WELLNESS DORMANT 4 LIMITED

Register to unlock more data on OkredoRegister

WELLNESS DORMANT 4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02558198

Incorporation date

13/11/1990

Size

Dormant

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1990)
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 1 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 icon22/05/2016
Statement of capital on 2016-05-23
dot icon22/05/2016
Statement by Directors
dot icon22/05/2016
Solvency Statement dated 23/05/16
dot icon22/05/2016
Resolutions
dot icon16/12/2015
Certificate of change of name
dot icon16/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon02/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/04/2015
Director's details changed for Mark John Lane on 2015-03-05
dot icon08/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon09/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon17/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon09/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon27/10/2011
Director's details changed for Gerard Vincent Magee on 2011-10-28
dot icon27/10/2011
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
Accounts for a dormant company made up to 2010-12-31
dot icon13/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon29/09/2010
Accounts for a dormant company 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 icon16/05/2010
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 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 icon15/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon31/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/11/2008
Return made up to 14/11/08; full list of members
dot icon16/11/2008
Director's change of particulars / john toomey / 01/11/2008
dot icon16/11/2008
Director's change of particulars / philip o'connor / 01/11/2008
dot icon01/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon27/07/2008
Director appointed mark john lane
dot icon13/07/2008
Appointment terminated director gavin charles
dot icon28/01/2008
Director's particulars changed
dot icon03/12/2007
Return made up to 14/11/07; full list of members
dot icon24/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon28/06/2007
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon30/05/2007
Secretary's particulars changed
dot icon26/03/2007
New director appointed
dot icon23/03/2007
Secretary resigned
dot icon09/01/2007
New secretary appointed
dot icon20/12/2006
Registered office changed on 21/12/06 from: unit 9 earlstrees court earlstrees road earlstrees ind est corby northamptonshire NN17 4AX
dot icon12/12/2006
Return made up to 14/11/06; full list of members
dot icon02/08/2006
Accounts for a dormant company made up to 2005-09-30
dot icon21/02/2006
New secretary appointed;new director appointed
dot icon20/02/2006
New director appointed
dot icon20/02/2006
Memorandum and Articles of Association
dot icon06/02/2006
Resolutions
dot icon06/02/2006
Secretary resigned;director resigned
dot icon06/02/2006
Director resigned
dot icon27/11/2005
Return made up to 14/11/05; full list of members
dot icon08/03/2005
Accounts for a dormant company made up to 2004-09-30
dot icon12/12/2004
Return made up to 14/11/04; full list of members
dot icon15/02/2004
Total exemption full accounts made up to 2003-09-30
dot icon08/12/2003
Return made up to 14/11/03; full list of members
dot icon28/04/2003
Accounts for a dormant company made up to 2002-09-30
dot icon02/12/2002
Return made up to 14/11/02; full list of members
dot icon01/06/2002
Accounts for a dormant company made up to 2001-09-30
dot icon06/12/2001
Return made up to 14/11/01; full list of members
dot icon24/06/2001
Accounts for a dormant company made up to 2000-09-30
dot icon27/11/2000
Return made up to 14/11/00; full list of members
dot icon01/08/2000
Accounts for a dormant company made up to 1999-09-30
dot icon03/01/2000
New secretary appointed
dot icon15/12/1999
Return made up to 14/11/99; full list of members
dot icon02/12/1999
Secretary resigned
dot icon01/08/1999
Accounts for a dormant company made up to 1998-09-30
dot icon13/12/1998
Return made up to 14/11/98; no change of members
dot icon22/02/1998
Accounts for a dormant company made up to 1997-09-30
dot icon15/12/1997
Return made up to 14/11/97; full list of members
dot icon07/10/1997
New secretary appointed
dot icon07/10/1997
Secretary resigned
dot icon28/07/1997
Accounts for a dormant company made up to 1996-09-30
dot icon09/02/1997
Resolutions
dot icon28/11/1996
Return made up to 14/11/96; no change of members
dot icon18/07/1996
Full accounts made up to 1995-09-30
dot icon25/04/1996
Secretary resigned
dot icon25/04/1996
New secretary appointed
dot icon19/11/1995
Return made up to 14/11/95; no change of members
dot icon12/07/1995
Full accounts made up to 1994-09-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Return made up to 14/11/94; full list of members
dot icon08/03/1994
Full accounts made up to 1993-09-30
dot icon24/11/1993
Return made up to 14/11/93; no change of members
dot icon26/10/1993
Declaration of assistance for shares acquisition
dot icon26/10/1993
Declaration of assistance for shares acquisition
dot icon13/10/1993
Full accounts made up to 1992-12-31
dot icon05/10/1993
Accounting reference date shortened from 31/12 to 30/09
dot icon22/12/1992
Accounting reference date extended from 30/09 to 31/12
dot icon17/11/1992
Return made up to 14/11/92; full list of members
dot icon05/10/1992
Accounting reference date shortened from 31/12 to 30/09
dot icon09/08/1992
Full accounts made up to 1991-12-31
dot icon27/07/1992
Director resigned;new director appointed
dot icon27/07/1992
Ad 10/07/92--------- £ si 1484185@1=1484185 £ ic 3916379/5400564
dot icon27/07/1992
Nc inc already adjusted 09/07/92
dot icon27/07/1992
Resolutions
dot icon27/07/1992
Resolutions
dot icon21/07/1992
Accounting reference date shortened from 30/09 to 31/12
dot icon19/11/1991
Return made up to 14/11/91; full list of members
dot icon22/09/1991
Accounting reference date shortened from 30/11 to 30/09
dot icon07/09/1991
New director appointed
dot icon07/08/1991
Resolutions
dot icon07/08/1991
Resolutions
dot icon07/08/1991
Resolutions
dot icon07/08/1991
Director resigned
dot icon07/08/1991
Director resigned
dot icon30/07/1991
Certificate of change of name
dot icon22/05/1991
Nc dec already adjusted 13/05/91
dot icon22/05/1991
Resolutions
dot icon09/01/1991
Certificate of change of name
dot icon17/12/1990
Resolutions
dot icon17/12/1990
£ nc 1000/500000 30/11/90
dot icon17/12/1990
Resolutions
dot icon17/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/12/1990
Registered office changed on 05/12/90 from: classic house 174-180 old street london EC1V 9BP
dot icon13/11/1990
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
Dormant
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'connor, Philip Stephen
Director
22/12/2005 - 31/03/2010
21
Toomey, John Francis
Director
22/12/2005 - 31/03/2010
22
Magee, Gerard Vincent
Director
31/03/2010 - Present
16
Starley, John Keith
Secretary
30/09/1997 - 16/11/1999
8
Davenport, Michael Christopher
Secretary
16/11/1999 - 22/12/2005
1

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 4 LIMITED

WELLNESS DORMANT 4 LIMITED is an(a) Dissolved company incorporated on 13/11/1990 with the registered office located at Hill House, 1 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 4 LIMITED?

toggle

WELLNESS DORMANT 4 LIMITED is currently Dissolved. It was registered on 13/11/1990 and dissolved on 04/03/2017.

Where is WELLNESS DORMANT 4 LIMITED located?

toggle

WELLNESS DORMANT 4 LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does WELLNESS DORMANT 4 LIMITED do?

toggle

WELLNESS DORMANT 4 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for WELLNESS DORMANT 4 LIMITED?

toggle

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