Company NameThe Wealth Angels Limited
Company StatusDissolved
Company Number05861185
CategoryPrivate Limited Company
Incorporation Date29 June 2006(17 years, 9 months ago)
Dissolution Date6 January 2012 (12 years, 3 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameDr Rohan Weerasinghe
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHeathfield
Barrel Lane
Longhope
Herefordshire
GL17 0LS
Wales
Secretary NameDr Rohan Weerasinghe
NationalityBritish
StatusClosed
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathfield
Barrel Lane
Longhope
Herefordshire
GL17 0LS
Wales
Director NameAlistair Crooks
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 06 January 2012)
RoleCompany Director
Correspondence Address18 Rosehill Street
Cheltenham
Gloucestershire
GL52 6SJ
Wales
Secretary NameAlistair Crooks
NationalityBritish
StatusClosed
Appointed01 May 2008(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 06 January 2012)
RoleCompany Director
Correspondence Address18 Rosehill Street
Cheltenham
Gloucestershire
GL52 6SJ
Wales
Director NameDeri James
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(same day as company formation)
RoleConsultant
Correspondence AddressSilverstone Farmhouse
Hawthorns
Drybrook
Gloucestershire
GL17 9BP
Wales

Location

Registered Address3-5 Rickmansworth Road
Watford
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

6 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2012Final Gazette dissolved following liquidation (1 page)
6 January 2012Final Gazette dissolved following liquidation (1 page)
6 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
6 October 2011Liquidators' statement of receipts and payments to 3 October 2011 (5 pages)
6 October 2011Liquidators statement of receipts and payments to 3 October 2011 (5 pages)
6 October 2011Liquidators statement of receipts and payments to 3 October 2011 (5 pages)
6 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
6 October 2011Liquidators' statement of receipts and payments to 3 October 2011 (5 pages)
22 June 2011Liquidators statement of receipts and payments to 16 June 2011 (5 pages)
22 June 2011Liquidators' statement of receipts and payments to 16 June 2011 (5 pages)
22 June 2011Liquidators' statement of receipts and payments to 16 June 2011 (5 pages)
8 February 2011Death of a liquidator (1 page)
8 February 2011Death of a liquidator (1 page)
8 February 2011Court order insolvency:- replacement of liquidator (10 pages)
8 February 2011Appointment of a voluntary liquidator (1 page)
8 February 2011Appointment of a voluntary liquidator (1 page)
8 February 2011Court order insolvency:- replacement of liquidator (10 pages)
10 January 2011Liquidators statement of receipts and payments to 16 December 2010 (5 pages)
10 January 2011Liquidators' statement of receipts and payments to 16 December 2010 (5 pages)
10 January 2011Liquidators' statement of receipts and payments to 16 December 2010 (5 pages)
15 July 2010Liquidators' statement of receipts and payments to 16 June 2010 (5 pages)
15 July 2010Liquidators' statement of receipts and payments to 16 June 2010 (5 pages)
15 July 2010Liquidators statement of receipts and payments to 16 June 2010 (5 pages)
4 January 2010Liquidators statement of receipts and payments to 16 December 2009 (5 pages)
4 January 2010Liquidators' statement of receipts and payments to 16 December 2009 (5 pages)
4 January 2010Liquidators' statement of receipts and payments to 16 December 2009 (5 pages)
13 September 2009Registered office changed on 13/09/2009 from 1-2 kings court little king street bristol BS1 4HW (1 page)
13 September 2009Registered office changed on 13/09/2009 from 1-2 kings court little king street bristol BS1 4HW (1 page)
5 August 2009Insolvency:secretary of state's release of liquidator (1 page)
5 August 2009INSOLVENCY:secretary of state's release of liquidator (1 page)
16 July 2009Notice of ceasing to act as a voluntary liquidator (1 page)
16 July 2009Notice of ceasing to act as a voluntary liquidator (1 page)
16 July 2009Court order insolvency:- replacement of liquidator (45 pages)
16 July 2009Appointment of a voluntary liquidator (1 page)
16 July 2009Appointment of a voluntary liquidator (1 page)
16 July 2009Court order insolvency:- replacement of liquidator (45 pages)
1 July 2009Liquidators statement of receipts and payments to 16 June 2009 (5 pages)
1 July 2009Liquidators' statement of receipts and payments to 16 June 2009 (5 pages)
1 July 2009Liquidators' statement of receipts and payments to 16 June 2009 (5 pages)
24 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 June 2008Appointment of a voluntary liquidator (1 page)
24 June 2008Appointment of a voluntary liquidator (1 page)
24 June 2008Statement of affairs with form 4.19 (7 pages)
24 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-06-17
(1 page)
24 June 2008Statement of affairs with form 4.19 (7 pages)
4 June 2008Director and secretary appointed alistair crooks (2 pages)
4 June 2008Director and secretary appointed alistair crooks (2 pages)
28 May 2008Registered office changed on 28/05/2008 from wyastone business park wyastone leys monmouth monmouthshire NP25 3SR (1 page)
28 May 2008Registered office changed on 28/05/2008 from wyastone business park wyastone leys monmouth monmouthshire NP25 3SR (1 page)
23 May 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
23 May 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
11 April 2008Appointment terminated director deri james (1 page)
11 April 2008Appointment Terminated Director deri james (1 page)
3 July 2007Return made up to 29/06/07; full list of members (2 pages)
3 July 2007Return made up to 29/06/07; full list of members (2 pages)
29 June 2006Incorporation (13 pages)
29 June 2006Incorporation (13 pages)