Company NameWellinor Tcs Limited
Company StatusDissolved
Company Number05908446
CategoryPrivate Limited Company
Incorporation Date16 August 2006(17 years, 8 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NamePeder Wenander
Date of BirthAugust 1970 (Born 53 years ago)
NationalitySwedish
StatusClosed
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressMintensgatan 1
Gothenburg
416 63
Foreign
Secretary NameLars Ake Wenander
NationalityBritish
StatusResigned
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressGrinnekullegatan 26
417 42
Gothenburg
Foreign
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressSterling House
Fulbourne Road
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2014
Net Worth-£23,879
Cash£6
Current Liabilities£49,088

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
30 August 2011Annual return made up to 16 August 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 100
(3 pages)
30 August 2011Annual return made up to 16 August 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 100
(3 pages)
24 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (3 pages)
24 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (3 pages)
24 August 2010Director's details changed for Peder Wenander on 16 August 2010 (2 pages)
24 August 2010Director's details changed for Peder Wenander on 16 August 2010 (2 pages)
23 April 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
23 April 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
20 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
20 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
7 April 2010Termination of appointment of Lars Wenander as a secretary (1 page)
7 April 2010Termination of appointment of Lars Wenander as a secretary (1 page)
17 August 2009Return made up to 16/08/09; full list of members (3 pages)
17 August 2009Return made up to 16/08/09; full list of members (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
18 August 2008Return made up to 16/08/08; full list of members (3 pages)
18 August 2008Return made up to 16/08/08; full list of members (3 pages)
13 August 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
13 August 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
23 August 2007Return made up to 16/08/07; full list of members (2 pages)
23 August 2007Return made up to 16/08/07; full list of members (2 pages)
6 October 2006New secretary appointed (2 pages)
6 October 2006New secretary appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
7 September 2006Ad 16/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 September 2006New secretary appointed (2 pages)
7 September 2006Registered office changed on 07/09/06 from: sterling house, fulbourne road walthamstow london E17 4EE (1 page)
7 September 2006Registered office changed on 07/09/06 from: sterling house, fulbourne road walthamstow london E17 4EE (1 page)
7 September 2006Ad 16/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 September 2006New secretary appointed (2 pages)
21 August 2006Secretary resigned (1 page)
21 August 2006Registered office changed on 21/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Registered office changed on 21/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
21 August 2006Secretary resigned (1 page)
16 August 2006Incorporation (16 pages)
16 August 2006Incorporation (16 pages)