Company NameWellmile Estates Limited
Company StatusDissolved
Company Number04258159
CategoryPrivate Limited Company
Incorporation Date24 July 2001(22 years, 8 months ago)
Dissolution Date3 December 2019 (4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Eli Allen Shahmoon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2001(4 months, 2 weeks after company formation)
Appointment Duration18 years (closed 03 December 2019)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Mount
London
N2 0RW
Director NameDr David Selim Gabbay
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(8 years, 8 months after company formation)
Appointment Duration9 years, 8 months (closed 03 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mill Street
London
W1S 2AT
Secretary NameMr Paul William Nicholson
NationalityBritish
StatusResigned
Appointed05 December 2001(4 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill House
Plumpton Lane Plumpton
Lewes
East Sussex
BN7 3AH
Director NameMr Paul William Nicholson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(3 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill House
Plumpton Lane Plumpton
Lewes
East Sussex
BN7 3AH
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Director NameCompany Administrators Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameCorporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HP

Contact

Websiteohproperties.co.uk
Telephone020 74788555
Telephone regionLondon

Location

Registered Address2 Mill Street
London
W1S 2AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1O & H LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
10 September 2019Application to strike the company off the register (3 pages)
30 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
28 May 2019Appointment of Dr David Selim Gabbay as a director on 31 March 2010 (2 pages)
1 February 2019Registered office address changed from 25-28 Old Burlington Street London London W1S 3AN to 2 Mill Street London W1S 2AT on 1 February 2019 (1 page)
10 November 2018Compulsory strike-off action has been discontinued (1 page)
8 November 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
16 October 2018First Gazette notice for compulsory strike-off (1 page)
22 March 2018Accounts for a dormant company made up to 28 February 2018 (4 pages)
11 September 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
26 June 2017Accounts for a dormant company made up to 28 February 2017 (4 pages)
26 June 2017Accounts for a dormant company made up to 28 February 2017 (4 pages)
8 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
28 June 2016Director's details changed for Mr Eli Allen Shahmoon on 21 June 2016 (2 pages)
28 June 2016Director's details changed for Mr Eli Allen Shahmoon on 21 June 2016 (2 pages)
20 April 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
20 April 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
29 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
16 April 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
16 April 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
4 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
8 April 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
8 April 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
30 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
17 April 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
17 April 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
19 April 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
19 April 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
16 September 2011Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages)
16 September 2011Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages)
16 September 2011Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
1 June 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
1 June 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
28 May 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
28 May 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
10 May 2010Termination of appointment of Paul Nicholson as a director (1 page)
10 May 2010Termination of appointment of Paul Nicholson as a secretary (1 page)
10 May 2010Termination of appointment of Paul Nicholson as a secretary (1 page)
10 May 2010Termination of appointment of Paul Nicholson as a director (1 page)
16 January 2010Registered office address changed from 11-14 Grafton Street London W1S 4EW on 16 January 2010 (1 page)
16 January 2010Registered office address changed from 11-14 Grafton Street London W1S 4EW on 16 January 2010 (1 page)
27 July 2009Return made up to 24/07/09; full list of members (3 pages)
27 July 2009Return made up to 24/07/09; full list of members (3 pages)
17 April 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
17 April 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
27 December 2008Accounts for a dormant company made up to 28 February 2008 (4 pages)
27 December 2008Accounts for a dormant company made up to 28 February 2008 (4 pages)
24 September 2008Director's change of particulars / eli shahmoon / 16/09/2008 (1 page)
24 September 2008Director's change of particulars / eli shahmoon / 16/09/2008 (1 page)
27 August 2008Return made up to 24/07/08; full list of members (3 pages)
27 August 2008Return made up to 24/07/08; full list of members (3 pages)
18 August 2008Director's change of particulars / eli shahmoon / 18/06/2008 (1 page)
18 August 2008Director's change of particulars / eli shahmoon / 18/06/2008 (1 page)
21 November 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
21 November 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
24 July 2007Return made up to 24/07/07; full list of members (2 pages)
24 July 2007Return made up to 24/07/07; full list of members (2 pages)
3 January 2007Accounts for a dormant company made up to 28 February 2006 (4 pages)
3 January 2007Accounts for a dormant company made up to 28 February 2006 (4 pages)
25 July 2006Return made up to 24/07/06; full list of members (2 pages)
25 July 2006Return made up to 24/07/06; full list of members (2 pages)
18 January 2006Registered office changed on 18/01/06 from: 180 brompton road london SW3 1HQ (1 page)
18 January 2006Registered office changed on 18/01/06 from: 180 brompton road london SW3 1HQ (1 page)
3 November 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
3 November 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
22 August 2005Return made up to 24/07/05; full list of members (6 pages)
22 August 2005Return made up to 24/07/05; full list of members (6 pages)
28 July 2005New director appointed (4 pages)
28 July 2005New director appointed (4 pages)
30 December 2004Accounts for a dormant company made up to 28 February 2004 (4 pages)
30 December 2004Accounts for a dormant company made up to 28 February 2004 (4 pages)
25 August 2004Return made up to 24/07/04; full list of members (6 pages)
25 August 2004Return made up to 24/07/04; full list of members (6 pages)
9 March 2004Accounting reference date extended from 31/08/03 to 28/02/04 (1 page)
9 March 2004Accounting reference date extended from 31/08/03 to 28/02/04 (1 page)
27 August 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
27 August 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 June 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
24 June 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
9 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2002Return made up to 24/07/02; full list of members
  • 363(287) ‐ Registered office changed on 08/08/02
(7 pages)
8 August 2002Return made up to 24/07/02; full list of members
  • 363(287) ‐ Registered office changed on 08/08/02
(7 pages)
22 January 2002Accounting reference date extended from 31/07/02 to 31/08/02 (1 page)
22 January 2002Accounting reference date extended from 31/07/02 to 31/08/02 (1 page)
20 December 2001Registered office changed on 20/12/01 from: clb 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
20 December 2001Registered office changed on 20/12/01 from: clb 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
19 December 2001New secretary appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New secretary appointed (2 pages)
17 December 2001Auditor's resignation (1 page)
17 December 2001Auditor's resignation (1 page)
18 September 2001Registered office changed on 18/09/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
18 September 2001Registered office changed on 18/09/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
18 September 2001New director appointed (2 pages)
18 September 2001New secretary appointed (2 pages)
18 September 2001New secretary appointed (2 pages)
18 September 2001New director appointed (2 pages)
17 September 2001Secretary resigned (1 page)
17 September 2001Secretary resigned (1 page)
24 July 2001Incorporation (15 pages)
24 July 2001Incorporation (15 pages)