Company NameWelltel Plc
Company StatusDissolved
Company Number03678487
CategoryPublic Limited Company
Incorporation Date3 December 1998(25 years, 5 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameIcon Telecom Plc

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Andrew Howard Coster
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(4 weeks, 1 day after company formation)
Appointment Duration9 years, 4 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 West View Road
St Albans
Hertfordshire
AL3 5JX
Director NameNorman Bernard Bookbinder
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1999(1 month after company formation)
Appointment Duration9 years, 4 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address7 Berkeley Close
Elstree
Hertfordshire
WD6 3JN
Director NameNigel Laurence Coster
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1999(1 month after company formation)
Appointment Duration9 years, 4 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address3 Windermere Hall
Stonegrove
Edgware
Middlesex
HA8 7SZ
Director NameRichard Lloyd
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1999(1 month after company formation)
Appointment Duration9 years, 4 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressThe Byre
Atch Lench
Evesham
Worcestershire
WR11 5SP
Secretary NameNorman Bernard Bookbinder
NationalityBritish
StatusClosed
Appointed04 January 1999(1 month after company formation)
Appointment Duration9 years, 4 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address7 Berkeley Close
Elstree
Hertfordshire
WD6 3JN
Director NameMr Richard Stephen Gough
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 02 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Hazon Way
Epsom
Surrey
KT19 8HN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£700,429
Net Worth-£52,490
Cash£34,436
Current Liabilities£246,087

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2008Liquidators statement of receipts and payments (6 pages)
26 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
23 July 2007Liquidators statement of receipts and payments (5 pages)
24 January 2007Liquidators statement of receipts and payments (5 pages)
20 July 2006Liquidators statement of receipts and payments (5 pages)
13 February 2006Liquidators statement of receipts and payments (5 pages)
15 August 2005Liquidators statement of receipts and payments (5 pages)
9 February 2005Liquidators statement of receipts and payments (5 pages)
24 August 2004Liquidators statement of receipts and payments (5 pages)
10 February 2004Liquidators statement of receipts and payments (5 pages)
23 July 2003Liquidators statement of receipts and payments (5 pages)
11 February 2003Liquidators statement of receipts and payments (5 pages)
12 August 2002Liquidators statement of receipts and payments (5 pages)
18 July 2001Statement of affairs (8 pages)
18 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 2001Appointment of a voluntary liquidator (1 page)
3 July 2001Registered office changed on 03/07/01 from: 97 parkway camden town london NW1 7PP (1 page)
28 February 2001Return made up to 03/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 February 2001Registered office changed on 27/02/01 from: 3 watling gate 297-303 edgware road london NW9 6NH (1 page)
18 January 2001Company name changed icon telecom PLC\certificate issued on 18/01/01 (3 pages)
5 September 2000Ad 04/01/00-05/01/00 £ si 50000@1=50000 £ ic 12500/62500 (2 pages)
6 July 2000Full accounts made up to 31 December 1999 (8 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
11 January 2000Return made up to 03/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 1999Director resigned (1 page)
22 February 1999Secretary resigned;director resigned (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999Director resigned (1 page)
10 February 1999Certificate of authorisation to commence business and borrow (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999New secretary appointed;new director appointed (2 pages)
10 February 1999Ad 29/01/99--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
3 December 1998Incorporation (17 pages)