Company NameWeb Travel Systems Limited
Company StatusDissolved
Company Number02070671
CategoryPrivate Limited Company
Incorporation Date4 November 1986(37 years, 6 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)
Previous NameTravicom Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMs Kulbinder Kaur Dosanjh
NationalityBritish
StatusClosed
Appointed06 May 2004(17 years, 6 months after company formation)
Appointment Duration6 years, 4 months (closed 07 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Airways Plc Waterside
PO Box 365
Harmondsworth
UB7 0GB
Director NameMr Keith Williams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2007(21 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 07 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside
PO Box 365, Harmondsworth
West Drayton
Middlesex
UB7 0GB
Director NameAlan Kerr Buchanan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2007(21 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 07 September 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameNicholas Rowe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 11 May 1993)
RoleChartered Secretary
Correspondence AddressAmberly House
The Cleave
Harwell
Oxfordshire
OX11 0EL
Secretary NameNicholas Rowe
NationalityBritish
StatusResigned
Appointed26 April 1991(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 11 May 1993)
RoleCompany Director
Correspondence AddressAmberly House
The Cleave
Harwell
Oxfordshire
OX11 0EL
Director NameStephen John Walsh
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(5 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 05 May 1998)
RoleSolicitor
Correspondence Address4 Leinster Avenue
London
SW14 7JP
Director NameGail Felicity Redwood
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(5 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 05 May 1998)
RoleBarrister
Correspondence AddressHerreway
Finchampstead Ridges
Wokingham
Berkshire
RG40 3SU
Secretary NameMr Paul Henry Jarvis
NationalityBritish
StatusResigned
Appointed11 May 1992(5 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 24 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxdale
195 Ambleside Road
Lightwater
Surrey
GU18 5UW
Director NameIan Nicholas Champness
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(11 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Cottage
Shalden Lane
Shaldon Alton
Hampshire
GU34 4DU
Director NameMr Roger Patrick Flynn
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(11 years, 6 months after company formation)
Appointment Duration4 months (resigned 04 September 1998)
RoleAirline Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Doneraile Street
Fulham
London
SW6 6EN
Director NameMr Michael Paul Thorne
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(11 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 06 December 2007)
RoleAirline Manager
Correspondence AddressAven Brook Fifield Road
Fifield
Maidenhead
Berkshire
SL6 2NX
Director NameGeoffrey William Mullett
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(11 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 July 2000)
RoleCompany Director
Correspondence Address15 Sycamore Drive
Hollywood
Birmingham
B47 5QX
Director NameEdward Corbett Spiers
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(11 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 July 1999)
RoleCompany Director
Correspondence AddressMagnolia House
Manor House Drive Winkfield Road
Ascot
Berkshire
SL5 7LL
Director NameMr Patrick Vincent Gaffey
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(12 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 16 November 2001)
RoleAirline Senior Manger
Country of ResidenceEngland
Correspondence AddressTregarth Snows Ride
Windlesham
Surrey
GU20 6LA
Director NameDrew Thomson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(13 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 July 2000)
RoleAirline Executive
Correspondence Address43 Laurel Avenue
Twickenham
Middlesex
TW1 4HZ
Director NameMr Robin Wooldridge
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(13 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 May 2001)
RoleAirline Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 Upper Grotto Road
Twickenham
Middlesex
TW1 4NG
Director NameAndrew Mark Platt
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(14 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2002)
RoleAirline Executive
Correspondence Address15 Church Road
Linslade
Leighton Buzzard
LU7 7LR
Director NameSimon David Talling Smith
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(15 years after company formation)
Appointment Duration6 years (resigned 06 December 2007)
RoleAirline Executive
Correspondence Address13 Bedford Park Mansions
The Orchard
London
W4 1JY
Director NamePaul Andrew Kemp
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(15 years, 8 months after company formation)
