Company NameWecret UK Limited
Company StatusDissolved
Company Number08151849
CategoryPrivate Limited Company
Incorporation Date20 July 2012(11 years, 9 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)
Previous NameBalluna UK Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Elena Smirnova
Date of BirthAugust 1977 (Born 46 years ago)
NationalityRussian
StatusClosed
Appointed20 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address168a Ferme Park Road
London
N8 9SE
Secretary NameCoddan Secretary Service Ltd (Corporation)
StatusResigned
Appointed20 July 2012(same day as company formation)
Correspondence Address124 Baker Street
London
W1U 6TY

Location

Registered Address120 Baker Street, 3rd Floor
London
W1U 6TU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2016Voluntary strike-off action has been suspended (1 page)
22 October 2016Voluntary strike-off action has been suspended (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
12 August 2016Application to strike the company off the register (3 pages)
12 August 2016Application to strike the company off the register (3 pages)
19 August 2015Registered office address changed from C/O Coddan Cpm Ltd 124 Baker St London W1U 6TY to C/O Coddan Cpm Ltd 120 Baker Street, 3rd Floor London W1U 6TU on 19 August 2015 (1 page)
19 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
19 August 2015Registered office address changed from C/O Coddan Cpm Ltd 124 Baker St London W1U 6TY to C/O Coddan Cpm Ltd 120 Baker Street, 3rd Floor London W1U 6TU on 19 August 2015 (1 page)
19 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
19 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
29 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 July 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
22 July 2014Annual return made up to 20 July 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 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 January 2014Company name changed balluna uk LIMITED\certificate issued on 23/01/14
  • RES15 ‐ Change company name resolution on 2014-01-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 January 2014Company name changed balluna uk LIMITED\certificate issued on 23/01/14
  • RES15 ‐ Change company name resolution on 2014-01-22
  • NM01 ‐ Change of name by resolution
(3 pages)
3 December 2013Termination of appointment of Coddan Secretary Service Ltd as a secretary (1 page)
3 December 2013Termination of appointment of Coddan Secretary Service Ltd as a secretary (1 page)
20 November 2013Compulsory strike-off action has been discontinued (1 page)
20 November 2013Compulsory strike-off action has been discontinued (1 page)
19 November 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-19
(4 pages)
19 November 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-19
(4 pages)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
20 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
20 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
20 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)