Company NameWelling Dancewear Limited
Company StatusDissolved
Company Number04769878
CategoryPrivate Limited Company
Incorporation Date19 May 2003(20 years, 11 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameClaire Godfrey
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2003(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address55 South Hill Road
Bromley
Kent
BR2 0RL
Secretary NameTom Pattinson
NationalityBritish
StatusClosed
Appointed19 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address55 South Hill Road
Bromley
Kent
BR2 0RL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone020 83030404
Telephone regionLondon

Location

Registered Address8a Bellegrove Road
Welling
Kent
DA16 3PR
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardFalconwood and Welling
Built Up AreaGreater London

Financials

Year2012
Net Worth-£28,261
Cash£2,123
Current Liabilities£104,015

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
31 August 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
22 August 2017Compulsory strike-off action has been discontinued (1 page)
22 August 2017Compulsory strike-off action has been discontinued (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
18 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 201
(5 pages)
13 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 201
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 201
(5 pages)
1 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 201
(5 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 201
(5 pages)
29 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 201
(5 pages)
27 November 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 November 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
6 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 August 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
19 May 2010Director's details changed for Claire Godfrey on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Claire Godfrey on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Claire Godfrey on 1 October 2009 (2 pages)
19 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
7 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
7 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
9 July 2009Return made up to 19/05/09; full list of members (4 pages)
9 July 2009Return made up to 19/05/09; full list of members (4 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
8 October 2008Return made up to 19/05/08; no change of members (6 pages)
8 October 2008Return made up to 19/05/08; no change of members (6 pages)
4 February 2008Registered office changed on 04/02/08 from: 34 bellegrove road welling DA16 3PY (1 page)
4 February 2008Registered office changed on 04/02/08 from: 34 bellegrove road welling DA16 3PY (1 page)
31 January 2008Total exemption full accounts made up to 31 December 2006 (7 pages)
31 January 2008Total exemption full accounts made up to 31 December 2006 (7 pages)
28 November 2007Return made up to 19/05/07; no change of members (6 pages)
28 November 2007Return made up to 19/05/07; no change of members (6 pages)
26 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
26 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
20 July 2006Return made up to 19/05/06; full list of members (6 pages)
20 July 2006Return made up to 19/05/06; full list of members (6 pages)
21 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
21 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
17 August 2005Return made up to 19/05/05; full list of members
  • 363(287) ‐ Registered office changed on 17/08/05
(6 pages)
17 August 2005Return made up to 19/05/05; full list of members
  • 363(287) ‐ Registered office changed on 17/08/05
(6 pages)
27 September 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
27 September 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
22 July 2004Return made up to 19/05/04; full list of members (6 pages)
22 July 2004Return made up to 19/05/04; full list of members (6 pages)
7 August 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
7 August 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
4 August 2003Ad 07/07/03--------- £ si 199@1=199 £ ic 2/201 (2 pages)
4 August 2003Ad 07/07/03--------- £ si 199@1=199 £ ic 2/201 (2 pages)
24 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2003£ nc 1000/2000 30/06/03 (1 page)
24 July 2003£ nc 1000/2000 30/06/03 (1 page)
27 May 2003Secretary resigned (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003Registered office changed on 27/05/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
27 May 2003Registered office changed on 27/05/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
27 May 2003Secretary resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003New secretary appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
19 May 2003Incorporation (12 pages)
19 May 2003Incorporation (12 pages)