Appointment Duration10 months (resigned 30 April 2003)
RoleAirline Executive
Correspondence Address32 Knoll Park Road
Chertsey
Surrey
KT16 9LR
Secretary NameKulbinder Kaur Dosanjh
NationalityBritish
StatusResigned
Appointed24 January 2003(16 years, 2 months after company formation)
Appointment Duration5 months (resigned 26 June 2003)
RoleCompany Director
Correspondence Address3 Saint Paul's Close
Hounslow
Middlesex
TW3 3DE
Secretary NameAlan Kerr Buchanan
NationalityBritish
StatusResigned
Appointed26 June 2003(16 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameStephen Gunning
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(17 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 August 2004)
RoleFiancial Controller
Country of ResidenceEngland
Correspondence Address22 Cooper Road
Windlesham
Surrey
GU20 6EA
Director NameHeath Drewett
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(17 years, 9 months after company formation)
Appointment Duration1 year (resigned 02 August 2005)
RoleChartered Accountant
Correspondence AddressMagpies
East Common
Gerrards Cross
Buckinghamshire
SL9 7AF
Director NameMs Mary Elizabeth Waldner
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(18 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 December 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Waverley Lane
Farnham
Surrey
GU9 8BQ

Location

Registered AddressWaterside
PO Box 365
Harmondsworth
UB7 0GB
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
17 May 2010Application to strike the company off the register (2 pages)
17 May 2010Application to strike the company off the register (2 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
7 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
7 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
14 October 2009Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page)
12 October 2009Statement of company's objects (2 pages)
12 October 2009Statement of company's objects (2 pages)
13 May 2009Return made up to 11/05/09; full list of members (3 pages)
13 May 2009Return made up to 11/05/09; full list of members (3 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 August 2008Full accounts made up to 31 March 2008 (13 pages)
7 August 2008Full accounts made up to 31 March 2008 (13 pages)
14 May 2008Return made up to 11/05/08; full list of members (3 pages)
14 May 2008Return made up to 11/05/08; full list of members (3 pages)
14 December 2007Full accounts made up to 31 March 2007 (14 pages)
14 December 2007Full accounts made up to 31 March 2007 (14 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007New director appointed (1 page)
6 December 2007New director appointed (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007New director appointed (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007New director appointed (1 page)
15 May 2007Return made up to 11/05/07; full list of members (2 pages)
15 May 2007Return made up to 11/05/07; full list of members (2 pages)
8 February 2007Full accounts made up to 31 March 2006 (17 pages)
8 February 2007Full accounts made up to 31 March 2006 (17 pages)
1 June 2006Return made up to 11/05/06; full list of members (7 pages)
1 June 2006Return made up to 11/05/06; full list of members (7 pages)
2 February 2006Full accounts made up to 31 March 2005 (22 pages)
2 February 2006Full accounts made up to 31 March 2005 (22 pages)
20 December 2005Secretary's particulars changed (1 page)
20 December 2005Secretary's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005New director appointed (2 pages)
2 June 2005Return made up to 11/05/05; full list of members (7 pages)
2 June 2005Return made up to 11/05/05; full list of members (7 pages)
2 June 2005Secretary's particulars changed (1 page)
2 June 2005Secretary's particulars changed (1 page)
27 May 2005Ad 19/05/05--------- £ si 1420000@1=1420000 £ ic 10000/1430000 (2 pages)
27 May 2005Ad 19/05/05--------- £ si 1420000@1=1420000 £ ic 10000/1430000 (2 pages)
25 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2005Nc inc already adjusted 06/05/05 (1 page)
25 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2005Nc inc already adjusted 06/05/05 (1 page)
21 December 2004Full accounts made up to 31 March 2004 (21 pages)
21 December 2004Full accounts made up to 31 March 2004 (21 pages)
11 December 2004Secretary's particulars changed (1 page)
11 December 2004Secretary's particulars changed (1 page)
25 August 2004New director appointed (3 pages)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004New director appointed (3 pages)
6 July 2004Director's particulars changed (1 page)
6 July 2004Director's particulars changed (1 page)
19 May 2004Secretary resigned (1 page)
19 May 2004Return made up to 11/05/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
19 May 2004Return made up to 11/05/04; full list of members (7 pages)
