Company NameWelllife Tribe Ltd
Company StatusDissolved
Company Number11520510
CategoryPrivate Limited Company
Incorporation Date16 August 2018(5 years, 8 months ago)
Dissolution Date9 May 2023 (12 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Katrina Jane Vitou
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Bray Road
Stoke D'Abernon
Cobham
KT11 3HZ
Director NameMs Deena Adele Dawes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2021(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 09 May 2023)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address32 Bray Road
Stoke D'Abernon
Cobham
KT11 3HZ

Location

Registered Address32 Bray Road
Stoke D'Abernon
Cobham
KT11 3HZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardOxshott and Stoke D'Abernon
Built Up AreaCobham (Elmbridge)

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

9 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2023First Gazette notice for voluntary strike-off (1 page)
8 February 2023Application to strike the company off the register (1 page)
2 February 2023Micro company accounts made up to 30 November 2022 (8 pages)
9 January 2023Registered office address changed from 85 Great Portland Street 1st Floor London W1W 7LT England to 32 Bray Road Stoke D'abernon Cobham KT11 3HZ on 9 January 2023 (1 page)
30 November 2022Previous accounting period extended from 31 August 2022 to 30 November 2022 (1 page)
14 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
30 January 2022Micro company accounts made up to 31 August 2021 (8 pages)
25 November 2021Appointment of Ms Deena Adele Dawes as a director on 12 November 2021 (2 pages)
25 June 2021Micro company accounts made up to 31 August 2020 (8 pages)
4 May 2021Second filing of a statement of capital following an allotment of shares on 12 August 2020
  • GBP 480
(4 pages)
30 April 2021Second filing of Confirmation Statement dated 12 March 2021 (3 pages)
22 March 202112/03/21 Statement of Capital gbp 480
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/04/21
(6 pages)
22 March 2021Statement of capital following an allotment of shares on 12 August 2020
  • GBP 556
  • ANNOTATION Clarification a second filed SH01 was registered on 04/05/21
(4 pages)
13 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
25 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
7 January 2020Registered office address changed from C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ England to 85 Great Portland Street 1st Floor London W1W 7LT on 7 January 2020 (1 page)
3 May 2019Change of details for Mrs Katrina Jane Vitou as a person with significant control on 12 March 2019 (2 pages)
3 May 2019Confirmation statement made on 12 March 2019 with updates (5 pages)
5 November 2018Registered office address changed from Lambert House 1 Spinnaker Close Cobham Surrey KT11 2RA United Kingdom to C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ on 5 November 2018 (1 page)
16 August 2018Incorporation
Statement of capital on 2018-08-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)