WELBY TRAVEL SEVEN LIMITED

Welby House Welby House, London, SW1V 1DW
StatusDISSOLVED
Company No.02147631
CategoryPrivate Limited Company
Incorporated15 Jul 1987
Age36 years, 10 months, 11 days
JurisdictionEngland Wales
Dissolution06 Dec 2011
Years12 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

View document PDF

Gazette notice voluntary

Date: 23 Aug 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Aug 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajinder Kumar

Documents

View document PDF

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

View document PDF

Resolution

Date: 21 Apr 2011

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rajinder Kumar

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Neale

Documents

View document PDF

Termination secretary company with name

Date: 07 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Watkins

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary david gilmour

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed kerry golds

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director david howell

Documents

View document PDF

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

View document PDF

Auditors resignation company

Date: 13 Jun 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/06 to 30/09/06

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 16 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Annual-return

Type: 363a

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

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Jul 2004

Category: Annual-return

Type: 363s

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

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Mar 2002

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 18 Mar 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Oct 2001

Category: Capital

Type: 88(2)R

Description: Ad 03/04/01--------- £ si 100@1=100 £ ic 40000/40100

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Nov 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/00; full list of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 07 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/98; full list of members

Documents

View document PDF

Resolution

Date: 02 Apr 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Apr 1998

Category: Capital

Type: 88(2)R

Description: Ad 11/03/98--------- £ si 15000@1=15000 £ ic 25000/40000

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Dec 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/97; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/96; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/95; no change of members

Documents

View document PDF

Legacy

Date: 24 Jul 1995

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

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: 18 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/94; no change of members

Documents

View document PDF

Legacy

Date: 18 Jul 1994

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Jul 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jun 1993

Category: Capital

Type: 88(2)R

Description: Ad 04/01/93--------- £ si 23000@1

Documents

View document PDF

Resolution

Date: 17 Jun 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jun 1993

Category: Capital

Type: 123

Description: £ nc 2000/100000 04/01/93

Documents

View document PDF

Legacy

Date: 21 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/93; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Aug 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/92; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 1992

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 06/08/92

Documents

View document PDF

Legacy

Date: 06 Aug 1992

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jul 1991

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/91; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Oct 1990

Category: Annual-return

Type: 363

Description: Return made up to 06/06/90; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 1989

Category: Annual-return

Type: 363

Description: Return made up to 26/03/89; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Nov 1987

Category: Capital

Type: 123

Description: Nc inc already adjusted

Documents

View document PDF

Resolution

Date: 26 Nov 1987

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BIOMETIS CONSULTING LIMITED

19 EELES MOUNT,NORTH BERWICK,EH39 5FE

Number:SC607590
Status:ACTIVE
Category:Private Limited Company

BROKER CONNECT LIMITED

8 CHURCH GREEN EAST,REDDITCH,B98 8BP

Number:03066293
Status:ACTIVE
Category:Private Limited Company

CYPHER CAPITAL LTD

269 FARNBOROUGH ROAD,FARNBOROUGH,GU14 7LY

Number:11045884
Status:ACTIVE
Category:Private Limited Company

HARRISON (WORCESTER) LLP

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

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