About

Registered Number: 06526439
Date of Incorporation: 06/03/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2017 (7 years and 1 month ago)
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR

 

Having been setup in 2008, Wellness Dormant 1 Ltd are based in London. We do not know the number of employees at the company. The companies directors are listed as Lane, Mark John, Waterlow Secretaries Limited, Waterlow Nominees Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATERLOW NOMINEES LIMITED 06 March 2008 06 March 2008 1
Secretary Name Appointed Resigned Total Appointments
LANE, Mark John 18 March 2010 - 1
WATERLOW SECRETARIES LIMITED 06 March 2008 06 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 March 2017
4.71 - Return of final meeting in members' voluntary winding-up 05 December 2016
AD01 - Change of registered office address 28 June 2016
RESOLUTIONS - N/A 24 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 24 June 2016
4.70 - N/A 24 June 2016
AR01 - Annual Return 09 March 2016
RESOLUTIONS - N/A 05 January 2016
RESOLUTIONS - N/A 05 January 2016
SH10 - Notice of particulars of variation of rights attached to shares 05 January 2016
SH08 - Notice of name or other designation of class of shares 05 January 2016
SH01 - Return of Allotment of shares 05 January 2016
RESOLUTIONS - N/A 21 December 2015
SH19 - Statement of capital 21 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 December 2015
CAP-SS - N/A 21 December 2015
AA - Annual Accounts 03 October 2015
CH01 - Change of particulars for director 15 April 2015
AR01 - Annual Return 11 March 2015
MR04 - N/A 20 October 2014
MR04 - N/A 20 October 2014
MR04 - N/A 20 October 2014
RESOLUTIONS - N/A 03 October 2014
CERTNM - Change of name certificate 03 October 2014
CONNOT - N/A 03 October 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 09 March 2012
CH01 - Change of particulars for director 28 October 2011
AD04 - Change of location of company records to the registered office 27 October 2011
CH03 - Change of particulars for secretary 21 October 2011
CH01 - Change of particulars for director 21 October 2011
AD01 - Change of registered office address 21 October 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 30 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 September 2010
AP03 - Appointment of secretary 18 May 2010
AP01 - Appointment of director 14 May 2010
TM01 - Termination of appointment of director 14 May 2010
TM01 - Termination of appointment of director 14 May 2010
TM02 - Termination of appointment of secretary 22 March 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH03 - Change of particulars for secretary 26 January 2010
AA - Annual Accounts 20 January 2010
MG01 - Particulars of a mortgage or charge 14 January 2010
MG01 - Particulars of a mortgage or charge 08 January 2010
363a - Annual Return 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
288a - Notice of appointment of directors or secretaries 28 July 2008
225 - Change of Accounting Reference Date 07 July 2008
RESOLUTIONS - N/A 15 April 2008
MEM/ARTS - N/A 15 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2008
395 - Particulars of a mortgage or charge 27 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
MEM/ARTS - N/A 13 March 2008
CERTNM - Change of name certificate 12 March 2008
NEWINC - New incorporation documents 06 March 2008

Mortgages & Charges

Description Date Status Charge by
A supplemental deed 13 January 2010 Fully Satisfied

N/A

Cmposite debenture 24 December 2009 Fully Satisfied

N/A

A security accession agreement 14 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.