Company NameWellslane Ltd
Company StatusDissolved
Company Number05042371
CategoryPrivate Limited Company
Incorporation Date12 February 2004(20 years, 2 months ago)
Dissolution Date27 January 2010 (14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameBenedict Babundo
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2006(2 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 27 January 2010)
RolePharmacist
Correspondence Address2 Orchard Road
Welling
Kent
DA16 1QG
Secretary NameMrs Cynthia Ekpen Babundo
NationalityBritish
StatusClosed
Appointed30 May 2007(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 27 January 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Barnet Wood Road
Bromley
BR2 8HJ
Director NameCharles Azubuike Mwaoshai
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityNigerian
StatusResigned
Appointed22 March 2004(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 18 April 2006)
RolePharmacist
Correspondence AddressNo 69 Princes Plain
Bromley Common
Kent
BR2 8LF
Director NameMr Shaumit Saglani
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Gresham Avenue
Whetstone
London
N20 0XL
Secretary NameMr Shaumit Saglani
NationalityBritish
StatusResigned
Appointed15 April 2004(2 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 May 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Gresham Avenue
Whetstone
London
N20 0XL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address165 High Street
Rickmansworth
Hertfordshire
WD3 1AY
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 January 2010Final Gazette dissolved following liquidation (1 page)
27 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
27 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
6 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
6 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
6 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
6 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
24 March 2009Statement of affairs with form 4.19 (6 pages)
24 March 2009Resolution INSOLVENCY:res re app't of liquidator (2 pages)
24 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 March 2009Resolution insolvency:res re app't of liquidator (2 pages)
24 March 2009Statement of affairs with form 4.19 (6 pages)
24 March 2009Appointment of a voluntary liquidator (1 page)
24 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-16
(1 page)
24 March 2009Appointment of a voluntary liquidator (1 page)
10 March 2009Registered office changed on 10/03/2009 from 120 plumstead common plumstead london SE18 3RE (1 page)
10 March 2009Registered office changed on 10/03/2009 from 120 plumstead common plumstead london SE18 3RE (1 page)
4 December 2008Return made up to 25/07/08; full list of members (7 pages)
4 December 2008Return made up to 25/07/08; full list of members (7 pages)
23 September 2008Registered office changed on 23/09/2008 from 10-11 camberwell green london SE5 7AF (1 page)
23 September 2008Registered office changed on 23/09/2008 from 10-11 camberwell green london SE5 7AF (1 page)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
26 July 2007New secretary appointed (1 page)
26 July 2007Return made up to 25/07/07; full list of members (2 pages)
26 July 2007Secretary resigned (1 page)
26 July 2007Return made up to 25/07/07; full list of members (2 pages)
26 July 2007New secretary appointed (1 page)
26 July 2007Secretary resigned (1 page)
25 July 2007Ad 01/08/06--------- £ si 100@1=100 (1 page)
25 July 2007Ad 01/08/06--------- £ si 100@1=100 (1 page)
25 July 2007Ad 01/08/06--------- £ si 100@1=100 (1 page)
25 July 2007Ad 01/08/06--------- £ si 100@1=100 (1 page)
28 June 2007Particulars of mortgage/charge (7 pages)
28 June 2007Particulars of mortgage/charge (7 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
8 March 2007Return made up to 12/02/07; full list of members (7 pages)
8 March 2007Return made up to 12/02/07; full list of members (7 pages)
9 January 2007Return made up to 12/02/06; full list of members; amend (7 pages)
9 January 2007Return made up to 12/02/06; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 December 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
29 August 2006Ad 29/07/05--------- £ si 99@1 (4 pages)
29 August 2006Ad 29/07/05--------- £ si 99@1 (4 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
25 April 2006Return made up to 12/02/06; full list of members (7 pages)
25 April 2006New director appointed (1 page)
25 April 2006Director resigned (1 page)
25 April 2006New director appointed (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Return made up to 12/02/06; full list of members (7 pages)
16 December 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
16 December 2005Accounting reference date shortened from 28/02/05 to 31/07/04 (1 page)
16 December 2005Accounting reference date shortened from 28/02/05 to 31/07/04 (1 page)
16 December 2005Accounts made up to 31 July 2004 (1 page)
9 May 2005Return made up to 12/02/05; full list of members (7 pages)
9 May 2005Return made up to 12/02/05; full list of members (7 pages)
23 August 2004Registered office changed on 23/08/04 from: flat 4 beaconsfield court beaconsfield road london N11 3AF (1 page)
23 August 2004Registered office changed on 23/08/04 from: flat 4 beaconsfield court beaconsfield road london N11 3AF (1 page)
24 July 2004Particulars of mortgage/charge (3 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New secretary appointed;new director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New secretary appointed;new director appointed (2 pages)
17 March 2004Registered office changed on 17/03/04 from: 39A leicester road salford manchester M7 4AS (1 page)
17 March 2004Secretary resigned (1 page)
17 March 2004Registered office changed on 17/03/04 from: 39A leicester road salford manchester M7 4AS (1 page)
17 March 2004Secretary resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
12 February 2004Incorporation (9 pages)
12 February 2004Incorporation (9 pages)