Company NameWellness Coaching Limited
Company StatusDissolved
Company Number04346880
CategoryPrivate Limited Company
Incorporation Date3 January 2002(22 years, 3 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)
Previous NameFuturamax Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameFuturamax Llc (Corporation)
StatusClosed
Appointed29 November 2013(11 years, 11 months after company formation)
Appointment Duration2 years (closed 08 December 2015)
Correspondence Address1521 Concord Pike Ste 301
Wilmington
Delaware
19803
Director NameChristian Laekamp
Date of BirthDecember 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed31 October 2002(10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2005)
RoleConsultant
Correspondence AddressRiverside View
Stennard Island
Wakefield
WF1 5DL
Secretary NameMr Adrian Michael Koe
NationalityBritish
StatusResigned
Appointed31 October 2002(10 months after company formation)
Appointment Duration2 years (resigned 16 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 New Road
Barton
Cambridge
Cambridgeshire
CB3 7AY
Director NameChristian Laekamp
Date of BirthDecember 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed20 February 2008(6 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 11 February 2010)
RoleConsultant
Country of ResidenceIreland
Correspondence Address85-87 Bayham Street
Camden Town
London
NW1 0AG
Director NameKatja Mueller
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed02 January 2009(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 11 February 2010)
RoleCEO
Country of ResidenceIreland
Correspondence Address85-87 Bayham Street
Camden Town
London
NW1 0AG
Secretary NameChristian Laekamp
NationalityGerman
StatusResigned
Appointed02 January 2009(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 11 February 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address85-87 Bayham Street
Camden Town
London
NW1 0AG
Director NameChristian Laekamp
Date of BirthDecember 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed30 August 2010(8 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 2014)
RoleConsultant
Country of ResidenceIreland
Correspondence Address85-87 Bayham Street
Camden Town
London
NW1 0AG
Director NameKatja Mueller
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed30 August 2010(8 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 2014)
RoleCEO
Country of ResidenceIreland
Correspondence Address85-87 Bayham Street
Camden Town
London
NW1 0AG
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameZCA Ltd (Corporation)
StatusResigned
Appointed07 April 2004(2 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 January 2009)
Correspondence Address85-87 Bayham Street
Camden Town
London
NW1 0AG
Director NameZCM Ltd (Corporation)
StatusResigned
Appointed01 December 2005(3 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 January 2009)
Correspondence Address85-87 Bayham Street
Camden Town
London
NW1 0AG
Director NameZCM Ltd (Corporation)
StatusResigned
Appointed11 February 2010(8 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 August 2010)
Correspondence Address85-87 Bayham Street
Camden Town
London
NW1 0AG
Secretary NameZCA Ltd (Corporation)
StatusResigned
Appointed11 February 2010(8 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 August 2010)
Correspondence Address85-87 Bayham Street
Camden Town
London
NW1 0AG

Contact

Websitefuturamax.com

Location

Registered Address85-87 Bayham Street
Camden Town
London
NW1 0AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.5k at £1Futuramax Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,228
Current Liabilities£51,086

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
12 February 2015Voluntary strike-off action has been suspended (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
17 December 2014Application to strike the company off the register (3 pages)
1 October 2014Micro company accounts made up to 31 December 2013 (2 pages)
5 September 2014Change of name notice (2 pages)
5 September 2014Company name changed futuramax LTD\certificate issued on 05/09/14 (2 pages)
18 June 2014Termination of appointment of Christian Laekamp as a director (1 page)
18 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2,500
(3 pages)
18 June 2014Termination of appointment of Katja Mueller as a director (1 page)
31 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 November 2013Appointment of Futuramax Llc as a director (2 pages)
18 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
23 April 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
28 October 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
16 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
29 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
27 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
27 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
24 September 2010Termination of appointment of Zca Ltd as a secretary (1 page)
24 September 2010Appointment of Katja Mueller as a director (2 pages)
24 September 2010Appointment of Christian Laekamp as a director (2 pages)
24 September 2010Termination of appointment of Zcm Ltd as a director (1 page)
31 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 March 2010Appointment of Zca Ltd as a secretary (2 pages)
5 March 2010Appointment of Zcm Ltd as a director (2 pages)
24 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
23 February 2010Termination of appointment of Christian Laekamp as a secretary (1 page)
23 February 2010Termination of appointment of Katja Mueller as a director (1 page)
23 February 2010Termination of appointment of Christian Laekamp as a director (1 page)
22 October 2009Previous accounting period extended from 31 January 2009 to 31 July 2009 (1 page)
9 October 2009Director's details changed for Katja Mueller on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Christian Laekamp on 9 October 2009 (1 page)
9 October 2009Secretary's details changed for Christian Laekamp on 9 October 2009 (1 page)
9 October 2009Director's details changed for Christian Laekamp on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Christian Laekamp on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Katja Mueller on 9 October 2009 (2 pages)
6 February 2009Return made up to 03/01/09; full list of members (4 pages)
3 February 2009Director appointed katja mueller (1 page)
2 February 2009Appointment terminated director zcm LTD (1 page)
2 February 2009Secretary appointed christian laekamp (1 page)
2 February 2009Appointment terminated secretary zca LTD (1 page)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
7 November 2008Director's change of particulars / christian laekamp / 23/10/2008 (1 page)
21 February 2008New director appointed (1 page)
9 January 2008Return made up to 03/01/08; full list of members (2 pages)
22 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 January 2007Return made up to 03/01/07; full list of members (2 pages)
5 January 2007Ad 13/06/06--------- £ si 1500@1=1500 (1 page)
5 January 2007£ nc 1000/2500 13/06/06 (2 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
6 January 2006Director resigned (1 page)
6 January 2006New director appointed (1 page)
6 January 2006Return made up to 03/01/06; full list of members (2 pages)
6 January 2006Secretary's particulars changed (1 page)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
10 March 2005Secretary's particulars changed (1 page)
5 January 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
25 November 2004Secretary resigned (1 page)
10 June 2004Registered office changed on 10/06/04 from: 2ND floor 145-157 st john street london EC1V 4PY (1 page)
11 May 2004New secretary appointed (2 pages)
20 April 2004Registered office changed on 20/04/04 from: c/o westbury 2ND floor 145-157 st john street london EC1V 4PY (2 pages)
31 January 2004Return made up to 03/01/04; full list of members (5 pages)
5 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
6 February 2003Return made up to 03/01/03; full list of members (5 pages)
25 November 2002Registered office changed on 25/11/02 from: 29 harley street london W1G 9QR (2 pages)
25 November 2002Director resigned (2 pages)
25 November 2002New director appointed (3 pages)
25 November 2002New secretary appointed (2 pages)
25 November 2002Secretary resigned (2 pages)
25 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 January 2002Incorporation (9 pages)