About

Registered Number: 05131796
Date of Incorporation: 18/05/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 7 months ago)
Registered Address: 108 High Street, Croydon, CR0 1ND,

 

Based in Croydon, Wealth By Design Ltd was registered on 18 May 2004, it's status at Companies House is "Dissolved". The companies directors are listed as Harris Speid, Troy Gareth, Williams, Wilcon in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARRIS SPEID, Troy Gareth 15 March 2006 30 April 2009 1
WILLIAMS, Wilcon 18 May 2004 15 March 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1 - First notification of strike-off action in London Gazette 27 May 2014
DISS16(SOAS) - N/A 12 November 2013
GAZ1 - First notification of strike-off action in London Gazette 17 September 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 16 June 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 05 June 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
AA - Annual Accounts 25 March 2009
AA - Annual Accounts 25 March 2009
287 - Change in situation or address of Registered Office 11 September 2008
363a - Annual Return 29 August 2008
395 - Particulars of a mortgage or charge 02 November 2007
287 - Change in situation or address of Registered Office 11 September 2007
AAMD - Amended Accounts 03 September 2007
363s - Annual Return 04 June 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 06 September 2006
AA - Annual Accounts 28 April 2006
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
287 - Change in situation or address of Registered Office 05 April 2006
363s - Annual Return 31 March 2006
CERTNM - Change of name certificate 30 March 2006
NEWINC - New incorporation documents 18 May 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 23 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.