list of members
dot icon22/03/2009
Director's change of particulars / philip o'connor / 01/12/2008
dot icon26/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon22/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon27/07/2008
Director appointed mark john lane
dot icon09/07/2008
Return made up to 11/03/08; full list of members
dot icon30/06/2008
Secretary's change of particulars / john hather / 07/03/2008
dot icon30/04/2008
Declaration of assistance for shares acquisition
dot icon30/04/2008
Declaration of assistance for shares acquisition
dot icon30/04/2008
Resolutions
dot icon09/04/2008
Secretary appointed john hather
dot icon07/04/2008
Memorandum and Articles of Association
dot icon07/04/2008
Resolutions
dot icon07/04/2008
Registered office changed on 08/04/2008 from brookmount house 62-65 chandos street london WC2N 4LP
dot icon07/04/2008
Director appointed john francis toomey
dot icon07/04/2008
Director appointed philip stephen o'connor
dot icon07/04/2008
Appointment terminated secretary nigel horsman
dot icon07/04/2008
Appointment terminated director albert wiegman
dot icon07/04/2008
Appointment terminated director oliver wyncoll
dot icon07/04/2008
Appointment terminated director sharon gardner
dot icon07/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/04/2008
Duplicate mortgage certificatecharge no:2
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon03/03/2008
Return made up to 11/03/07; full list of members; amend
dot icon03/03/2008
Registered office changed on 04/03/2008 from 5TH floor 16 charles ii street london SW1Y 4QU
dot icon25/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon02/04/2007
Return made up to 11/03/07; full list of members
dot icon02/04/2007
Director's particulars changed
dot icon29/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon24/10/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon22/03/2006
Return made up to 11/03/06; full list of members
dot icon27/04/2005
Ad 04/04/05--------- £ si 7470000@1=7470000 £ si [email protected]=1971 £ ic 1/7471972
dot icon27/04/2005
Resolutions
dot icon27/04/2005
Resolutions
dot icon27/04/2005
Resolutions
dot icon27/04/2005
Resolutions
dot icon27/04/2005
£ nc 1000/8972372 04/04/05
dot icon24/04/2005
Director resigned
dot icon17/04/2005
Resolutions
dot icon17/04/2005
S-div 04/04/05
dot icon17/04/2005
New secretary appointed
dot icon06/04/2005
Particulars of mortgage/charge
dot icon30/03/2005
New director appointed
dot icon20/03/2005
New director appointed
dot icon20/03/2005
New director appointed
dot icon20/03/2005
New director appointed
dot icon20/03/2005
Resolutions
dot icon15/03/2005
Director resigned
dot icon15/03/2005
Secretary resigned
dot icon10/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/03/2005 - 10/03/2005
99600
INSTANT COMPANIES LIMITED
Nominee Director
10/03/2005 - 10/03/2005
43699
Wiegman, Albert Edward Bernard
Director
10/03/2005 - 13/03/2008
36
O'connor, Philip Stephen
Director
05/03/2008 - 30/03/2010
21
Toomey, John Francis
Director
05/03/2008 - 30/03/2010
22

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 WELLNESS DORMANT 3 LIMITED

WELLNESS DORMANT 3 LIMITED is an(a) Dissolved company incorporated on 10/03/2005 with the registered office located at Hill House, Little New Street, London EC4A 3TR. There are currently 3 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 WELLNESS DORMANT 3 LIMITED?

toggle

WELLNESS DORMANT 3 LIMITED is currently Dissolved. It was registered on 10/03/2005 and dissolved on 04/03/2017.

Where is WELLNESS DORMANT 3 LIMITED located?

toggle

WELLNESS DORMANT 3 LIMITED is registered at Hill House, Little New Street, London EC4A 3TR.

What does WELLNESS DORMANT 3 LIMITED do?

toggle

WELLNESS DORMANT 3 LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for WELLNESS DORMANT 3 LIMITED?

toggle

The latest filing was on 04/03/2017: Final Gazette dissolved following liquidation.