TWENTY SEVEN WELBECK STREET LIMITED
Status | DISSOLVED |
Company No. | 00486783 |
Category | Private Limited Company |
Incorporated | 28 Sep 1950 |
Age | 73 years, 8 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 26 Feb 2013 |
Years | 11 years, 3 months, 20 days |
SUMMARY
TWENTY SEVEN WELBECK STREET LIMITED is an dissolved private limited company with number 00486783. It was incorporated 73 years, 8 months, 20 days ago, on 28 September 1950 and it was dissolved 11 years, 3 months, 20 days ago, on 26 February 2013. The company address is 242 Marylebone Road 242 Marylebone Road, NW1 6JL.
Company Fillings
Gazette dissolved voluntary
Date: 26 Feb 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Nov 2012
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous shortened
Date: 27 Sep 2012
Action Date: 30 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-30
Made up date: 2011-12-31
Documents
Termination director company with name termination date
Date: 02 Aug 2012
Action Date: 31 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-07-31
Officer name: James Mark Petkas
Documents
Legacy
Date: 31 Jul 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 31 Jul 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Capital statement capital company with date currency figure
Date: 24 Jul 2012
Action Date: 24 Jul 2012
Category: Capital
Type: SH19
Date: 2012-07-24
Capital : 1.01 GBP
Documents
Legacy
Date: 13 Jul 2012
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 13 Jul 2012
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 09/07/12
Documents
Resolution
Date: 13 Jul 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2012
Action Date: 04 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-04
Documents
Accounts with accounts type dormant
Date: 18 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 18 Apr 2011
Action Date: 09 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-09
Officer name: Mr James Mark Petkas
Documents
Change person director company with change date
Date: 18 Apr 2011
Action Date: 09 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-09
Officer name: Mr James Mark Petkas
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2011
Action Date: 04 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-04
Documents
Change person director company with change date
Date: 07 Mar 2011
Action Date: 04 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Mozart Franck
Change date: 2011-03-04
Documents
Change person director company with change date
Date: 07 Mar 2011
Action Date: 04 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-04
Officer name: Mrs Jasy Loyal
Documents
Change person director company with change date
Date: 07 Mar 2011
Action Date: 04 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Neeb
Change date: 2011-03-04
Documents
Change person director company with change date
Date: 07 Mar 2011
Action Date: 04 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-04
Officer name: Mr James Mark Petkas
Documents
Change person secretary company with change date
Date: 07 Mar 2011
Action Date: 04 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-03-04
Officer name: Mrs Jasy Loyal
Documents
Change person director company with change date
Date: 07 Mar 2011
Action Date: 25 May 2007
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Mark Petkas
Change date: 2007-05-25
Documents
Accounts with accounts type dormant
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2010
Action Date: 04 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-04
Documents
Accounts with accounts type dormant
Date: 07 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/09; full list of members
Documents
Accounts with made up date
Date: 09 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/08; full list of members
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 24/10/07 from: 242 marylebone road london NW1 6JL
Documents
Legacy
Date: 18 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 18/10/07 from: 4 connaught house 1-4 connaught place london W2 2ET
Documents
Accounts with made up date
Date: 09 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/07; full list of members
Documents
Legacy
Date: 02 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 13 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 27 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/06; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 28 Oct 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 18 Apr 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 27 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/05; full list of members
Documents
Legacy
Date: 27 Jan 2005
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 22 Dec 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 22 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 31 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/04; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 30 Oct 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Accounts with accounts type full
Date: 06 Feb 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 17 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/03; full list of members
Documents
Legacy
Date: 18 Oct 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/01
Documents
Legacy
Date: 05 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/02; full list of members
Documents
Accounts with accounts type full
Date: 12 Feb 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 12 Feb 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/01 to 31/12/00
Documents
Gazette filings brought up to date
Date: 05 Feb 2002
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 05 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/01; full list of members
Documents
Legacy
Date: 05 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Dec 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/01 to 31/12/01
Documents
Legacy
Date: 12 Dec 2000
Category: Address
Type: 287
Description: Registered office changed on 12/12/00 from: wellington place london NW8 9LE
Documents
Legacy
Date: 15 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 27/06/00 from: shackleton house 4 battlebridge lane london bridge city london SE1 2HX
Documents
Accounts with made up date
Date: 31 Mar 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 25 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/00; full list of members
Documents
Legacy
Date: 25 Jan 2000
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 02 Apr 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 28 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/99; full list of members
Documents
Legacy
Date: 28 Jan 1999
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 08 Jul 1998
Category: Address
Type: 287
Description: Registered office changed on 08/07/98 from: adelaide house london bridge london EC4R 9DT
Documents
Accounts with made up date
Date: 19 Mar 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 03 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/98; no change of members
Documents
Legacy
Date: 15 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 23 Apr 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 31 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/97; no change of members
Documents
Accounts with made up date
Date: 26 Mar 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 04 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/96; full list of members
Documents
Accounts with made up date
Date: 20 Apr 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 02 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/95; change of members
Documents
Legacy
Date: 02 Feb 1995
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 06 Jan 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 14 Nov 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 16 Sep 1994
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 19 Apr 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with made up date
Date: 13 Apr 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 25 Mar 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 28 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/94; no change of members
Documents
Legacy
Date: 28 Feb 1994
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 10 Jun 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with made up date
Date: 31 Mar 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 02 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/93; full list of members
Documents
Some Companies
ONE THE CENTRE,GILLINGHAM,SP8 4AB
Number: | 03588285 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC543861 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
42 SILKHAM ROAD,OXTED,RH8 0NY
Number: | OC338944 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
8 CHURCH LANE,THETFORD,IP25 7DS
Number: | OC364092 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
70 STAVORDALE ROAD,CARSHALTON,SM5 1BS
Number: | 10068344 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 HIGH STREET,NEW ROMNEY,TN28 8BZ
Number: | 07383885 |
Status: | ACTIVE |
Category: | Private Limited Company |