Company NameWealthsmart Limited
Company StatusDissolved
Company Number03224143
CategoryPrivate Limited Company
Incorporation Date12 July 1996(27 years, 10 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)
Previous NamesWhite Knight Consultancy Services Ltd and Premier Products Marketing Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Mehboob Miyanji
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1997(1 year, 2 months after company formation)
Appointment Duration16 years, 5 months (closed 18 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 421 Legacy Centre
Hampton Road West
Feltham
Middlesex
TW13 6DH
Director NameSayieeda Hussein
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(3 days after company formation)
Appointment Duration1 year, 9 months (resigned 17 April 1998)
RoleCompany Director
Correspondence Address16 Marnell Way
Hounslow
Middlesex
TW4 7LY
Secretary NameRashida Hussein
NationalityBritish
StatusResigned
Appointed15 July 1996(3 days after company formation)
Appointment Duration11 years, 11 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address11 Roseville Avenue
Hounslow
Middlesex
TW3 3TE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressSuite 421 Legacy Centre
Hampton Road West
Feltham
Middlesex
TW13 6DH
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 November 2012Compulsory strike-off action has been discontinued (1 page)
13 November 2012Compulsory strike-off action has been discontinued (1 page)
12 November 2012Registered office address changed from 7 Legacy House Hampton Road West Feltham Middlesex TW13 6DH on 12 November 2012 (1 page)
12 November 2012Registered office address changed from 7 Legacy House Hampton Road West Feltham Middlesex TW13 6DH on 12 November 2012 (1 page)
12 November 2012Registered office address changed from Suite 421 Legacy Centre Hampton Road West Feltham Middlesex TW13 6DH United Kingdom on 12 November 2012 (1 page)
12 November 2012Annual return made up to 12 July 2012 with a full list of shareholders
Statement of capital on 2012-11-12
  • GBP 1
(3 pages)
12 November 2012Registered office address changed from Suite 421 Legacy Centre Hampton Road West Feltham Middlesex TW13 6DH United Kingdom on 12 November 2012 (1 page)
12 November 2012Annual return made up to 12 July 2012 with a full list of shareholders
Statement of capital on 2012-11-12
  • GBP 1
(3 pages)
10 November 2012Director's details changed for Mr Mehboob Miyanji on 1 July 2012 (2 pages)
10 November 2012Director's details changed for Mr Mehboob Miyanji on 1 July 2012 (2 pages)
10 November 2012Director's details changed for Mr Mehboob Miyanji on 1 July 2012 (2 pages)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 October 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
2 October 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
4 February 2011Annual return made up to 12 July 2010 with a full list of shareholders (3 pages)
4 February 2011Annual return made up to 12 July 2010 with a full list of shareholders (3 pages)
28 December 2010Compulsory strike-off action has been discontinued (1 page)
28 December 2010Compulsory strike-off action has been discontinued (1 page)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 August 2009Location of debenture register (1 page)
4 August 2009Return made up to 12/07/09; full list of members (3 pages)
4 August 2009Location of register of members (1 page)
4 August 2009Return made up to 12/07/09; full list of members (3 pages)
4 August 2009Registered office changed on 04/08/2009 from 7 legacy house hampton road west feltham middlesex TW13 6DH (1 page)
4 August 2009Location of debenture register (1 page)
4 August 2009Location of register of members (1 page)
4 August 2009Registered office changed on 04/08/2009 from 7 legacy house hampton road west feltham middlesex TW13 6DH (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 August 2008Registered office changed on 13/08/2008 from 11 roseville avenue hounslow middlesex TW3 3TE (1 page)
13 August 2008Registered office changed on 13/08/2008 from 11 roseville avenue hounslow middlesex TW3 3TE (1 page)
12 August 2008Return made up to 12/07/08; full list of members (3 pages)
12 August 2008Return made up to 12/07/08; full list of members (3 pages)
11 August 2008Director's change of particulars / mehboob hussein / 25/07/2008 (1 page)
11 August 2008Appointment Terminated Secretary rashida hussein (1 page)
11 August 2008Appointment terminated secretary rashida hussein (1 page)
11 August 2008Director's Change of Particulars / mehboob hussein / 25/07/2008 / Title was: , now: mr; Middle Name/s was: hasham, now: ; Surname was: hussein, now: miyanji (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 September 2007Return made up to 12/07/07; full list of members (2 pages)
25 September 2007Return made up to 12/07/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 August 2006Return made up to 12/07/06; full list of members (6 pages)
10 August 2006Return made up to 12/07/06; full list of members (6 pages)
15 August 2005Return made up to 12/07/05; full list of members (6 pages)
15 August 2005Return made up to 12/07/05; full list of members (6 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
2 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
5 April 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
31 March 2005Company name changed premier products marketing LTD\certificate issued on 31/03/05 (3 pages)
31 March 2005Company name changed premier products marketing LTD\certificate issued on 31/03/05 (3 pages)
27 July 2004Return made up to 12/07/04; full list of members (6 pages)
27 July 2004Return made up to 12/07/04; full list of members (6 pages)
26 May 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
26 May 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
28 August 2003Return made up to 12/07/03; full list of members (6 pages)
28 August 2003Return made up to 12/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
26 October 2002Registered office changed on 26/10/02 from: suite 5 banklabs house cross lances road hounslow middlesex TW3 2AD (1 page)
26 October 2002Registered office changed on 26/10/02 from: suite 5 banklabs house cross lances road hounslow middlesex TW3 2AD (1 page)
1 August 2002Return made up to 12/07/02; full list of members (6 pages)
1 August 2002Return made up to 12/07/02; full list of members (6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
13 August 2001Return made up to 12/07/01; full list of members (6 pages)
13 August 2001Return made up to 12/07/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
15 August 2000Return made up to 12/07/00; full list of members (6 pages)
15 August 2000Return made up to 12/07/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (2 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (2 pages)
17 August 1999Return made up to 12/07/99; no change of members (4 pages)
17 August 1999Return made up to 12/07/99; no change of members (4 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (3 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (3 pages)
17 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 06/07/98
(1 page)
17 July 1998Return made up to 12/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 July 1998Return made up to 12/07/98; no change of members (4 pages)
17 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 06/07/98
(1 page)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
22 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 1998Accounts made up to 31 July 1997 (3 pages)
22 April 1998Accounts for a dormant company made up to 31 July 1997 (3 pages)
22 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1997Company name changed white knight consultancy service s LTD\certificate issued on 02/10/97 (2 pages)
1 October 1997Company name changed white knight consultancy service s LTD\certificate issued on 02/10/97 (2 pages)
30 September 1997Registered office changed on 30/09/97 from: 16 marnell way hounslow middlesex TW4 7LY (1 page)
30 September 1997Registered office changed on 30/09/97 from: 16 marnell way hounslow middlesex TW4 7LY (1 page)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
19 August 1997Return made up to 12/07/97; full list of members (6 pages)
19 August 1997Return made up to 12/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 September 1996Registered office changed on 13/09/96 from: 11 roseville avenue hounslow middlesex TW3 3TE (1 page)
13 September 1996Registered office changed on 13/09/96 from: 11 roseville avenue hounslow middlesex TW3 3TE (1 page)
13 September 1996New secretary appointed (2 pages)
13 September 1996New director appointed (2 pages)
28 July 1996Director resigned (1 page)
28 July 1996Secretary resigned (1 page)
28 July 1996Secretary resigned (1 page)
28 July 1996Director resigned (1 page)
12 July 1996Incorporation (12 pages)