Company NameWelcome Healthcare Limited
Company StatusDissolved
Company Number04020742
CategoryPrivate Limited Company
Incorporation Date23 June 2000(23 years, 10 months ago)
Dissolution Date29 January 2008 (16 years, 3 months ago)
Previous NameChinamedizone Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Chan Kwai Fong
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2000(3 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (closed 29 January 2008)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address201 Leigh Hunt Drive
Southgate
London
N14 6DR
Director NamePui Yi Fong
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2000(3 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (closed 29 January 2008)
RoleBeautician
Country of ResidenceEngland
Correspondence Address201 Leigh Hunt Drive
London
N14 6DQ
Secretary NameMr Chan Kwai Fong
NationalityBritish
StatusClosed
Appointed10 October 2000(3 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (closed 29 January 2008)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address201 Leigh Hunt Drive
Southgate
London
N14 6DR
Secretary NamePui Yi Fong
NationalityBritish
StatusClosed
Appointed10 October 2000(3 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (closed 29 January 2008)
RolePharmacist
Country of ResidenceEngland
Correspondence Address201 Leigh Hunt Drive
London
N14 6DQ
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address260 Upper Street
Islington
London
N1 2UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2007Application for striking-off (1 page)
30 August 2006Return made up to 23/06/06; full list of members (7 pages)
23 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
2 August 2005Return made up to 23/06/05; full list of members (7 pages)
6 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
30 June 2004Return made up to 23/06/04; full list of members (7 pages)
28 June 2004Company name changed chinamedizone LIMITED\certificate issued on 28/06/04 (2 pages)
7 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
6 July 2003Return made up to 23/06/03; full list of members (7 pages)
3 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
23 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
24 July 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2000Director resigned (1 page)
16 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed;new director appointed (2 pages)
16 October 2000New secretary appointed;new director appointed (2 pages)