Company NameWellfame Limited
Company StatusDissolved
Company Number01871612
CategoryPrivate Limited Company
Incorporation Date13 December 1984(39 years, 4 months ago)
Dissolution Date6 June 2023 (10 months, 3 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMoynul Islam
NationalityBritish
StatusClosed
Appointed11 November 1999(14 years, 11 months after company formation)
Appointment Duration23 years, 7 months (closed 06 June 2023)
RoleCompany Director
Correspondence Address10 Grand Parade
Forty Avenue
Wembley
Middlesex
HA9 9JS
Director NameMr Moynul Islam
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2019(34 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 06 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183-189 The Vale
Acton
London
W3 7RW
Director NameMr Rasheed Samiul Islam
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2019(34 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 06 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183-189 The Vale
Acton
London
W3 7RW
Director NameMr Harunar Rashid Khan
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBangladesh
StatusResigned
Appointed30 June 1991(6 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address9 Wyre Street
Wari
Dhaka 1203
Foreign
Director NameAfroza Khanam
Date of BirthApril 1962 (Born 62 years ago)
NationalityBangladeshi
StatusResigned
Appointed30 June 1991(6 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address36 Cleveland Road
West Ealing
London
W13 8AR
Director NameMrs Huron Nahar Rashid
Date of BirthJune 1943 (Born 80 years ago)
NationalityBangladeshi
StatusResigned
Appointed30 June 1991(6 years, 6 months after company formation)
Appointment Duration28 years (resigned 25 June 2019)
RoleCompany Director
Country of ResidenceBangladesh
Correspondence Address10 Grand Parade
Forty Avenue
Wembley
Middlesex
HA9 9JS
Secretary NameMoynul Islam
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 1995)
RoleCompany Director
Correspondence Address10 Grand Parade
Forty Avenue
Wembley
Middlesex
HA9 9JS
Secretary NameMuhammad Abdul Latif
NationalityBritish
StatusResigned
Appointed01 August 1995(10 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 January 1998)
RoleSecretary
Correspondence Address9 Holders Hill Drive
London
NW4 1NL
Director NameMoynul Islam
Date of BirthApril 1961 (Born 63 years ago)
NationalityBangladeshi
StatusResigned
Appointed31 March 1996(11 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address9 Wyre Street
Wari Dhaka 1203
Bangladesh
Secretary NameNargis Latif
NationalityBritish
StatusResigned
Appointed02 January 1998(13 years after company formation)
Appointment Duration1 year, 10 months (resigned 11 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Holders Hill Drive
Hendon
London
NW4 1NL

Location

Registered Address183-189 The Vale
Acton
London
W3 7RW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£41,737
Cash£8,943
Current Liabilities£50,680

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

20 August 1991Delivered on: 6 September 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 grand parade forty avenue wembley l/b of brent title no mx 76069.
Outstanding

