Company NameWellbriar Limited
Company StatusDissolved
Company Number03622613
CategoryPrivate Limited Company
Incorporation Date27 August 1998(25 years, 8 months ago)
Dissolution Date4 September 2018 (5 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Philip Anthony Devereux Englefield
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1998(3 weeks, 1 day after company formation)
Appointment Duration19 years, 11 months (closed 04 September 2018)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence Address54a White Hart Lane
London
SW13 0PZ
Secretary NameMr Philip Anthony Devereux Englefield
NationalityBritish
StatusClosed
Appointed18 September 1998(3 weeks, 1 day after company formation)
Appointment Duration19 years, 11 months (closed 04 September 2018)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence Address54a White Hart Lane
London
SW13 0PZ
Director NameAndre Desmarais
Date of BirthJune 1936 (Born 87 years ago)
NationalityCanadian
StatusResigned
Appointed18 September 1998(3 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 09 August 2001)
RoleFinance
Correspondence Address5126 Meadfield
West Vancouver
British Columbia X7w 3b8
Canada
Secretary NameMr Geoffrey Charles Scannell
NationalityBritish
StatusResigned
Appointed09 August 2001(2 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 21 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedwood Deards End Lane
Knebworth
Hertfordshire
SG3 6NL
Director NameNazi Assi
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 January 2004)
RoleProperty Consultant
Correspondence Address32 Grove Court
24 Grove End Road
London
NW8 9EP
Director NameMichel Sedaghat
Date of BirthApril 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed30 November 2001(3 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 January 2002)
RoleIT Director
Correspondence Address21 Mornington Avenue
London
W14 8UJ
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed27 August 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address54a White Hart Lane
London
SW13 0PZ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London

Shareholders

2 at £1Philip Englefield
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,878
Cash£630
Current Liabilities£7,508

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

4 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
6 June 2018Application to strike the company off the register (3 pages)
11 December 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
13 December 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
17 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
16 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(3 pages)
16 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 2
(3 pages)
27 September 2014Secretary's details changed for Mr Philip Anthony Devereux Englefield on 26 August 2014 (1 page)
27 September 2014Secretary's details changed for Mr Philip Anthony Devereux Englefield on 26 August 2014 (1 page)
27 September 2014Director's details changed for Mr Philip Anthony Devereux Englefield on 26 August 2014 (2 pages)
27 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 2
(3 pages)
27 September 2014Director's details changed for Mr Philip Anthony Devereux Englefield on 26 August 2014 (2 pages)
13 August 2014Registered office address changed from Isr Floor 65 Knightsbridge London SW1X 7RA to 54a White Hart Lane London SW13 0PZ on 13 August 2014 (1 page)
13 August 2014Registered office address changed from Isr Floor 65 Knightsbridge London SW1X 7RA to 54a White Hart Lane London SW13 0PZ on 13 August 2014 (1 page)
9 July 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
9 July 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(4 pages)
29 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
18 June 2012Termination of appointment of Geoffrey Scannell as a secretary (1 page)
18 June 2012Termination of appointment of Geoffrey Scannell as a secretary (1 page)
16 April 2012Director's details changed for Philip Anthony Devereux Englefield on 16 April 2012 (2 pages)
16 April 2012Director's details changed for Philip Anthony Devereux Englefield on 16 April 2012 (2 pages)
8 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
21 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 September 2009Return made up to 27/08/09; full list of members (3 pages)
14 September 2009Return made up to 27/08/09; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 September 2008Return made up to 27/08/08; full list of members (3 pages)
1 September 2008Return made up to 27/08/08; full list of members (3 pages)
1 September 2008Director and secretary's change of particulars / philip englefield / 26/08/2008 (1 page)
1 September 2008Director and secretary's change of particulars / philip englefield / 26/08/2008 (1 page)
29 August 2008Director and secretary's change of particulars / philip englefield / 29/08/2008 (1 page)
29 August 2008Director and secretary's change of particulars / philip englefield / 29/08/2008 (1 page)
31 October 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
14 September 2007Return made up to 27/08/07; no change of members (8 pages)
14 September 2007Return made up to 27/08/07; no change of members (8 pages)
13 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
13 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
6 September 2006Return made up to 27/08/06; full list of members (8 pages)
6 September 2006Return made up to 27/08/06; full list of members (8 pages)
3 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
16 September 2005Return made up to 27/08/05; full list of members (8 pages)
16 September 2005Return made up to 27/08/05; full list of members (8 pages)
14 September 2004Return made up to 27/08/04; full list of members
  • 363(287) ‐ Registered office changed on 14/09/04
(8 pages)
14 September 2004Return made up to 27/08/04; full list of members
  • 363(287) ‐ Registered office changed on 14/09/04
(8 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
9 September 2003Return made up to 27/08/03; full list of members (7 pages)
9 September 2003Return made up to 27/08/03; full list of members (7 pages)
9 April 2003Registered office changed on 09/04/03 from: 4 charles street barnes london SW13 0NZ (1 page)
9 April 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
9 April 2003Registered office changed on 09/04/03 from: 4 charles street barnes london SW13 0NZ (1 page)
9 April 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
12 September 2002Return made up to 27/08/02; full list of members
  • 363(287) ‐ Registered office changed on 12/09/02
(7 pages)
12 September 2002Return made up to 27/08/02; full list of members
  • 363(287) ‐ Registered office changed on 12/09/02
(7 pages)
16 April 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
16 April 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
31 August 2001Return made up to 27/08/01; full list of members (6 pages)
31 August 2001Return made up to 27/08/01; full list of members (6 pages)
17 August 2001New secretary appointed (2 pages)
17 August 2001New secretary appointed (2 pages)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
10 December 2000Accounts for a small company made up to 31 August 2000 (3 pages)
10 December 2000Accounts for a small company made up to 31 August 2000 (3 pages)
19 October 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 October 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 June 2000Accounts for a small company made up to 31 August 1999 (3 pages)
6 June 2000Accounts for a small company made up to 31 August 1999 (3 pages)
6 September 1999Return made up to 27/08/99; full list of members (6 pages)
6 September 1999Return made up to 27/08/99; full list of members (6 pages)
6 January 1999Registered office changed on 06/01/99 from: 44 railway side barnes london SW13 0PN (1 page)
6 January 1999Registered office changed on 06/01/99 from: 44 railway side barnes london SW13 0PN (1 page)
14 October 1998New secretary appointed;new director appointed (2 pages)
14 October 1998New secretary appointed;new director appointed (2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998Registered office changed on 14/10/98 from: 57 queen anne street london W1M 9FA (1 page)
14 October 1998Registered office changed on 14/10/98 from: 57 queen anne street london W1M 9FA (1 page)
14 October 1998New director appointed (2 pages)
13 October 1998Registered office changed on 13/10/98 from: 88 kingsway holborn london WC2B 6AW (1 page)
13 October 1998Registered office changed on 13/10/98 from: 88 kingsway holborn london WC2B 6AW (1 page)
12 October 1998Secretary resigned (1 page)
12 October 1998Secretary resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
27 August 1998Incorporation (10 pages)
27 August 1998Incorporation (10 pages)