About

Registered Number: 07133082
Date of Incorporation: 22/01/2010 (14 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: 22 Cloudwood Close Cloudwood Close, Littleover, Derby, DE23 3SJ,

 

Founded in 2010, Wellbeing Works Cic has its registered office in Derby, it's status in the Companies House registry is set to "Dissolved". Wellbeing Works Cic has 6 directors listed as English, Natalie Louise, Rai, Rashpal Kaur, Smith, Claire, Rai, Jaz, Rai, Jaz, Shahjan, Mohammad Abdullah in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENGLISH, Natalie Louise 05 December 2015 - 1
RAI, Rashpal Kaur 22 January 2010 - 1
SMITH, Claire 04 January 2016 - 1
RAI, Jaz 18 November 2015 22 September 2016 1
RAI, Jaz 22 January 2010 16 July 2015 1
SHAHJAN, Mohammad Abdullah 22 January 2010 21 October 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 19 December 2018
AA - Annual Accounts 28 November 2018
AD01 - Change of registered office address 05 November 2018
CS01 - N/A 25 January 2018
AAMD - Amended Accounts 17 July 2017
AA - Annual Accounts 11 May 2017
CH01 - Change of particulars for director 22 February 2017
CS01 - N/A 22 February 2017
TM01 - Termination of appointment of director 26 September 2016
AA - Annual Accounts 14 September 2016
AD01 - Change of registered office address 17 March 2016
AR01 - Annual Return 13 February 2016
AA - Annual Accounts 19 January 2016
AP01 - Appointment of director 11 January 2016
AD01 - Change of registered office address 05 January 2016
AP01 - Appointment of director 05 January 2016
AP01 - Appointment of director 19 November 2015
TM01 - Termination of appointment of director 17 July 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 22 January 2014
AA01 - Change of accounting reference date 14 October 2013
TM01 - Termination of appointment of director 14 October 2013
TM01 - Termination of appointment of director 14 October 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 22 January 2013
CH01 - Change of particulars for director 22 January 2013
CH01 - Change of particulars for director 22 January 2013
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 01 February 2012
RESOLUTIONS - N/A 15 April 2011
AA - Annual Accounts 13 April 2011
AP01 - Appointment of director 21 March 2011
AP01 - Appointment of director 17 March 2011
AR01 - Annual Return 26 January 2011
CERTNM - Change of name certificate 21 January 2011
AD01 - Change of registered office address 29 November 2010
TM01 - Termination of appointment of director 28 October 2010
CICINC - N/A 22 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.