Filing History

6 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2023First Gazette notice for voluntary strike-off (1 page)
13 March 2023Application to strike the company off the register (3 pages)
24 November 2022Compulsory strike-off action has been discontinued (1 page)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
9 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
1 December 2020Compulsory strike-off action has been discontinued (1 page)
30 November 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
16 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
16 August 2019Director's details changed for Mr Rasheed Samiul Islam on 14 August 2019 (2 pages)
2 August 2019Appointment of Mr Rasheed Samiul Islam as a director on 25 June 2019 (2 pages)
2 August 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
2 August 2019Appointment of Mr Moynul Islam as a director on 25 June 2019 (2 pages)
2 August 2019Termination of appointment of Huron Nahar Rashid as a director on 25 June 2019 (1 page)
12 July 2019Second filing of Confirmation Statement dated 30/06/2018 (4 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
19 July 2018Confirmation statement made on 30 June 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 12/07/2019.
(4 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 5,000
(5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 5,000
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 5,000
(5 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 5,000
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 5,000
(5 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 5,000
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Mrs Huron Nahar Rashid on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Mrs Huron Nahar Rashid on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Mrs Huron Nahar Rashid on 1 October 2009 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 July 2009Secretary's change of particulars / moynul islam / 30/06/2009 (1 page)
3 July 2009Return made up to 30/06/09; full list of members (4 pages)
3 July 2009Secretary's change of particulars / moynul islam / 30/06/2009 (1 page)
3 July 2009Return made up to 30/06/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 August 2008Return made up to 30/06/08; full list of members (4 pages)
12 August 2008Return made up to 30/06/08; full list of members (4 pages)
15 July 2008Secretary's change of particulars / moynul islam / 01/07/2007 (1 page)
15 July 2008Secretary's change of particulars / moynul islam / 01/07/2007 (1 page)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 July 2007Return made up to 30/06/07; full list of members (3 pages)
16 July 2007Return made up to 30/06/07; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 July 2006Return made up to 30/06/06; full list of members (3 pages)
18 July 2006Return made up to 30/06/06; full list of members (3 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
26 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
11 July 2005Return made up to 30/06/05; full list of members (7 pages)
11 July 2005Return made up to 30/06/05; full list of members (7 pages)
2 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
2 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
29 July 2004Return made up to 30/06/04; full list of members
  • 363(287) ‐ Registered office changed on 29/07/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 July 2004Return made up to 30/06/04; full list of members
  • 363(287) ‐ Registered office changed on 29/07/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 January 2004Full accounts made up to 31 March 2003 (12 pages)
30 January 2004Full accounts made up to 31 March 2003 (12 pages)
17 November 2003Registered office changed on 17/11/03 from: 10 grand parade forty avenue wembley middlesex HA9 9JS (1 page)
17 November 2003Registered office changed on 17/11/03 from: 10 grand parade forty avenue wembley middlesex HA9 9JS (1 page)
11 August 2003Return made up to 30/06/03; full list of members (7 pages)
11 August 2003Return made up to 30/06/03; full list of members (7 pages)
25 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
25 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
18 July 2002Return made up to 30/06/02; full list of members (7 pages)
18 July 2002Return made up to 30/06/02; full list of members (7 pages)
10 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
10 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
18 July 2001Return made up to 30/06/01; full list of members (7 pages)
18 July 2001Return made up to 30/06/01; full list of members (7 pages)
17 May 2001Director's particulars changed (1 page)
17 May 2001Director's particulars changed (1 page)
10 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 August 2000Return made up to 30/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 August 2000Return made up to 30/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 November 1999Secretary resigned (1 page)
17 November 1999Secretary resigned (1 page)
17 November 1999New secretary appointed (2 pages)
17 November 1999New secretary appointed (2 pages)
15 September 1999Return made up to 30/06/99; no change of members (4 pages)
15 September 1999Return made up to 30/06/99; no change of members (4 pages)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
29 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 July 1998Return made up to 30/06/98; no change of members (4 pages)
13 July 1998Return made up to 30/06/98; no change of members (4 pages)
25 January 1998New secretary appointed (2 pages)
25 January 1998Secretary resigned (1 page)
25 January 1998New secretary appointed (2 pages)
25 January 1998Secretary resigned (1 page)
1 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 October 1997Memorandum and Articles of Association (10 pages)
1 October 1997Nc inc already adjusted 27/03/96 (1 page)
1 October 1997Nc inc already adjusted 27/03/96 (1 page)
1 October 1997Memorandum and Articles of Association (10 pages)
29 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 July 1997Return made up to 30/06/97; full list of members (6 pages)
21 July 1997Return made up to 30/06/97; full list of members (6 pages)
3 January 1997New director appointed (2 pages)
3 January 1997New director appointed (2 pages)
7 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
7 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
3 September 1996Ad 31/03/96--------- £ si 4900@1 (2 pages)
3 September 1996Ad 31/03/96--------- £ si 4900@1 (2 pages)
3 July 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 July 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
15 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
6 September 1995Secretary resigned;new secretary appointed (2 pages)
6 September 1995Secretary resigned;new secretary appointed (2 pages)
15 August 1995Return made up to 30/06/95; full list of members (4 pages)
15 August 1995Return made up to 30/06/95; full list of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
13 December 1984Incorporation (15 pages)