Company NamePrecious Wellbeing Limited
DirectorHeike Nadine Schnell
Company StatusActive - Proposal to Strike off
Company Number09609383
CategoryPrivate Limited Company
Incorporation Date27 May 2015(8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMs Heike Nadine Schnell
Date of BirthApril 1975 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed04 January 2016(7 months, 1 week after company formation)
Appointment Duration8 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address58-60 Kensington Church Street
London
W8 4DB
Director NameMs Katja Buerkle
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed27 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Iverna Court
London
W8 6TT

Location

Registered Address58-60 Kensington Church Street
London
W8 4DB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return27 May 2022 (1 year, 11 months ago)
Next Return Due10 June 2023 (overdue)

Filing History

9 September 2023Compulsory strike-off action has been suspended (1 page)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
25 November 2022Total exemption full accounts made up to 31 May 2022 (5 pages)
15 July 2022Registered office address changed from Office D160 First Floor New Covent Garden London SW8 5LL England to 58-60 Kensington Church Street London W8 4DB on 15 July 2022 (1 page)
12 July 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
16 August 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
10 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
24 May 2021Total exemption full accounts made up to 31 May 2020 (5 pages)
29 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 May 2019 (5 pages)
28 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
29 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
31 May 2017Registered office address changed from 61 Link House New Covent Garden Nine Elms London SW8 5PA England to Office D160 First Floor New Covent Garden London SW8 5LL on 31 May 2017 (1 page)
31 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
31 May 2017Registered office address changed from 61 Link House New Covent Garden Nine Elms London SW8 5PA England to Office D160 First Floor New Covent Garden London SW8 5LL on 31 May 2017 (1 page)
31 March 2017Micro company accounts made up to 31 May 2016 (3 pages)
31 March 2017Micro company accounts made up to 31 May 2016 (3 pages)
20 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
20 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
11 January 2016Registered office address changed from 60 Palace Gardens Terrace London W8 4RR England to 61 Link House New Covent Garden Nine Elms London SW8 5PA on 11 January 2016 (1 page)
11 January 2016Registered office address changed from 60 Palace Gardens Terrace London W8 4RR England to 61 Link House New Covent Garden Nine Elms London SW8 5PA on 11 January 2016 (1 page)
6 January 2016Appointment of Mrs Heike Nadine Schnell as a director on 4 January 2016 (2 pages)
6 January 2016Appointment of Mrs Heike Nadine Schnell as a director on 4 January 2016 (2 pages)
5 January 2016Registered office address changed from C/O Miriam Nehring 63 Iverna Court London W8 6TT England to 60 Palace Gardens Terrace London W8 4RR on 5 January 2016 (1 page)
5 January 2016Registered office address changed from C/O Miriam Nehring 63 Iverna Court London W8 6TT England to 60 Palace Gardens Terrace London W8 4RR on 5 January 2016 (1 page)
2 December 2015Registered office address changed from 8 Popular Grove W6 7RE London United Kingdom to C/O Miriam Nehring 63 Iverna Court London W8 6TT on 2 December 2015 (1 page)
2 December 2015Registered office address changed from 8 Popular Grove W6 7RE London United Kingdom to C/O Miriam Nehring 63 Iverna Court London W8 6TT on 2 December 2015 (1 page)
2 December 2015Termination of appointment of Katja Buerkle as a director on 1 December 2015 (1 page)
2 December 2015Termination of appointment of Katja Buerkle as a director on 1 December 2015 (1 page)
27 May 2015Incorporation
Statement of capital on 2015-05-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 May 2015Incorporation
Statement of capital on 2015-05-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)