Glasgow
G51 1HS
Scotland
Director Name | Mr Adam John Titmus |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2018(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Old Jewry 6th Floor London EC2R 8DN |
Secretary Name | Ms Clare Sheridan |
---|---|
Status | Closed |
Appointed | 13 December 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Registered Address | Kent House 14-17 Market Place London W1W 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
9 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2019 | Application to strike the company off the register (3 pages) |
10 January 2019 | Resolutions
|
10 January 2019 | Change of name notice (2 pages) |
4 January 2019 | Statement of fact - name correction - incorrect name - wellbeing management services LIMITED - correct name - wellspring management services LIMITED. (1 page) |
13 December 2018 | Incorporation Statement of capital on 2018-12-13
|