Company NameWellington Global Services Limited
Company StatusDissolved
Company Number05975803
CategoryPrivate Limited Company
Incorporation Date24 October 2006(17 years, 5 months ago)
Dissolution Date15 December 2009 (14 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChristopher Vincent Evans
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2006(same day as company formation)
RoleSolicitor
Correspondence Address217 Empire Square West
London
SE1 4NL
Secretary NameAgnieszka Miodvszewska
NationalityPolish
StatusResigned
Appointed29 November 2007(1 year, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 08 September 2008)
RoleAssistant
Correspondence Address7 Southfields Court
London
SW19 6LJ
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed24 October 2006(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed24 October 2006(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressSuite 10 The Hop Exchange
24 Southwark Street
London
SE1 1TY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

15 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2009First Gazette notice for voluntary strike-off (1 page)
19 August 2009Application for striking-off (1 page)
4 April 2009Registered office changed on 04/04/2009 from suit 7 24 hop exchange london SE1 1TY (1 page)
14 November 2008Return made up to 24/10/08; full list of members (3 pages)
12 September 2008Appointment terminated secretary agnieszka miodvszewska (1 page)
1 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
14 July 2008Return made up to 24/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2008Secretary appointed agnieszka miodvszewska logged form (2 pages)
25 June 2008Appointment terminate, secretary 7SIDE secretarial LIMITED logged form (1 page)
17 June 2008Secretary appointed agnieszka miodvszewska (2 pages)
12 June 2008Appointment terminate, director 7SIDE secretarial LIMITED logged form (1 page)
6 May 2008Registered office changed on 06/05/2008 from 11 southwark street london SE1 1RQ (1 page)
17 December 2007Director resigned (1 page)
10 December 2007Secretary resigned (1 page)
17 July 2007Registered office changed on 17/07/07 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
17 July 2007New director appointed (2 pages)
24 October 2006Incorporation (13 pages)