Company NameWealthtrack Limited
Company StatusDissolved
Company Number03061535
CategoryPrivate Limited Company
Incorporation Date26 May 1995(28 years, 11 months ago)
Dissolution Date7 November 2000 (23 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAnthony Olatubosun Ikumelo
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1995(1 week after company formation)
Appointment Duration5 years, 5 months (closed 07 November 2000)
RoleConsultant
Correspondence Address7 South Molton Road
London
E16 1PE
Secretary NameJames Olakanmi Alo
NationalityNigerian
StatusClosed
Appointed02 June 1995(1 week after company formation)
Appointment Duration5 years, 5 months (closed 07 November 2000)
RoleLecturer And Consultant
Correspondence Address21 Gwendoline Avenue
Plaistow
London
E13 0RF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed26 May 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed26 May 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address7 South Molton Road
London
E16 1PE
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town South
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2000First Gazette notice for voluntary strike-off (1 page)
7 June 2000Application for striking-off (1 page)
30 January 2000Full accounts made up to 31 March 1999 (9 pages)
21 June 1999Return made up to 26/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1999Registered office changed on 02/05/99 from: ground floor essex house 375-377 high street london E15 4QZ (1 page)
7 December 1998Full accounts made up to 31 March 1998 (11 pages)
23 July 1998Return made up to 26/05/98; no change of members (6 pages)
7 January 1998Full accounts made up to 31 March 1997 (11 pages)
25 June 1997Return made up to 26/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 1997Full accounts made up to 31 March 1996 (11 pages)
17 February 1996Registered office changed on 17/02/96 from: 67 kerrison road stratford london E15 2TH (1 page)
29 September 1995Accounting reference date notified as 31/03 (1 page)
29 September 1995Registered office changed on 29/09/95 from: anthony olatubosun ikumelo 6 burke lodge 122 balaam street london E13 8RE (1 page)
9 June 1995Registered office changed on 09/06/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
9 June 1995Secretary resigned;new secretary appointed (2 pages)
9 June 1995Director resigned;new director appointed (2 pages)
26 May 1995Incorporation (24 pages)