Company NameWellridge Consulting Ltd
Company StatusDissolved
Company Number07194243
CategoryPrivate Limited Company
Incorporation Date18 March 2010(14 years, 1 month ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)
Previous NameBloomberg Consulting Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Sukumar Chandra Saha
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC6 Riverside
417 Wick Lane Fish Island
London
E3 2JG
Director NameMr Dennis Raymond Cook
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(1 month, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Right
64 Paul Street
London
EC2A 4NG
Director NameMr Soobaschand Seebaluck
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2018(8 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Right
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.arnhoxton.com
Email address[email protected]
Telephone020 71185555
Telephone regionLondon

Location

Registered Address26 Cowper Street
First Floor
London
EC2A 4AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Trident Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,769
Current Liabilities£1,710

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2018Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 18 June 2018 (1 page)
14 May 2018Termination of appointment of Soobaschand Seebaluck as a director on 14 May 2018 (1 page)
12 May 2018Voluntary strike-off action has been suspended (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
12 April 2018Application to strike the company off the register (3 pages)
3 April 2018Appointment of Soobaschand Seebaluck as a director on 31 March 2018 (2 pages)
3 April 2018Termination of appointment of Dennis Raymond Cook as a director on 31 March 2018 (1 page)
18 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 July 2012Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 10 July 2012 (1 page)
10 July 2012Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 10 July 2012 (1 page)
27 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
12 March 2012Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG England on 12 March 2012 (1 page)
12 March 2012Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG England on 12 March 2012 (1 page)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
18 February 2011Company name changed bloomberg consulting LTD\certificate issued on 18/02/11
  • RES15 ‐ Change company name resolution on 2011-02-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 February 2011Company name changed bloomberg consulting LTD\certificate issued on 18/02/11
  • RES15 ‐ Change company name resolution on 2011-02-18
  • NM01 ‐ Change of name by resolution
(3 pages)
7 May 2010Appointment of Mr. Dennis Raymond Cook as a director (2 pages)
7 May 2010Appointment of Mr. Dennis Raymond Cook as a director (2 pages)
7 May 2010Termination of appointment of Sukumar Saha as a director (1 page)
7 May 2010Termination of appointment of Sukumar Saha as a director (1 page)
18 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)