WELLNESS TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

WELLNESS TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03405591

Incorporation date

14/07/1997

Size

-

Contacts

Registered address

Registered address

Olympia House, Armitage Road, London NW11 8RQCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1997)
dot icon03/08/2012
Final Gazette dissolved following liquidation
dot icon03/05/2012
Return of final meeting in a creditors' voluntary winding up
dot icon17/04/2012
Liquidators' statement of receipts and payments to 2012-01-27
dot icon08/02/2011
Registered office address changed from Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE on 2011-02-09
dot icon06/02/2011
Statement of affairs with form 4.19
dot icon06/02/2011
Appointment of a voluntary liquidator
dot icon06/02/2011
Resolutions
dot icon01/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon20/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon20/01/2010
Director's details changed for David Howard Harvey on 2009-10-01
dot icon20/01/2010
Director's details changed for Mr Latif Noorali Sayani on 2009-10-01
dot icon20/01/2010
Director's details changed for Gregory Vaughn on 2009-10-01
dot icon20/01/2010
Director's details changed for Mr Thomas Malcolm Emery on 2009-10-01
dot icon20/01/2010
Director's details changed for Michael Paul Owen on 2009-10-01
dot icon04/12/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/01/2009
Return made up to 11/12/08; full list of members
dot icon12/01/2009
Resolutions
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/03/2008
Return made up to 11/12/07; no change of members
dot icon28/02/2008
Appointment Terminated Director charles keeling
dot icon08/10/2007
Accounts for a small company made up to 2006-12-31
dot icon11/01/2007
Return made up to 11/12/06; full list of members
dot icon11/01/2007
Director's particulars changed
dot icon04/11/2006
Accounts for a small company made up to 2005-12-31
dot icon26/06/2006
Director resigned
dot icon09/01/2006
Ad 19/04/05--------- £ si 4000@1
dot icon09/01/2006
Return made up to 11/12/05; full list of members
dot icon09/01/2006
Director's particulars changed
dot icon26/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon03/02/2005
Full accounts made up to 2003-12-31
dot icon06/01/2005
Return made up to 11/12/04; full list of members
dot icon06/01/2005
Location of register of members address changed
dot icon21/12/2004
Particulars of mortgage/charge
dot icon15/12/2004
New director appointed
dot icon15/11/2004
Ad 28/09/04--------- £ si 2000@1=2000 £ ic 776405/778405
dot icon31/08/2004
New director appointed
dot icon18/08/2004
New director appointed
dot icon26/07/2004
Ad 21/06/04--------- £ si 20000@1=20000 £ ic 756405/776405
dot icon14/07/2004
New director appointed
dot icon14/07/2004
New director appointed
dot icon18/05/2004
Full accounts made up to 2002-12-31
dot icon28/12/2003
Director's particulars changed
dot icon28/12/2003
Director resigned
dot icon17/12/2003
Return made up to 11/12/03; full list of members
dot icon17/12/2003
Director's particulars changed
dot icon16/12/2003
New secretary appointed
dot icon14/12/2003
Secretary resigned;director resigned
dot icon14/12/2003
Director resigned
dot icon14/12/2003
Director resigned
dot icon17/10/2003
Ad 10/06/03--------- £ si 14707@1
dot icon15/08/2003
Ad 01/08/03--------- £ si 10000@1=10000 £ ic 720728/730728
dot icon15/08/2003
Return made up to 15/07/03; full list of members
dot icon15/08/2003
Location of register of members address changed
dot icon26/03/2003
Ad 26/02/03--------- £ si 20000@1=20000 £ ic 721698/741698
dot icon16/03/2003
Accounts for a small company made up to 2001-12-31
dot icon14/03/2003
Particulars of mortgage/charge
dot icon29/01/2003
Director resigned
dot icon05/12/2002
Ad 01/12/02--------- £ si 48323@1=48323 £ ic 673375/721698
dot icon05/12/2002
Ad 20/11/02--------- £ si 25000@1=25000 £ ic 648375/673375
dot icon25/11/2002
Ad 20/11/02--------- £ si 21008@1=21008 £ ic 627367/648375
dot icon25/11/2002
Ad 22/10/02--------- £ si 61917@1=61917 £ ic 565450/627367
