Company NameWelmin Limited
Company StatusDissolved
Company Number03512210
CategoryPrivate Limited Company
Incorporation Date17 February 1998(26 years, 2 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Ian Malcolm Gorsuch
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1998(1 month after company formation)
Appointment Duration12 years, 2 months (closed 25 May 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 The Chase
Newhall
Harlow
Essex
CM17 9JA
Director NameMrs Deborah Kim Gorsuch-Smith
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1998(1 month after company formation)
Appointment Duration12 years, 2 months (closed 25 May 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address32 The Chase
Newhall
Harlow
Essex
CM17 9JA
Secretary NameMrs Deborah Kim Gorsuch-Smith
NationalityBritish
StatusClosed
Appointed19 March 1998(1 month after company formation)
Appointment Duration12 years, 2 months (closed 25 May 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address32 The Chase
Newhall
Harlow
Essex
CM17 9JA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressInterwood House
Stafford Avenue
Hornchurch
Essex
RM11 2ER
RegionLondon
ConstituencyRomford
CountyGreater London
WardSquirrel's Heath
Built Up AreaGreater London

Shareholders

1 at 1Ian Malcolm Gorsuch
50.00%
Ordinary
1 at 1Ms Deborah Kim Gorsuch-smith
50.00%
Ordinary

Financials

Year2014
Net Worth£18,702
Cash£19,380
Current Liabilities£3,470

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
1 February 2010Application to strike the company off the register (3 pages)
1 February 2010Application to strike the company off the register (3 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 February 2009Return made up to 17/02/09; full list of members (4 pages)
17 February 2009Return made up to 17/02/09; full list of members (4 pages)
15 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 February 2008Secretary's particulars changed;director's particulars changed (1 page)
20 February 2008Return made up to 17/02/08; full list of members (3 pages)
20 February 2008Return made up to 17/02/08; full list of members (3 pages)
20 February 2008Director's particulars changed (1 page)
20 February 2008Secretary's particulars changed;director's particulars changed (1 page)
20 February 2008Director's particulars changed (1 page)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 February 2007Return made up to 17/02/07; full list of members (2 pages)
19 February 2007Return made up to 17/02/07; full list of members (2 pages)
12 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 February 2006Return made up to 17/02/06; full list of members (2 pages)
21 February 2006Return made up to 17/02/06; full list of members (2 pages)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 February 2005Return made up to 17/02/05; full list of members (2 pages)
23 February 2005Return made up to 17/02/05; full list of members (2 pages)
16 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 February 2004Return made up to 17/02/04; full list of members (7 pages)
27 February 2004Return made up to 17/02/04; full list of members (7 pages)
17 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 February 2003Return made up to 17/02/03; full list of members (7 pages)
28 February 2003Return made up to 17/02/03; full list of members (7 pages)
12 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 February 2002Return made up to 17/02/02; full list of members (6 pages)
21 February 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 2001Registered office changed on 14/12/01 from: c/o chakko harris & co 65 butts green road hornchurch essex RM11 2JS (1 page)
14 December 2001Registered office changed on 14/12/01 from: c/o chakko harris & co 65 butts green road hornchurch essex RM11 2JS (1 page)
3 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 February 2001Return made up to 17/02/01; full list of members (6 pages)
20 February 2001Return made up to 17/02/01; full list of members (6 pages)
30 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
30 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 March 2000Return made up to 17/02/00; full list of members (6 pages)
6 March 2000Return made up to 17/02/00; full list of members (6 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 March 1999Return made up to 17/02/99; full list of members (6 pages)
23 March 1999Return made up to 17/02/99; full list of members (6 pages)
11 December 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
11 December 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
24 March 1998Registered office changed on 24/03/98 from: 6-8 underwood street london N1 7JQ (1 page)
24 March 1998Registered office changed on 24/03/98 from: 6-8 underwood street london N1 7JQ (1 page)
17 February 1998Incorporation (20 pages)
17 February 1998Incorporation (20 pages)