Company NameWelcome Additions Limited
Company StatusDissolved
Company Number07272282
CategoryPrivate Limited Company
Incorporation Date3 June 2010(13 years, 11 months ago)
Dissolution Date6 July 2021 (2 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Mai Salaheldin Youssef El Guindi
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 29 Abbotts House St. Mary Abbots Terrace
London
W14 8NU
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Director NameMr Omar Sherif Abdelazim Youssef Salama
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(5 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Elmar Court Fulham Road
London
SW6 5SQ

Location

Registered AddressFlat 29 Abbotts House
St. Mary Abbots Terrace
London
W14 8NU
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London

Financials

Year2013
Net Worth-£80,290
Cash£98,370
Current Liabilities£2,314

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End29 June

Filing History

6 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2021First Gazette notice for voluntary strike-off (1 page)
13 April 2021Application to strike the company off the register (3 pages)
16 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
28 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
1 July 2019Termination of appointment of Omar Sherif Abdelazim Youssef Salama as a director on 20 June 2019 (1 page)
6 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
30 March 2019Micro company accounts made up to 29 June 2018 (2 pages)
13 July 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
5 April 2018Registered office address changed from Flat 29 Abbotts House St. Mary Abbots Terrace London W14 8NU England to 5 Elmar Court Fulham Road London SW6 5SQ on 5 April 2018 (1 page)
5 April 2018Director's details changed for Mr Omar Sherif Abdelazim Youssef Salama on 5 April 2018 (2 pages)
5 April 2018Change of details for Mrs Mai Salaheldin Youssef El Guindi as a person with significant control on 5 April 2018 (2 pages)
5 April 2018Registered office address changed from 5 Elmar Court Fulham Road London SW6 5SQ England to Flat 29 Abbotts House St. Mary Abbots Terrace London W14 8NU on 5 April 2018 (1 page)
5 April 2018Director's details changed for Mrs Mai Salaheldin Youssef El Guindi on 5 April 2018 (2 pages)
29 March 2018Micro company accounts made up to 29 June 2017 (2 pages)
26 June 2017Total exemption small company accounts made up to 29 June 2016 (3 pages)
26 June 2017Total exemption small company accounts made up to 29 June 2016 (3 pages)
15 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
31 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
31 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
19 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1
(6 pages)
19 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1
(6 pages)
17 June 2016Registered office address changed from 29 st. Mary Abbots Terrace London W14 8NU to Flat 29 Abbotts House St. Mary Abbots Terrace London W14 8NU on 17 June 2016 (1 page)
17 June 2016Registered office address changed from 29 st. Mary Abbots Terrace London W14 8NU to Flat 29 Abbotts House St. Mary Abbots Terrace London W14 8NU on 17 June 2016 (1 page)
28 April 2016Appointment of Mr Omar Sherif Abdelazim Youssef Salama as a director on 28 April 2016 (2 pages)
28 April 2016Appointment of Mr Omar Sherif Abdelazim Youssef Salama as a director on 28 April 2016 (2 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
20 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 July 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
17 July 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
17 July 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
17 October 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 September 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
27 September 2011Registered office address changed from 26 Abbots House St Marys Abbots Terrace London W14 8NU United Kingdom on 27 September 2011 (1 page)
27 September 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
27 September 2011Registered office address changed from 26 Abbots House St Marys Abbots Terrace London W14 8NU United Kingdom on 27 September 2011 (1 page)
4 June 2010Termination of appointment of Laurence Adams as a director (1 page)
4 June 2010Appointment of Ms Mai Salaheldin Youssef El Guindi as a director (2 pages)
4 June 2010Appointment of Ms Mai Salaheldin Youssef El Guindi as a director (2 pages)
4 June 2010Termination of appointment of Laurence Adams as a director (1 page)
3 June 2010Incorporation (45 pages)
3 June 2010Incorporation (45 pages)