WELBY TRAVEL SEVEN LIMITED
Status | DISSOLVED |
Company No. | 02147631 |
Category | Private Limited Company |
Incorporated | 15 Jul 1987 |
Age | 36 years, 10 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 06 Dec 2011 |
Years | 12 years, 5 months, 20 days |
SUMMARY
WELBY TRAVEL SEVEN LIMITED is an dissolved private limited company with number 02147631. It was incorporated 36 years, 10 months, 11 days ago, on 15 July 1987 and it was dissolved 12 years, 5 months, 20 days ago, on 06 December 2011. The company address is Welby House Welby House, London, SW1V 1DW.
Company Fillings
Gazette dissolved voluntary
Date: 06 Dec 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Aug 2011
Category: Dissolution
Type: DS01
Documents
Termination director company with name
Date: 01 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rajinder Kumar
Documents
Accounts with accounts type dormant
Date: 11 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Resolution
Date: 21 Apr 2011
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 07 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rajinder Kumar
Documents
Termination director company with name
Date: 07 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Neale
Documents
Termination secretary company with name
Date: 07 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Watkins
Documents
Accounts with accounts type group
Date: 28 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 10 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-10
Officer name: Kerry Golds
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Ian Neale
Documents
Change person secretary company with change date
Date: 03 Jun 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Simon Andrew Watkins
Change date: 2009-12-31
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Legacy
Date: 03 Jun 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 02 Jun 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary david gilmour
Documents
Accounts with accounts type full
Date: 24 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with made up date
Date: 31 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Legacy
Date: 25 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed kerry golds
Documents
Legacy
Date: 25 Mar 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director david howell
Documents
Legacy
Date: 15 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 15/08/07 from: 38-44 gillingham street london SW1V 1HU
Documents
Legacy
Date: 08 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/07; full list of members
Documents
Legacy
Date: 08 Jun 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 20 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 28 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 03 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 23/10/06 from: gillingham house 38/44 gillingham street london SW1V 1HU
Documents
Legacy
Date: 17 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/06 to 30/09/06
Documents
Legacy
Date: 17 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 17/10/06 from: 47 causton st pimlico london SW1P 4AT
Documents
Legacy
Date: 17 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 16 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/06; full list of members
Documents
Accounts with accounts type small
Date: 20 Feb 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 15 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/05; full list of members
Documents
Legacy
Date: 15 Jun 2005
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 15 Jun 2005
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type small
Date: 22 Mar 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 29 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/04; full list of members
Documents
Accounts with accounts type small
Date: 16 Feb 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 18 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/03; full list of members
Documents
Accounts with accounts type small
Date: 28 Jan 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 11 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/02; full list of members
Documents
Accounts with accounts type small
Date: 20 Mar 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 18 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/01; full list of members
Documents
Legacy
Date: 18 Mar 2002
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 27 Oct 2001
Category: Capital
Type: 88(2)R
Description: Ad 03/04/01--------- £ si 100@1=100 £ ic 40000/40100
Documents
Accounts with accounts type small
Date: 21 Mar 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 25 Nov 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/00; full list of members
Documents
Accounts with accounts type small
Date: 21 Mar 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Resolution
Date: 07 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/99; full list of members
Documents
Accounts with accounts type full
Date: 17 Feb 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 20 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/98; full list of members
Documents
Resolution
Date: 02 Apr 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Apr 1998
Category: Capital
Type: 88(2)R
Description: Ad 11/03/98--------- £ si 15000@1=15000 £ ic 25000/40000
Documents
Accounts with accounts type full
Date: 04 Feb 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 10 Dec 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/97; full list of members
Documents
Accounts with accounts type full
Date: 03 Feb 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 23 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/96; full list of members
Documents
Accounts with accounts type full
Date: 25 Mar 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 24 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/95; no change of members
Documents
Legacy
Date: 24 Jul 1995
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 02 Mar 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 18 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/94; no change of members
Documents
Legacy
Date: 18 Jul 1994
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 22 Feb 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 08 Jul 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Jun 1993
Category: Capital
Type: 88(2)R
Description: Ad 04/01/93--------- £ si 23000@1
Documents
Resolution
Date: 17 Jun 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Jun 1993
Category: Capital
Type: 123
Description: £ nc 2000/100000 04/01/93
Documents
Legacy
Date: 21 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/93; full list of members
Documents
Accounts with accounts type small
Date: 26 Mar 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Accounts with accounts type small
Date: 06 Aug 1992
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Legacy
Date: 06 Aug 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 06 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/92; full list of members
Documents
Legacy
Date: 06 Aug 1992
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 06/08/92
Documents
Legacy
Date: 06 Aug 1992
Category: Annual-return
Type: 363(288)
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 07 Jul 1991
Action Date: 31 Oct 1990
Category: Accounts
Type: AA
Made up date: 1990-10-31
Documents
Legacy
Date: 07 Jul 1991
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/91; no change of members
Documents
Accounts with accounts type small
Date: 25 Oct 1990
Action Date: 31 Oct 1989
Category: Accounts
Type: AA
Made up date: 1989-10-31
Documents
Legacy
Date: 25 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 06/06/90; full list of members
Documents
Legacy
Date: 18 Aug 1989
Category: Annual-return
Type: 363
Description: Return made up to 26/03/89; full list of members
Documents
Accounts with accounts type full
Date: 11 May 1989
Action Date: 31 Oct 1988
Category: Accounts
Type: AA
Made up date: 1988-10-31
Documents
Legacy
Date: 26 Nov 1987
Category: Capital
Type: PUC 2
Description: Wd 04/11/87 ad 28/09/87--------- £ si 1998@1=1998 £ ic 2/2000
Documents
Legacy
Date: 26 Nov 1987
Category: Capital
Type: 123
Description: Nc inc already adjusted
Documents
Resolution
Date: 26 Nov 1987
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
19 EELES MOUNT,NORTH BERWICK,EH39 5FE
Number: | SC607590 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CHURCH GREEN EAST,REDDITCH,B98 8BP
Number: | 03066293 |
Status: | ACTIVE |
Category: | Private Limited Company |
269 FARNBOROUGH ROAD,FARNBOROUGH,GU14 7LY
Number: | 11045884 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PORTHOUSE,WORCESTER,WR1 2RS
Number: | OC404230 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
RELIABLE EFFLUENT SERVICES LIMITED
UNIT 41B THAMES INDUSTRIAL PARK,EAST TILBURY,RM18 8RH
Number: | 11263486 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPICE OF EAST (DOWNPATRICK) LIMITED
58 NELSON STREET,LONDON,E1 2DE
Number: | 09959003 |
Status: | ACTIVE |
Category: | Private Limited Company |