Company NameWellfunded Property Ltd
Company StatusDissolved
Company Number11487500
CategoryPrivate Limited Company
Incorporation Date27 July 2018(5 years, 8 months ago)
Dissolution Date22 March 2022 (2 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Hilde Julia Aimee Maria De Baets
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBelgian
StatusClosed
Appointed27 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceBulgaria
Correspondence Address500 Bourne Business Park 5 Dashwood Lang Road
Addlestone
Surrey
KT15 2HJ
Director NameMr Johannes Struik
Date of BirthDecember 1960 (Born 63 years ago)
NationalityDutch
StatusClosed
Appointed27 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address500 Bourne Business Park 5 Dashwood Lang Road
Addlestone
Surrey
KT15 2HJ

Location

Registered Address500 Bourne Business Park 5 Dashwood Lang Road
Addlestone
Surrey
KT15 2HJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
17 December 2021Application to strike the company off the register (1 page)
30 September 2021Total exemption full accounts made up to 31 July 2021 (7 pages)
31 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
9 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
29 July 2020Director's details changed for Ms Hilde Julia Aimee Maria De Baets on 29 July 2020 (2 pages)
29 July 2020Director's details changed for Mr Johannes Struik on 29 July 2020 (2 pages)
29 July 2020Change of details for Mr Johannes Struik as a person with significant control on 29 July 2020 (2 pages)
29 July 2020Change of details for Ms Hilde Julia Aimee Maria De Baets as a person with significant control on 29 July 2020 (2 pages)
29 July 2020Change of details for Commotive Property Ltd as a person with significant control on 29 July 2020 (2 pages)
27 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
3 April 2020Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 500 Bourne Business Park 5 Dashwood Lang Road Addlestone Surrey KT15 2HJ on 3 April 2020 (1 page)
4 October 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
27 July 2018Incorporation
Statement of capital on 2018-07-27
  • GBP 100
(34 pages)
27 July 2018Change of details for Commotive Trading Ltd as a person with significant control on 27 July 2018 (2 pages)
27 July 2018Confirmation statement made on 27 July 2018 with updates (4 pages)