Company NameWellinform Invest Technologies Ltd
Company StatusDissolved
Company Number05518752
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 9 months ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Alexander Melkov
Date of BirthMay 1964 (Born 60 years ago)
NationalityRussian
StatusClosed
Appointed23 April 2010(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 15 November 2011)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressFlat 36 House 66 3rd Pochtovoe Otdelenie Street
Lyubertsy
Moscow Region
Russia
Secretary NameLaw Firm UK Ltd (Corporation)
StatusClosed
Appointed25 June 2010(4 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 15 November 2011)
Correspondence Address2nd Floor Queens House 180 Tottenham Court Road
London
W1T 7PD
Director NameMr Fillip Krogh
Date of BirthAugust 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Queens House
180 Tottenham Court Road
London
W1T 7PD
Director NameAlexei Trofimov
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBelarusian
StatusResigned
Appointed18 September 2006(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 16 January 2010)
RoleBusinessman
Correspondence Address15 Tverskaya Street
Apt 151
Moscow
125009
Secretary NameMr Edward Petre Mears
NationalityBritish
StatusResigned
Appointed06 July 2007(1 year, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 February 2008)
RoleBusinessman
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressWinwood Villa
Shaws Estate Newcastle
St James Parish
Nevis
Director NameMr Alexey Alikhashkin
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityRussian
StatusResigned
Appointed16 January 2010(4 years, 5 months after company formation)
Appointment Duration3 months (resigned 23 April 2010)
RoleBusinessman
Country of ResidenceRussia
Correspondence AddressSuite 12 2nd Floor Queens House
180 Tottenham Court Road
London
W1T 7PD
Secretary NameLaw Firm UK Ltd (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address3rd Floor Queens House
180 Tottenham Court Road
London
W1T 7PD
Secretary NameBusiness Navigator Ltd (Corporation)
StatusResigned
Appointed18 September 2006(1 year, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 July 2007)
Correspondence AddressCopthall
PO Box 2331
Roseau St George
00152
Foreign
Secretary NameNovik Ltd (Corporation)
StatusResigned
Appointed20 February 2008(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 2010)
Correspondence Address311 Shoreham Street
Sheffield
S2 4FA

Location

Registered AddressSuite 12 2nd Floor Queens House
180 Tottenham Court Road
London
W1T 7PD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

600 at 0.001Alexander Melkov
60.00%
Ordinary
200 at 0.001Alexei Trofimov
20.00%
Ordinary
200 at 0.001Valentin Ignatov
20.00%
Ordinary

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
15 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-07-15
  • GBP 1
(5 pages)
15 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-07-15
  • GBP 1
(5 pages)
15 July 2010Director's details changed for Alexander Melkov on 30 June 2010 (2 pages)
15 July 2010Director's details changed for Alexander Melkov on 30 June 2010 (2 pages)
14 July 2010Appointment of Law Firm Uk Ltd as a secretary (3 pages)
14 July 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
14 July 2010Appointment of Law Firm Uk Ltd as a secretary (3 pages)
14 July 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
8 July 2010Appointment of Alexander Melkov as a director (3 pages)
8 July 2010Appointment of Alexander Melkov as a director (3 pages)
8 July 2010Termination of appointment of Alexey Alikhashkin as a director (2 pages)
8 July 2010Termination of appointment of a secretary (2 pages)
8 July 2010Termination of appointment of a secretary (2 pages)
8 July 2010Termination of appointment of Alexey Alikhashkin as a director (2 pages)
25 June 2010Registered office address changed from 311 Shoreham Street Sheffield on 25 June 2010 (2 pages)
25 June 2010Registered office address changed from 311 Shoreham Street Sheffield on 25 June 2010 (2 pages)
17 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
17 January 2010Termination of appointment of Alexei Trofimov as a director (1 page)
17 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
17 January 2010Appointment of Mr. Alexey Alikhashkin as a director (2 pages)
17 January 2010Termination of appointment of Alexei Trofimov as a director (1 page)
17 January 2010Appointment of Mr. Alexey Alikhashkin as a director (2 pages)
17 January 2010Termination of appointment of Novik Ltd as a secretary (1 page)
17 January 2010Termination of appointment of Novik Ltd as a secretary (1 page)
13 October 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
13 October 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
30 March 2009Return made up to 20/02/09; full list of members (3 pages)
30 March 2009Return made up to 20/02/09; full list of members (3 pages)
20 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
20 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
21 February 2008New secretary appointed (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008Director's particulars changed (1 page)
21 February 2008New secretary appointed (1 page)
21 February 2008Return made up to 20/02/08; full list of members (2 pages)
21 February 2008Director's particulars changed (1 page)
21 February 2008Return made up to 20/02/08; full list of members (2 pages)
20 February 2008Return made up to 26/07/07; full list of members (6 pages)
20 February 2008Return made up to 26/07/07; full list of members (6 pages)
5 February 2008Registered office changed on 05/02/08 from: 48 queen anne street london W1G 9JJ (1 page)
5 February 2008Registered office changed on 05/02/08 from: 48 queen anne street london W1G 9JJ (1 page)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
29 August 2007Secretary resigned (1 page)
29 August 2007New secretary appointed (2 pages)
29 August 2007New secretary appointed (2 pages)
29 August 2007Secretary resigned (1 page)
27 November 2006Return made up to 26/07/06; full list of members (8 pages)
27 November 2006Return made up to 26/07/06; full list of members (8 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
31 October 2006Director resigned (1 page)
31 October 2006Registered office changed on 31/10/06 from: suite 12 3RD floor queens house 180 tottenham court road london W1T 7PD (1 page)
31 October 2006New secretary appointed (2 pages)
31 October 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
31 October 2006Registered office changed on 31/10/06 from: suite 12 3RD floor queens house 180 tottenham court road london W1T 7PD (1 page)
31 October 2006Secretary resigned (1 page)
31 October 2006Accounts made up to 31 July 2006 (1 page)
31 October 2006Director resigned (1 page)
31 October 2006New secretary appointed (2 pages)
31 October 2006Secretary resigned (1 page)
26 July 2005Incorporation (14 pages)