Company NameWellness Risk Solutions Limited
Company StatusDissolved
Company Number06758271
CategoryPrivate Limited Company
Incorporation Date25 November 2008(15 years, 5 months ago)
Dissolution Date8 March 2011 (13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMalcolm Emery
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSentryfields Cottage Belvedere Road
Swanage
Dorset
BH19 2AN
Secretary NameMr Gavin Mark Kaye
NationalityBritish
StatusClosed
Appointed25 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Juniper Gardens
Shenley
Radlett
Hertfordshire
WD7 9LA
Director NameMr Edward Andrew Harding
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 15 Kings Gardens
Hove
E Sussex
East Sussex
BN3 2PG

Location

Registered Address17 Red Lion Square
London
WC1R 4QH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
14 January 2010Director's details changed for Malcolm Emery on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 25 November 2009 with a full list of shareholders
Statement of capital on 2010-01-14
  • GBP 9.08
(5 pages)
14 January 2010Director's details changed for Malcolm Emery on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 25 November 2009 with a full list of shareholders
Statement of capital on 2010-01-14
  • GBP 9.08
(5 pages)
8 July 2009Registered office changed on 08/07/2009 from cooper house - ground floor 316 regents park road london N3 2JX (1 page)
8 July 2009Registered office changed on 08/07/2009 from cooper house - ground floor 316 regents park road london N3 2JX (1 page)
3 June 2009Registered office changed on 03/06/2009 from 22A theobalds road london WC1X 8PF (1 page)
3 June 2009Registered office changed on 03/06/2009 from 22A theobalds road london WC1X 8PF (1 page)
16 January 2009Appointment Terminated Director edward harding (1 page)
16 January 2009Appointment terminated director edward harding (1 page)
26 November 2008Ad 25/11/08\gbp si [email protected]=5\gbp ic 4.08/9.08\ (2 pages)
26 November 2008Ad 25/11/08\gbp si [email protected]=0.15\gbp ic 3.93/4.08\ (2 pages)
26 November 2008Ad 25/11/08\gbp si [email protected]=0.25\gbp ic 3.28/3.53\ (2 pages)
26 November 2008Ad 25/11/08\gbp si [email protected]=0.15\gbp ic 3.78/3.93\ (2 pages)
26 November 2008Ad 25/11/08 gbp si [email protected]=0.15 gbp ic 3.78/3.93 (2 pages)
26 November 2008Ad 25/11/08 gbp si [email protected]=0.25 gbp ic 3.53/3.78 (2 pages)
26 November 2008Ad 25/11/08\gbp si [email protected]=0.25\gbp ic 3.53/3.78\ (2 pages)
26 November 2008Ad 25/11/08 gbp si [email protected]=0.15 gbp ic 3.93/4.08 (2 pages)
26 November 2008Ad 25/11/08 gbp si [email protected]=0.25 gbp ic 3.28/3.53 (2 pages)
26 November 2008Ad 25/11/08 gbp si [email protected]=5 gbp ic 4.08/9.08 (2 pages)
25 November 2008Incorporation (16 pages)
25 November 2008Incorporation (16 pages)