Company NameWellness Investments Limited
Company StatusDissolved
Company Number07422599
CategoryPrivate Limited Company
Incorporation Date28 October 2010(13 years, 6 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)
Previous NameAshcombe Partners Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Simon Munton Bullivant
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2010(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address11 Applegarth Road
London
W14 0HY
Director NameMark Henry Mansfield
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address186 Elsen Ham Street
London
SW18 5NR
Secretary NameSimon Munton Bullivant
StatusClosed
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address11 Applegarth Road
London
W14 0HY

Location

Registered Address50 Albemarle Street
London
W1S 4BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Clare Mansfield
50.00%
Ordinary
1 at £1Jane Bullivant
50.00%
Ordinary

Financials

Year2014
Net Worth£2,229
Cash£2,229

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
21 September 2018Application to strike the company off the register (3 pages)
17 February 2018Compulsory strike-off action has been discontinued (1 page)
14 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
5 January 2017Confirmation statement made on 28 October 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 28 October 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 January 2016Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(5 pages)
8 January 2016Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 January 2015Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(5 pages)
13 January 2015Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(5 pages)
10 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 March 2014Company name changed ashcombe partners LIMITED\certificate issued on 10/03/14
  • RES15 ‐ Change company name resolution on 2014-03-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 March 2014Company name changed ashcombe partners LIMITED\certificate issued on 10/03/14
  • RES15 ‐ Change company name resolution on 2014-03-10
  • NM01 ‐ Change of name by resolution
(3 pages)
30 October 2013Registered office address changed from 11 Applegarth Road London W14 0HY on 30 October 2013 (1 page)
30 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(5 pages)
30 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(5 pages)
30 October 2013Registered office address changed from 11 Applegarth Road London W14 0HY on 30 October 2013 (1 page)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 July 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
26 July 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
21 November 2011Director's details changed for Mark Henry Mansfield on 10 November 2011 (2 pages)
21 November 2011Director's details changed for Mark Henry Mansfield on 10 November 2011 (2 pages)
21 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
28 October 2010Incorporation (44 pages)
28 October 2010Incorporation (44 pages)