About

Registered Number: 05389864
Date of Incorporation: 11/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2017 (7 years and 2 months ago)
Registered Address: Hill House, Little New Street, London, EC4A 3TR

 

Wellness Dormant 3 Ltd was founded on 11 March 2005, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. There is one director listed for Wellness Dormant 3 Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LANE, Mark John 18 March 2010 - 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 30 June 2016
RESOLUTIONS - N/A 28 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 28 June 2016
4.70 - N/A 28 June 2016
AR01 - Annual Return 18 March 2016
RESOLUTIONS - N/A 04 January 2016
RESOLUTIONS - N/A 04 January 2016
SH01 - Return of Allotment of shares 04 January 2016
SH10 - Notice of particulars of variation of rights attached to shares 04 January 2016
SH08 - Notice of name or other designation of class of shares 04 January 2016
RESOLUTIONS - N/A 16 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 December 2015
SH19 - Statement of capital 16 December 2015
CAP-SS - N/A 16 December 2015
AA - Annual Accounts 03 October 2015
CH01 - Change of particulars for director 15 April 2015
AR01 - Annual Return 13 March 2015
MR04 - N/A 21 October 2014
MR04 - N/A 21 October 2014
MR04 - N/A 21 October 2014
MR04 - N/A 21 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
RESOLUTIONS - N/A 30 April 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 April 2014
SH01 - Return of Allotment of shares 16 April 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 26 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 11 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 27 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
395 - Particulars of a mortgage or charge 27 January 2009
AA - Annual Accounts 23 October 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
363a - Annual Return 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
RESOLUTIONS - N/A 01 May 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 May 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 01 May 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
RESOLUTIONS - N/A 08 April 2008
MEM/ARTS - N/A 08 April 2008
287 - Change in situation or address of Registered Office 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2008
395 - Particulars of a mortgage or charge 04 April 2008
395 - Particulars of a mortgage or charge 27 March 2008
363s - Annual Return 04 March 2008
287 - Change in situation or address of Registered Office 04 March 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
AA - Annual Accounts 30 October 2006
225 - Change of Accounting Reference Date 25 October 2006
363a - Annual Return 23 March 2006
RESOLUTIONS - N/A 28 April 2005
RESOLUTIONS - N/A 28 April 2005
RESOLUTIONS - N/A 28 April 2005
RESOLUTIONS - N/A 28 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2005
123 - Notice of increase in nominal capital 28 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
RESOLUTIONS - N/A 18 April 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
395 - Particulars of a mortgage or charge 07 April 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
RESOLUTIONS - N/A 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
NEWINC - New incorporation documents 11 March 2005

Mortgages & Charges

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

N/A

Composite debenture 24 December 2009 Fully Satisfied

N/A

Security accession deed 14 January 2009 Fully Satisfied

N/A

A security accession deed 14 March 2008 Fully Satisfied

N/A

Debenture 04 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.