TWENTY SEVEN WELBECK STREET LIMITED

242 Marylebone Road 242 Marylebone Road, NW1 6JL
StatusDISSOLVED
Company No.00486783
CategoryPrivate Limited Company
Incorporated28 Sep 1950
Age73 years, 8 months, 20 days
JurisdictionEngland Wales
Dissolution26 Feb 2013
Years11 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

View document PDF

Gazette notice voluntary

Date: 13 Nov 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Nov 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Jul 2012

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 13 Jul 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 09/07/12

Documents

View document PDF

Resolution

Date: 13 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 13 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Oct 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Oct 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/01

Documents

View document PDF

Legacy

Date: 05 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Feb 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/01 to 31/12/00

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Feb 2002

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/01; full list of members

Documents

View document PDF

Gazette notice compulsory

Date: 25 Sep 2001

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 05 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/01 to 31/12/01

Documents

View document PDF

Legacy

Date: 12 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 12/12/00 from: wellington place london NW8 9LE

Documents

View document PDF

Legacy

Date: 15 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/00; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2000

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/99; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 1999

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/98; no change of members

Documents

View document PDF

Legacy

Date: 15 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/97; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/96; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/95; change of members

Documents

View document PDF

Legacy

Date: 02 Feb 1995

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jan 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 14 Nov 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Sep 1994

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 19 Apr 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Mar 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/94; no change of members

Documents

View document PDF

Legacy

Date: 28 Feb 1994

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jun 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/93; full list of members

Documents

View document PDF


Some Companies

ARMISHAWS REMOVALS LTD

ONE THE CENTRE,GILLINGHAM,SP8 4AB

Number:03588285
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL DRIVING SCHOOL LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC543861
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CONNECT TELECOM SOLUTIONS LLP

42 SILKHAM ROAD,OXTED,RH8 0NY

Number:OC338944
Status:ACTIVE
Category:Limited Liability Partnership

IMPULSE MUSIC CONSULTANTS LLP

8 CHURCH LANE,THETFORD,IP25 7DS

Number:OC364092
Status:ACTIVE
Category:Limited Liability Partnership

PFC PROPERTY MAINTENANCE LTD

70 STAVORDALE ROAD,CARSHALTON,SM5 1BS

Number:10068344
Status:ACTIVE
Category:Private Limited Company

THAT PET SHOP LIMITED

44 HIGH STREET,NEW ROMNEY,TN28 8BZ

Number:07383885
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source