Company NameThe Wellington Women's Clinic 2020 Limited
Company StatusDissolved
Company Number05696176
CategoryPrivate Limited Company
Incorporation Date2 February 2006(18 years, 2 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)
Previous NamesWellington Beauty Limited and The Wellington Women's Clinic Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Patricia Caroline Wilson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2006(same day as company formation)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressGladwyns
Sheering Road
Bishops Stortford
Hertfordshire
CM22 7LL
Director NameKingsley Derek Wilson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 28 Melville Place
Essex Road Islington
London
N1 8ND
Secretary NameKingsley Derek Wilson
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 28 Melville Place
Essex Road Islington
London
N1 8ND
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2nd Floor 110 Cannon Stsreet
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

1 at £1Patricia Caroline Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£825,486
Cash£849,445
Current Liabilities£265,748

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

20 March 2020Registered office address changed from C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW England to 2nd Floor 110 Cannon Stsreet London EC4N 6EU on 20 March 2020 (2 pages)
19 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-09
(1 page)
19 March 2020Declaration of solvency (5 pages)
19 March 2020Appointment of a voluntary liquidator (4 pages)
3 March 2020Termination of appointment of Kingsley Derek Wilson as a secretary on 2 March 2020 (1 page)
3 March 2020Termination of appointment of Kingsley Derek Wilson as a director on 2 March 2020 (1 page)
10 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
23 December 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-19
(2 pages)
23 December 2019Change of name notice (2 pages)
13 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
6 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
6 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
4 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
4 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
6 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(5 pages)
11 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(5 pages)
19 August 2015Registered office address changed from C/O C/O Arthur G. Mead Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 19 August 2015 (1 page)
19 August 2015Registered office address changed from C/O C/O Arthur G. Mead Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 19 August 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
24 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(5 pages)
24 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(5 pages)
24 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(5 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(5 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(5 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
27 April 2011Registered office address changed from C/O C/O Arthur G. Mead Adam House 1 Fitzroy Square London W1T 5HE United Kingdom on 27 April 2011 (1 page)
27 April 2011Registered office address changed from C/O Mkz Limited Caswall House 6 Wharf Street Godalming Surrey GU7 1NN England on 27 April 2011 (1 page)
27 April 2011Registered office address changed from C/O Mkz Limited Caswall House 6 Wharf Street Godalming Surrey GU7 1NN England on 27 April 2011 (1 page)
27 April 2011Registered office address changed from C/O C/O Arthur G. Mead Adam House 1 Fitzroy Square London W1T 5HE United Kingdom on 27 April 2011 (1 page)
27 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
22 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Patricia Caroline Wilson on 2 February 2010 (2 pages)
22 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Patricia Caroline Wilson on 2 February 2010 (2 pages)
22 April 2010Registered office address changed from Caswall House 8 Wharf Street Godalming Surrey GU7 1NN on 22 April 2010 (1 page)
22 April 2010Registered office address changed from Caswall House 8 Wharf Street Godalming Surrey GU7 1NN on 22 April 2010 (1 page)
22 April 2010Director's details changed for Kingsley Derek Wilson on 2 February 2010 (2 pages)
22 April 2010Director's details changed for Kingsley Derek Wilson on 2 February 2010 (2 pages)
22 April 2010Director's details changed for Kingsley Derek Wilson on 2 February 2010 (2 pages)
22 April 2010Director's details changed for Patricia Caroline Wilson on 2 February 2010 (2 pages)
19 November 2009Registered office address changed from Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 19 November 2009 (2 pages)
19 November 2009Registered office address changed from Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 19 November 2009 (2 pages)
9 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
9 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 March 2009Return made up to 02/02/09; full list of members (3 pages)
2 March 2009Return made up to 02/02/09; full list of members (3 pages)
9 June 2008Accounting reference date extended from 28/02/2008 to 31/08/2008 (1 page)
9 June 2008Accounting reference date extended from 28/02/2008 to 31/08/2008 (1 page)
3 March 2008Return made up to 02/02/08; full list of members (3 pages)
3 March 2008Return made up to 02/02/08; full list of members (3 pages)
30 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
30 November 2007Registered office changed on 30/11/07 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
30 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
30 November 2007Registered office changed on 30/11/07 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
11 July 2007Ad 02/02/06-02/02/06 £ si [email protected]=1 (1 page)
11 July 2007Ad 02/02/06-02/02/06 £ si [email protected]=1 (1 page)
6 July 2007Return made up to 02/02/07; full list of members (2 pages)
6 July 2007Return made up to 02/02/07; full list of members (2 pages)
3 July 2007Company name changed wellington beauty LIMITED\certificate issued on 03/07/07 (3 pages)
3 July 2007Company name changed wellington beauty LIMITED\certificate issued on 03/07/07 (3 pages)
24 February 2006New secretary appointed;new director appointed (2 pages)
24 February 2006Secretary resigned (1 page)
24 February 2006New director appointed (2 pages)
24 February 2006Secretary resigned (1 page)
24 February 2006New director appointed (2 pages)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006New secretary appointed;new director appointed (2 pages)
2 February 2006Incorporation (21 pages)
2 February 2006Incorporation (21 pages)