About

Registered Number: 04648744
Date of Incorporation: 27/01/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/09/2018 (5 years and 7 months ago)
Registered Address: Suite 17 Building 6 Croxley Park, Hatters Lane, Watford, WD18 8YH

 

Wellzone Ltd was founded on 27 January 2003 and has its registered office in Watford, it's status is listed as "Dissolved". There is one director listed as Franklin, Henry Bell for the company in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKLIN, Henry Bell 24 May 2016 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 September 2018
LIQ13 - N/A 14 June 2018
LIQ03 - N/A 07 June 2018
AD01 - Change of registered office address 19 April 2017
RESOLUTIONS - N/A 07 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 07 April 2017
4.70 - N/A 07 April 2017
CS01 - N/A 01 February 2017
AP01 - Appointment of director 13 July 2016
AP01 - Appointment of director 13 July 2016
AP01 - Appointment of director 13 July 2016
AP01 - Appointment of director 13 July 2016
AP01 - Appointment of director 13 July 2016
TM01 - Termination of appointment of director 13 July 2016
TM01 - Termination of appointment of director 13 July 2016
TM02 - Termination of appointment of secretary 13 July 2016
CH01 - Change of particulars for director 06 July 2016
AD01 - Change of registered office address 10 June 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 16 December 2013
CH01 - Change of particulars for director 23 October 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 31 January 2013
TM02 - Termination of appointment of secretary 15 May 2012
AA - Annual Accounts 02 March 2012
AD01 - Change of registered office address 09 February 2012
AR01 - Annual Return 31 January 2012
CC04 - Statement of companies objects 09 June 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 10 November 2010
RESOLUTIONS - N/A 22 September 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 05 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 January 2010
AA - Annual Accounts 26 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
363a - Annual Return 03 February 2009
288a - Notice of appointment of directors or secretaries 04 June 2008
AA - Annual Accounts 23 April 2008
395 - Particulars of a mortgage or charge 17 March 2008
363s - Annual Return 25 February 2008
AA - Annual Accounts 09 July 2007
395 - Particulars of a mortgage or charge 16 April 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
363s - Annual Return 01 March 2007
RESOLUTIONS - N/A 05 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
395 - Particulars of a mortgage or charge 22 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
RESOLUTIONS - N/A 19 May 2006
RESOLUTIONS - N/A 19 May 2006
RESOLUTIONS - N/A 19 May 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 April 2006
AA - Annual Accounts 05 April 2006
287 - Change in situation or address of Registered Office 07 March 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 08 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 November 2004
363s - Annual Return 05 February 2004
288a - Notice of appointment of directors or secretaries 17 March 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
225 - Change of Accounting Reference Date 07 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
287 - Change in situation or address of Registered Office 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
NEWINC - New incorporation documents 27 January 2003

Mortgages & Charges

Description Date Status Charge by
Deed of assignment and shares 26 February 2008 Fully Satisfied

N/A

Deed of assignment and shares charge 26 March 2007 Fully Satisfied

N/A

Deed of assignment and shares charge 04 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.