Company NameWELI Media Ltd
Company StatusDissolved
Company Number08689464
CategoryPrivate Limited Company
Incorporation Date13 September 2013(10 years, 7 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous NamesWeili Creative Limited and WELI Creative Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameYan Xiang
StatusClosed
Appointed13 September 2013(same day as company formation)
RoleCompany Director
Correspondence AddressE14 8px
Suite 3, Beatty House Admirals Way
London
E14 9UF
Director NameMr David Lee
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(same day as company formation)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressE14 8px
Suite 3, Beatty House Admirals Way
London
E14 9UF
Director NameMrs Juan Zhou
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 05 January 2015)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address4/D Dockland Business Center
16 Tiller Road
London
E14 8PX

Location

Registered AddressSuite 3, Beatty House
Admirals Way
London
E14 9UF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

76 at £10David Lee
76.00%
Ordinary
24 at £10Yan Xiang
24.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2018Cessation of David Lee as a person with significant control on 13 August 2018 (1 page)
18 August 2018Termination of appointment of David Lee as a director on 13 August 2018 (1 page)
11 July 2018Compulsory strike-off action has been suspended (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
31 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-30
(3 pages)
31 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-30
(3 pages)
29 December 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
4 July 2016Registered office address changed from Suite 4/D Dockland Business Center 16 Tiller Road London E14 8PX to PO Box E14 8PX Suite 3, Beatty House Admirals Way London E14 9UF on 4 July 2016 (1 page)
4 July 2016Registered office address changed from Suite 4/D Dockland Business Center 16 Tiller Road London E14 8PX to PO Box E14 8PX Suite 3, Beatty House Admirals Way London E14 9UF on 4 July 2016 (1 page)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(3 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(3 pages)
11 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
11 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(3 pages)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(3 pages)
28 January 2015Termination of appointment of Juan Zhou as a director on 5 January 2015 (1 page)
28 January 2015Termination of appointment of Juan Zhou as a director on 5 January 2015 (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
6 December 2013Appointment of Mrs Juan Zhou as a director (2 pages)
6 December 2013Appointment of Mrs Juan Zhou as a director (2 pages)
2 December 2013Registered office address changed from Suite 3E Dockland Business Centre 12-16 Tiller Road London E14 8PX on 2 December 2013 (1 page)
2 December 2013Company name changed weili creative LIMITED\certificate issued on 02/12/13
  • RES15 ‐ Change company name resolution on 2013-11-29
  • NM01 ‐ Change of name by resolution
(3 pages)
2 December 2013Registered office address changed from Suite 3E Dockland Business Centre 12-16 Tiller Road London E14 8PX on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Suite 3E Dockland Business Centre 12-16 Tiller Road London E14 8PX on 2 December 2013 (1 page)
2 December 2013Company name changed weili creative LIMITED\certificate issued on 02/12/13
  • RES15 ‐ Change company name resolution on 2013-11-29
  • NM01 ‐ Change of name by resolution
(3 pages)
13 September 2013Incorporation
Statement of capital on 2013-09-13
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 September 2013Incorporation
Statement of capital on 2013-09-13
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)