Company NameWellbury Consulting Limited
Company StatusDissolved
Company Number04411758
CategoryPrivate Limited Company
Incorporation Date9 April 2002(22 years, 1 month ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid Wallace
Date of BirthMay 1971 (Born 53 years ago)
NationalityNew Zealander
StatusClosed
Appointed16 April 2002(1 week after company formation)
Appointment Duration5 years, 4 months (closed 21 August 2007)
RoleChartered Accountant
Correspondence Address80 Bollo Lane
Chiswick
London
W4 5LT
Secretary NameWendy Elizabeth Peoples
NationalityNew Zealander
StatusClosed
Appointed16 April 2002(1 week after company formation)
Appointment Duration5 years, 4 months (closed 21 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Bourne Road
Bexley
Kent
DA5 1LW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address85 Bourne Road
Bexley
Kent
DA5 1LW
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
27 March 2007Application for striking-off (1 page)
10 May 2006Return made up to 09/04/06; full list of members (2 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
2 November 2005Registered office changed on 02/11/05 from: 80 bollo lane chiswick london W4 5LT (1 page)
14 April 2005Return made up to 09/04/05; full list of members (6 pages)
29 December 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
19 April 2004Return made up to 09/04/04; full list of members (6 pages)
18 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
29 October 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
15 July 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002New director appointed (2 pages)
25 April 2002Director resigned (1 page)
25 April 2002New secretary appointed (2 pages)
22 April 2002Registered office changed on 22/04/02 from: 788-790 finchley road london NW11 7TJ (1 page)
9 April 2002Incorporation (18 pages)