Company NameWellcourt Ventures Limited
Company StatusDissolved
Company Number07503382
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 3 months ago)
Dissolution Date7 May 2013 (10 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr David Ying Chung Lai
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2011(8 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 07 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 City Quadrant
Waterloo Square
Newcastle Upon Tyne
Tyne & Wear
NE1 4DP
Secretary NameMr Paul Gatt
StatusClosed
Appointed19 October 2011(8 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 07 May 2013)
RoleCompany Director
Correspondence AddressUnit 2 City Quadrant
Waterloo Square
Newcastle Upon Tyne
Tyne & Wear
NE1 4DP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr David Ying Chung Lai
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address43a Stowell Street
Newcastle Upon Tyne
Tyne And Wear
NE1 4YB
Secretary NameMr David Ying Chung Lai
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address43a Stowell Street
Newcastle Upon Tyne
Tyne And Wear
NE1 4YB
Director NameMr Paul Manuel Gatt
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 October 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address43a Stowell Street
Newcastle Upon Tyne
Tyne And Wear
NE1 4YB

Location

Registered AddressUnit 2 City Quadrant
Waterloo Square
Newcastle Upon Tyne
Tyne & Wear
NE1 4DP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1David Lai
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

22 November 2013Bona Vacantia disclaimer (2 pages)
22 November 2013Bona Vacantia disclaimer (2 pages)
7 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
31 October 2012Termination of appointment of Paul Gatt as a director (2 pages)
31 October 2012Termination of appointment of Paul Manuel Gatt as a director on 19 October 2011 (2 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
Statement of capital on 2012-02-29
  • GBP 1
(3 pages)
29 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
Statement of capital on 2012-02-29
  • GBP 1
(3 pages)
12 December 2011Registered office address changed from 43a Stowell Street Newcastle upon Tyne Tyne and Wear NE1 4YB on 12 December 2011 (1 page)
12 December 2011Registered office address changed from 43a Stowell Street Newcastle upon Tyne Tyne and Wear NE1 4YB on 12 December 2011 (1 page)
20 October 2011Termination of appointment of Paul Gatt as a director (1 page)
20 October 2011Appointment of Mr Paul Gatt as a secretary (1 page)
20 October 2011Appointment of Mr Paul Gatt as a secretary on 19 October 2011 (1 page)
20 October 2011Appointment of Mr David Ying Chung Lai as a director (2 pages)
20 October 2011Termination of appointment of David Ying Chung Lai as a secretary on 19 October 2011 (1 page)
20 October 2011Appointment of Mr David Ying Chung Lai as a director on 19 October 2011 (2 pages)
20 October 2011Termination of appointment of David Lai as a secretary (1 page)
20 October 2011Termination of appointment of Paul Manuel Gatt as a director on 19 October 2011 (1 page)
25 May 2011Termination of appointment of David Lai as a director (1 page)
25 May 2011Appointment of Mr Paul Manuel Gatt as a director (2 pages)
25 May 2011Termination of appointment of David Lai as a director (1 page)
25 May 2011Appointment of Mr Paul Manuel Gatt as a director (2 pages)
7 April 2011Appointment of Mr David Ying Chung Lai as a director (2 pages)
7 April 2011Appointment of Mr David Ying Chung Lai as a director (2 pages)
7 April 2011Appointment of Mr David Ying Chung Lai as a secretary (1 page)
7 April 2011Appointment of Mr David Ying Chung Lai as a secretary (1 page)
14 February 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 14 February 2011 (2 pages)
14 February 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 14 February 2011 (2 pages)
14 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
14 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)