Company NameWealth-X (UK) Limited
Company StatusDissolved
Company Number07889097
CategoryPrivate Limited Company
Incorporation Date21 December 2011(12 years, 4 months ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Graham Leppan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address3 Phillip Street, #18-00
Commerce Point
Singapore
048693
Director NamePatric Christopher Marshall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2013(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 14 April 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressNorthsyde House 35, Coolhurst Road
London
N8 8ET
Director NameMs Claire Louise Wormsley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthsyde House 35 Coolhurst Road
London
N8 8ET

Location

Registered Address40 Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9 at £1Claire Louise Wormsley
90.00%
Ordinary
1 at £1Dla Holdings Pte LTD
10.00%
Ordinary

Financials

Year2014
Net Worth-£171,624
Current Liabilities£271,140

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
18 December 2014Application to strike the company off the register (3 pages)
18 December 2014Application to strike the company off the register (3 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10
(4 pages)
6 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10
(4 pages)
5 December 2013Termination of appointment of Claire Louise Wormsley as a director on 8 November 2013 (1 page)
5 December 2013Termination of appointment of Claire Louise Wormsley as a director on 8 November 2013 (1 page)
5 December 2013Termination of appointment of Claire Louise Wormsley as a director on 8 November 2013 (1 page)
5 December 2013Appointment of Patric Christopher Marshall as a director on 8 November 2013 (2 pages)
5 December 2013Appointment of Patric Christopher Marshall as a director on 8 November 2013 (2 pages)
5 December 2013Appointment of Patric Christopher Marshall as a director on 8 November 2013 (2 pages)
8 March 2013Annual return made up to 21 December 2012 with a full list of shareholders (14 pages)
8 March 2013Annual return made up to 21 December 2012 with a full list of shareholders (14 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 December 2011Incorporation (49 pages)
21 December 2011Incorporation (49 pages)