About

Registered Number: 02889834
Date of Incorporation: 21/01/1994 (31 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2018 (7 years ago)
Registered Address: Abacus House, 74 College Road, Maidstone, Kent, ME15 6SL

 

Wellbeing Technology & Design Ltd was registered on 21 January 1994 and has its registered office in Kent, it's status is listed as "Dissolved". The organisation has 2 directors listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, Howard George Vincent 16 March 1994 06 April 2012 1
Secretary Name Appointed Resigned Total Appointments
LOGAN-SINCLAIR, Sally Lilian 16 March 1994 06 November 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 30 January 2018
DS01 - Striking off application by a company 19 January 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 25 February 2015
TM01 - Termination of appointment of director 25 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 06 March 2014
CH01 - Change of particulars for director 06 March 2014
CH01 - Change of particulars for director 06 March 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 27 September 2012
CERTNM - Change of name certificate 15 May 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 22 January 2009
288b - Notice of resignation of directors or secretaries 15 December 2008
AA - Annual Accounts 28 October 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 04 May 2007
AA - Annual Accounts 31 July 2006
AA - Annual Accounts 28 April 2006
363a - Annual Return 15 March 2006
363s - Annual Return 08 February 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 27 January 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 26 January 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 16 February 1999
AA - Annual Accounts 31 October 1998
AA - Annual Accounts 05 May 1998
363s - Annual Return 24 February 1998
225 - Change of Accounting Reference Date 02 September 1997
363s - Annual Return 26 March 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 29 January 1996
AA - Annual Accounts 22 November 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1995
288 - N/A 12 July 1995
288 - N/A 12 July 1995
363s - Annual Return 28 January 1995
395 - Particulars of a mortgage or charge 11 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1994
RESOLUTIONS - N/A 19 April 1994
RESOLUTIONS - N/A 19 April 1994
123 - Notice of increase in nominal capital 19 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 April 1994
287 - Change in situation or address of Registered Office 11 April 1994
288 - N/A 11 April 1994
288 - N/A 11 April 1994
288 - N/A 11 April 1994
CERTNM - Change of name certificate 08 April 1994
NEWINC - New incorporation documents 21 January 1994

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 03 January 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.