Company NameWellheed Limited
Company StatusDissolved
Company Number04175817
CategoryPrivate Limited Company
Incorporation Date8 March 2001(23 years, 2 months ago)
Dissolution Date30 January 2007 (17 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Sohail Sarbuland
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2001(1 week, 5 days after company formation)
Appointment Duration5 years, 10 months (closed 30 January 2007)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address4 Abbots Place
London
NW6 4NP
Secretary NameMohammad Nawaz Khokhar
NationalityBritish
StatusClosed
Appointed20 March 2001(1 week, 5 days after company formation)
Appointment Duration5 years, 10 months (closed 30 January 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Barn Hill
Wembley Park
Middlesex
HA9 9LL
Director NameMr Mohamed Munir Diwan
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2001(2 weeks, 3 days after company formation)
Appointment Duration5 years, 10 months (closed 30 January 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Audley Road
London
W5 3ES
Director NameAmirali Kaba
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2001(2 weeks, 3 days after company formation)
Appointment Duration5 years, 10 months (closed 30 January 2007)
RoleAccounts Manager
Correspondence Address17 Kempshott Road
London
SW16 5LG
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed08 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address4 Abbots Place
London
NW6 4NP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2006First Gazette notice for compulsory strike-off (1 page)
18 May 2005Return made up to 08/03/05; full list of members (7 pages)
21 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
9 November 2004Return made up to 08/03/04; full list of members (7 pages)
8 November 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 May 2003Return made up to 08/03/03; full list of members (7 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
17 April 2002Return made up to 08/03/02; full list of members (8 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
28 March 2001New secretary appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001Registered office changed on 28/03/01 from: 16 saint john street london EC1M 4NT (1 page)
28 March 2001Secretary resigned (1 page)
28 March 2001Director resigned (1 page)
8 March 2001Incorporation (15 pages)