dot icon25/11/2002
Ad 22/10/02--------- £ si 76175@1=76175 £ ic 489275/565450
dot icon25/11/2002
Ad 03/09/02--------- £ si 30000@1=30000 £ ic 459275/489275
dot icon19/08/2002
Ad 07/08/02--------- £ si 16807@1=16807 £ ic 442468/459275
dot icon29/07/2002
Return made up to 15/07/02; full list of members
dot icon29/07/2002
Director's particulars changed
dot icon18/04/2002
Ad 04/04/02--------- £ si 23070@1=23070 £ ic 419398/442468
dot icon20/03/2002
New director appointed
dot icon13/03/2002
Ad 28/01/02--------- £ si 4568@1=4568 £ ic 414830/419398
dot icon13/03/2002
Ad 07/01/02-14/01/02 £ si 191000@1=191000 £ ic 223830/414830
dot icon21/11/2001
New director appointed
dot icon20/11/2001
Certificate of change of name
dot icon30/10/2001
Accounts for a small company made up to 2000-12-31
dot icon09/08/2001
Return made up to 15/07/01; full list of members
dot icon14/03/2001
New director appointed
dot icon14/03/2001
New director appointed
dot icon14/03/2001
New director appointed
dot icon14/03/2001
Ad 08/03/01--------- £ si 20000@1=20000 £ ic 203830/223830
dot icon16/01/2001
Statement of affairs
dot icon16/01/2001
Ad 18/11/00--------- £ si 38828@1=38828 £ ic 165002/203830
dot icon04/12/2000
Full accounts made up to 1999-12-31
dot icon14/08/2000
Return made up to 15/07/00; full list of members
dot icon27/03/2000
Ad 22/03/00--------- £ si 22775@1=22775 £ ic 142227/165002
dot icon18/01/2000
Ad 10/01/00--------- £ si 9625@1=9625 £ ic 132602/142227
dot icon18/10/1999
Auditor's resignation
dot icon12/08/1999
Return made up to 15/07/99; full list of members
dot icon12/08/1999
Secretary's particulars changed;director's particulars changed
dot icon26/05/1999
Registered office changed on 27/05/99 from: aaron house 6 bardolph road richmond surrey TW9 2LS
dot icon21/03/1999
Accounts for a small company made up to 1998-12-31
dot icon03/12/1998
Particulars of mortgage/charge
dot icon10/11/1998
Ad 25/03/98--------- £ si 27100@1
dot icon10/11/1998
Statement of affairs
dot icon10/11/1998
Ad 25/03/98--------- £ si 64000@1
dot icon27/08/1998
New secretary appointed;new director appointed
dot icon17/08/1998
Secretary resigned;director resigned
dot icon17/08/1998
Return made up to 15/07/98; full list of members
dot icon17/08/1998
Registered office changed on 18/08/98
dot icon10/02/1998
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon19/07/1997
Director resigned
dot icon19/07/1997
Secretary resigned
dot icon19/07/1997
Registered office changed on 20/07/97 from: 83 clerkenwell road london EC1R 5AR
dot icon19/07/1997
New secretary appointed;new director appointed
dot icon19/07/1997
New director appointed
dot icon14/07/1997
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 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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sayani, Latif Noorali
Director
10/06/2004 - Present
14
Lloyd, Peter Graham
Director
19/09/2001 - 24/11/2003
3
Shovell, Kenneth Leonard
Director
08/03/2001 - 15/12/2003
7
Harvey, David Howard
Director
21/04/2002 - Present
2
Keeling, Charles Duncan George
Director
10/06/2004 - 31/01/2008
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 TECHNOLOGY LIMITED

WELLNESS TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 14/07/1997 with the registered office located at Olympia House, Armitage Road, London NW11 8RQ. There are currently 6 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 TECHNOLOGY LIMITED?

toggle

WELLNESS TECHNOLOGY LIMITED is currently Dissolved. It was registered on 14/07/1997 and dissolved on 03/08/2012.

Where is WELLNESS TECHNOLOGY LIMITED located?

toggle

WELLNESS TECHNOLOGY LIMITED is registered at Olympia House, Armitage Road, London NW11 8RQ.

What does WELLNESS TECHNOLOGY LIMITED do?

toggle

WELLNESS TECHNOLOGY LIMITED operates in the Research and experimental development on natural sciences and engineering (73.10 - SIC 2003) sector.

What is the latest filing for WELLNESS TECHNOLOGY LIMITED?

toggle

The latest filing was on 03/08/2012: Final Gazette dissolved following liquidation.