About

Registered Number: 05711289
Date of Incorporation: 15/02/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2018 (5 years and 9 months ago)
Registered Address: St Mary's House, Netherhampton, Salisbury, SP2 8PU

 

The Well Body Centre Ltd was registered on 15 February 2006 and has its registered office in Salisbury, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. The companies director is listed as Spicer, Julian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SPICER, Julian 24 June 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 July 2018
CH03 - Change of particulars for secretary 29 May 2018
CH01 - Change of particulars for director 29 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 April 2018
DS01 - Striking off application by a company 10 April 2018
CH01 - Change of particulars for director 21 February 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 11 February 2016
AA01 - Change of accounting reference date 15 December 2015
AA01 - Change of accounting reference date 24 June 2015
AP03 - Appointment of secretary 24 June 2015
TM02 - Termination of appointment of secretary 24 June 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 23 December 2014
AAMD - Amended Accounts 09 April 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 13 March 2008
AA - Annual Accounts 14 December 2007
363a - Annual Return 22 February 2007
225 - Change of Accounting Reference Date 16 May 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
NEWINC - New incorporation documents 15 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.