Company NameWELI Culture Communication Limited
Company StatusDissolved
Company Number08403397
CategoryPrivate Limited Company
Incorporation Date14 February 2013(11 years, 2 months ago)
Dissolution Date26 September 2017 (6 years, 6 months ago)
Previous NameVision Creative Culture Communication Limited

Business Activity

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

Directors

Director NameMr David Fung Lee
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16/4d, Dockland Business Centre 16 Tiller Road
London
E14 8PX
Secretary NameJuan Zhou
StatusResigned
Appointed14 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address16/4d, Dockland Business Centre 16 Tiller Road
London
E14 8PX

Location

Registered Address16/4d, Dockland Business Centre 16 Tiller Road
London
E14 8PX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

51 at £10David Lee
51.00%
Ordinary
49 at £10Yi Li
49.00%
Ordinary

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2017Compulsory strike-off action has been suspended (1 page)
1 July 2017Compulsory strike-off action has been suspended (1 page)
31 May 2017Termination of appointment of Juan Zhou as a secretary on 30 May 2017 (1 page)
31 May 2017Termination of appointment of David Fung Lee as a director on 30 May 2017 (1 page)
31 May 2017Termination of appointment of David Fung Lee as a director on 30 May 2017 (1 page)
31 May 2017Termination of appointment of Juan Zhou as a secretary on 30 May 2017 (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
8 January 2017Accounts for a dormant company made up to 28 February 2016 (2 pages)
8 January 2017Accounts for a dormant company made up to 28 February 2016 (2 pages)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(3 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(3 pages)
17 February 2016Registered office address changed from Suite 4/D, Dockland Business Centre, 16 Tiller Road London E14 8PX to 16/4D, Dockland Business Centre 16 Tiller Road London E14 8PX on 17 February 2016 (1 page)
17 February 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
17 February 2016Registered office address changed from Suite 4/D, Dockland Business Centre, 16 Tiller Road London E14 8PX to 16/4D, Dockland Business Centre 16 Tiller Road London E14 8PX on 17 February 2016 (1 page)
17 February 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(3 pages)
9 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(3 pages)
28 January 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 January 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
13 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(3 pages)
13 March 2014Registered office address changed from Suite 3E Dockland Business Centre 14 Tiller Road London England on 13 March 2014 (1 page)
13 March 2014Registered office address changed from Suite 3E Dockland Business Centre 14 Tiller Road London England on 13 March 2014 (1 page)
13 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(3 pages)
14 February 2014Company name changed vision creative culture communication LIMITED\certificate issued on 14/02/14
  • RES15 ‐ Change company name resolution on 2014-01-30
(2 pages)
14 February 2014Company name changed vision creative culture communication LIMITED\certificate issued on 14/02/14
  • RES15 ‐ Change company name resolution on 2014-01-30
(2 pages)
6 February 2014Change of name notice (2 pages)
6 February 2014Change of name notice (2 pages)
14 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)