About

Registered Number: 03899438
Date of Incorporation: 24/12/1999 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: 590 Green Lanes, Palmers Green, London, N13 5RY

 

Based in London, Wells Building Contractors Ltd was registered on 24 December 1999, it's status at Companies House is "Dissolved". There are 2 directors listed as Wells, Janice, Wells, Paul David for this organisation in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLS, Paul David 24 December 1999 - 1
Secretary Name Appointed Resigned Total Appointments
WELLS, Janice 24 December 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 October 2018
DS01 - Striking off application by a company 05 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 04 January 2013
AD01 - Change of registered office address 04 January 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 30 December 2009
AA - Annual Accounts 21 November 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 07 November 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 31 December 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 11 January 2004
AA - Annual Accounts 08 December 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 24 January 2002
363s - Annual Return 10 January 2002
225 - Change of Accounting Reference Date 19 April 2001
363s - Annual Return 10 January 2001
395 - Particulars of a mortgage or charge 18 October 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
287 - Change in situation or address of Registered Office 20 January 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
NEWINC - New incorporation documents 24 December 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 13 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.