Company NameWellcross Limited
DirectorShaukatali Habib Meghani
Company StatusActive
Company Number08052418
CategoryPrivate Limited Company
Incorporation Date1 May 2012(11 years, 12 months ago)
Previous NameTouch Tv Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Shaukatali Habib Meghani
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2013(1 year, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address94 Lichfield Grove Finchley London
Lichfield Grove
London
N3 2JN
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address94 Lichfield Grove
Finchley
London
N3 2JN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return1 May 2023 (11 months, 4 weeks ago)
Next Return Due15 May 2024 (2 weeks, 6 days from now)

Filing History

15 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
9 May 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
9 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
26 March 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
3 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
3 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
9 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
26 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
11 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
25 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
14 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
27 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
26 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
26 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
27 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(3 pages)
27 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(3 pages)
13 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
13 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(3 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(3 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(3 pages)
12 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
12 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
31 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 2
(3 pages)
31 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 2
(3 pages)
31 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 2
(3 pages)
17 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
17 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
13 November 2013Company name changed touch tv LTD\certificate issued on 13/11/13
  • RES15 ‐ Change company name resolution on 2013-11-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 November 2013Company name changed touch tv LTD\certificate issued on 13/11/13
  • RES15 ‐ Change company name resolution on 2013-11-13
  • NM01 ‐ Change of name by resolution
(3 pages)
11 November 2013Termination of appointment of Peter Valaitis as a director (1 page)
11 November 2013Appointment of Shaukatali Habib Meghani as a director (2 pages)
11 November 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
11 November 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
11 November 2013Appointment of Shaukatali Habib Meghani as a director (2 pages)
11 November 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
11 November 2013Termination of appointment of Peter Valaitis as a director (1 page)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
7 November 2013Registered office address changed from 94 Lichfield Grove London N3 2JN England on 7 November 2013 (1 page)
7 November 2013Termination of appointment of a director (1 page)
7 November 2013Registered office address changed from 94 Lichfield Grove London N3 2JN England on 7 November 2013 (1 page)
7 November 2013Termination of appointment of a director (1 page)
7 November 2013Registered office address changed from 94 Lichfield Grove London N3 2JN England on 7 November 2013 (1 page)
6 November 2013Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 6 November 2013 (1 page)
6 November 2013Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 6 November 2013 (1 page)
6 November 2013Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 6 November 2013 (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
2 May 2013Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 2 May 2013 (1 page)
2 May 2013Termination of appointment of Peter Valaitis as a director (1 page)
2 May 2013Termination of appointment of Peter Valaitis as a director (1 page)
2 May 2013Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 2 May 2013 (1 page)
2 May 2013Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 2 May 2013 (1 page)
27 March 2013Registered office address changed from 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 27 March 2013 (1 page)
27 March 2013Registered office address changed from 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 27 March 2013 (1 page)
1 May 2012Incorporation (20 pages)
1 May 2012Incorporation (20 pages)