Company Name121 Wealth Management Ltd
Company StatusDissolved
Company Number07963575
CategoryPrivate Limited Company
Incorporation Date24 February 2012(12 years, 2 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Mark John Jenkins
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address198 Elliott Street
Tyldesley
Manchester
M29 8DS
Director NameMr Glenn Paul Thwaites
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address198 Elliott Street
Tyldesley
Manchester
M29 8DS
Director NameMr Constantine Nicholas
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address1st Floor Faulkner House Elm Street
Swinton
Manchester
M27 6AJ
Director NameMr Glenn Paul Thwaites
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(2 years, 4 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 01 August 2014)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address1st Floor Faulkner House Elm Street
Swinton
Manchester
M27 6AJ

Contact

Telephone0161 8681190
Telephone regionManchester

Location

Registered Address69 Windsor Road
Prestwich
Manchester
M25 0DB
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Constantine Nicholas
100.00%
Ordinary

Financials

Year2014
Net Worth£43
Cash£370
Current Liabilities£5,077

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
15 January 2016Termination of appointment of Constantine Nicholas as a director on 12 January 2016 (1 page)
15 January 2016Termination of appointment of Constantine Nicholas as a director on 12 January 2016 (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 August 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
10 August 2015Termination of appointment of Glenn Paul Thwaites as a director on 1 August 2014 (1 page)
10 August 2015Termination of appointment of Glenn Paul Thwaites as a director on 1 August 2014 (1 page)
10 August 2015Termination of appointment of Glenn Paul Thwaites as a director on 1 August 2014 (1 page)
9 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 3
(4 pages)
9 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 3
(4 pages)
19 December 2014Director's details changed for Mr Glenn Paul Thwaites on 21 September 2014 (2 pages)
19 December 2014Director's details changed for Mr Glenn Paul Thwaites on 21 September 2014 (2 pages)
19 December 2014Director's details changed for Mr Constantine Nicholas on 21 September 2014 (2 pages)
19 December 2014Director's details changed for Mr Constantine Nicholas on 21 September 2014 (2 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 July 2014Appointment of Mr Glenn Paul Thwaites as a director on 15 July 2014 (2 pages)
21 July 2014Appointment of Mr Glenn Paul Thwaites as a director on 15 July 2014 (2 pages)
15 July 2014Termination of appointment of Mark John Jenkins as a director on 14 July 2014 (1 page)
15 July 2014Termination of appointment of Mark John Jenkins as a director on 14 July 2014 (1 page)
15 July 2014Termination of appointment of Glenn Paul Thwaites as a director on 14 July 2014 (1 page)
15 July 2014Termination of appointment of Mark John Jenkins as a director on 14 July 2014 (1 page)
15 July 2014Termination of appointment of Mark John Jenkins as a director on 14 July 2014 (1 page)
15 July 2014Termination of appointment of Glenn Paul Thwaites as a director on 14 July 2014 (1 page)
9 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 3
(5 pages)
9 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 3
(5 pages)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)