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.
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 |
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 |
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 |