Company NameWellbeing International Limited
Company StatusDissolved
Company Number03620983
CategoryPrivate Limited Company
Incorporation Date24 August 1998(25 years, 8 months ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Gerald Hornsby
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(same day as company formation)
RoleProposed Director
Correspondence Address29k Warwick Square
London
V 2ad
Secretary NameLady Elizabeth Anne Mary Hornsby
NationalityBritish
StatusResigned
Appointed24 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address29k Warwick Square
London
SW1V 2AD
Director NameLady Elizabeth Anne Mary Hornsby
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(4 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 26 August 2005)
RoleCompany Director
Correspondence Address29k Warwick Square
London
SW1V 2AD
Director NameKathleen Soulsbury
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(9 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 August 2005)
RoleBusiness Manager
Correspondence Address10 Glen Walk
Isleworth
Middlesex
TW7 7PT
Director NameOwen Christopher Charles Soulsbury
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(9 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 October 2002)
RoleRetired
Correspondence AddressIl Convento
Arlia
C.Di.Fivizzano
Italy
Secretary NameKathleen Soulsbury
NationalityBritish
StatusResigned
Appointed27 May 1999(9 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 August 2003)
RoleBusiness Manager
Correspondence Address10 Glen Walk
Isleworth
Middlesex
TW7 7PT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 August 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameShenker And Company Limited (Corporation)
StatusResigned
Appointed20 August 2003(4 years, 12 months after company formation)
Appointment Duration3 months (resigned 24 November 2003)
Correspondence AddressSuite 114 Premier House
112-114 Station Road
Edgware
Middlesex
HA8 7AQ
Secretary NameEmandar Nominees Limited (Corporation)
StatusResigned
Appointed24 November 2003(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 August 2005)
Correspondence AddressShenkers Hanover House
385 Edgware Road
London
NW2 6BA

Location

Registered AddressShenkers
Hanover House
385 Edgware Road
London
NW2 6BA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£63,963
Cash£399
Current Liabilities£169,306

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2005First Gazette notice for compulsory strike-off (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Secretary resigned (1 page)
20 April 2005Registered office changed on 20/04/05 from: shenkers hanover house 385 edgware road london NW2 6BA (1 page)
19 April 2005Registered office changed on 19/04/05 from: suite 114 premier house 112 station road edgware middlesex HA8 7BJ (1 page)
29 December 2003Secretary resigned (1 page)
11 December 2003New secretary appointed (1 page)
7 November 2003Registered office changed on 07/11/03 from: 29K warwick square london SW1V 2AD (1 page)
7 November 2003Return made up to 24/08/03; full list of members (8 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 September 2003New secretary appointed (2 pages)
1 September 2003Secretary resigned (1 page)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 December 2002Secretary's particulars changed;director's particulars changed (1 page)
9 December 2002Director resigned (1 page)
2 October 2002Return made up to 24/08/02; full list of members (9 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 October 2001Return made up to 24/08/01; full list of members (8 pages)
27 April 2001Full accounts made up to 31 March 2000 (9 pages)
23 November 2000Return made up to 24/08/00; full list of members (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
5 January 2000Return made up to 24/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 1999New director appointed (2 pages)
5 June 1999Ad 27/05/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 June 1999New director appointed (2 pages)
5 June 1999New secretary appointed;new director appointed (2 pages)
5 June 1999Secretary resigned (1 page)
23 May 1999Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
22 September 1998Registered office changed on 22/09/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 September 1998New secretary appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998Director resigned (1 page)
16 September 1998Secretary resigned (1 page)
24 August 1998Incorporation (16 pages)