19 May 2004New secretary appointed (2 pages)
19 May 2004New secretary appointed (2 pages)
19 May 2004Secretary resigned (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
3 February 2004Full accounts made up to 31 March 2003 (18 pages)
3 February 2004Full accounts made up to 31 March 2003 (18 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003New secretary appointed (1 page)
8 July 2003New secretary appointed (1 page)
8 July 2003Secretary resigned (1 page)
10 June 2003Return made up to 11/05/03; full list of members (7 pages)
10 June 2003Return made up to 11/05/03; full list of members (7 pages)
31 May 2003Director resigned (1 page)
31 May 2003Director resigned (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003New secretary appointed (2 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003New secretary appointed (2 pages)
13 January 2003Full accounts made up to 31 March 2002 (13 pages)
13 January 2003Full accounts made up to 31 March 2002 (13 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002New director appointed (3 pages)
5 August 2002New director appointed (3 pages)
24 May 2002Return made up to 11/05/02; full list of members (7 pages)
24 May 2002Return made up to 11/05/02; full list of members (7 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
15 November 2001Full accounts made up to 31 March 2001 (12 pages)
15 November 2001Full accounts made up to 31 March 2001 (12 pages)
7 June 2001Director resigned (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001Director resigned (1 page)
18 May 2001Return made up to 11/05/01; full list of members (7 pages)
18 May 2001Return made up to 11/05/01; full list of members (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (13 pages)
2 February 2001Full accounts made up to 31 March 2000 (13 pages)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
9 October 2000Registered office changed on 09/10/00 from: 4 roxborough way foundation park maidenhead berks SL6 3UD (1 page)
9 October 2000Registered office changed on 09/10/00 from: 4 roxborough way foundation park maidenhead berks SL6 3UD (1 page)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
18 May 2000Return made up to 11/05/00; full list of members (6 pages)
18 May 2000Return made up to 11/05/00; full list of members (6 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
23 January 2000Full accounts made up to 31 March 1999 (13 pages)
23 January 2000Full accounts made up to 31 March 1999 (13 pages)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
18 May 1999Return made up to 11/05/99; full list of members (8 pages)
18 May 1999Return made up to 11/05/99; full list of members (8 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
21 December 1998Accounts made up to 31 March 1998 (4 pages)
21 December 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998Director resigned (1 page)
2 June 1998Ad 07/05/98--------- £ si 9998@1 (2 pages)
2 June 1998Director resigned (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998Nc inc already adjusted 07/05/98 (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998Ad 07/05/98--------- £ si 9998@1 (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998Director resigned (1 page)
2 June 1998Nc inc already adjusted 07/05/98 (1 page)
2 June 1998Director resigned (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
2 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
2 June 1998New director appointed (2 pages)
15 May 1998Return made up to 11/05/98; no change of members (5 pages)
15 May 1998Return made up to 11/05/98; no change of members (5 pages)
31 March 1998Location of debenture register (1 page)
31 March 1998Location of register of members (1 page)
31 March 1998Location of debenture register (1 page)
31 March 1998Location of register of members (1 page)
7 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
7 January 1998Accounts made up to 31 March 1997 (2 pages)
11 December 1997Company name changed travicom LIMITED\certificate issued on 12/12/97 (2 pages)
11 December 1997Company name changed travicom LIMITED\certificate issued on 12/12/97 (2 pages)
10 June 1997Return made up to 11/05/97; no change of members (5 pages)
10 June 1997Return made up to 11/05/97; no change of members (5 pages)
9 June 1997Director's particulars changed (1 page)
9 June 1997Director's particulars changed (1 page)
29 November 1996Accounts made up to 31 March 1996 (2 pages)
29 November 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
19 May 1996Return made up to 11/05/96; full list of members (6 pages)
19 May 1996Return made up to 11/05/96; full list of members (6 pages)
13 September 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
13 September 1995Accounts made up to 31 March 1995 (2 pages)
24 May 1995Return made up to 11/05/95; no change of members (12 pages)
24 May 1995Return made up to 11/05/95; no change of members (6 pages)