Company NameWelby Travel Seven Limited
Company StatusDissolved
Company Number02147631
CategoryPrivate Limited Company
Incorporation Date15 July 1987(36 years, 9 months ago)
Dissolution Date6 December 2011 (12 years, 4 months ago)
Previous NameSouth American Experience Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Kerry Elizabeth Golds
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2008(20 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 06 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelby House
96 Wilton Road
London
SW1V 1DW
Director NameMr Andre De Mendonca
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(3 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 22 September 2006)
RoleTravel Agent
Correspondence Address65 Heatherside Road
West Ewell
Epsom
Surrey
KT19 9QS
Secretary NameMiss Jennifer Nevill
NationalityBritish
StatusResigned
Appointed01 June 1991(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1992)
RoleCompany Director
Correspondence Address39 Southampton Way
London
SE5 7SW
Director NameMr David Gilmour
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(4 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 22 September 2006)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria Cottage
Smiths Lane
Crockham Hill
Kent
TN8 6RH
Secretary NameMr David Gilmour
NationalityBritish
StatusResigned
Appointed01 July 1992(4 years, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 02 June 2008)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria Cottage
Smiths Lane
Crockham Hill
Kent
TN8 6RH
Director NameDavid Howell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(19 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 The Isabella
Hatchford Park Ockham Lane
Cobham
Surrey
KT11 1LR
Director NameIan Neale
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(19 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelby House
96 Wilton Road
London
SW1V 1DW
Secretary NameSimon Andrew Watkins
NationalityBritish
StatusResigned
Appointed22 September 2006(19 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelby House
96 Wilton Road
London
SW1V 1DW
Director NameMr Rajinder Kumar
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(23 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 07 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelby House
96 Wilton Road
London
SW1V 1DW

Location

Registered AddressWelby House
96 Wilton Road
London
SW1V 1DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

40k at 1Western & Oriental PLC
99.75%
Ordinary
100 at 1Western & Oriental PLC
0.25%
Redeemable Preferenc

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
12 August 2011Application to strike the company off the register (3 pages)
12 August 2011Application to strike the company off the register (3 pages)
1 August 2011Termination of appointment of Rajinder Kumar as a director (1 page)
1 August 2011Termination of appointment of Rajinder Kumar as a director (1 page)
11 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
11 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
21 April 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-04-21
(3 pages)
21 April 2011Company name changed south american experience LIMITED\certificate issued on 21/04/11
  • RES15 ‐ Change company name resolution on 2011-04-21
  • NM01 ‐ Change of name by resolution
(3 pages)
7 April 2011Termination of appointment of Ian Neale as a director (1 page)
7 April 2011Appointment of Mr Rajinder Kumar as a director (2 pages)
7 April 2011Appointment of Mr Rajinder Kumar as a director (2 pages)
7 April 2011Termination of appointment of Ian Neale as a director (1 page)
7 April 2011Termination of appointment of Simon Watkins as a secretary (1 page)
7 April 2011Termination of appointment of Simon Watkins as a secretary (1 page)
28 June 2010Group of companies' accounts made up to 30 September 2009 (4 pages)
28 June 2010Group of companies' accounts made up to 30 September 2009 (4 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 40,100
(4 pages)
4 June 2010Director's details changed for Kerry Golds on 10 December 2009 (2 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 40,100
(4 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 40,100
(4 pages)
4 June 2010Director's details changed for Kerry Golds on 10 December 2009 (2 pages)
3 June 2010Secretary's details changed for Simon Andrew Watkins on 31 December 2009 (1 page)
3 June 2010Secretary's details changed for Simon Andrew Watkins on 31 December 2009 (1 page)
3 June 2010Director's details changed for Ian Neale on 31 December 2009 (2 pages)
3 June 2010Director's details changed for Ian Neale on 31 December 2009 (2 pages)
3 June 2009Return made up to 01/06/09; full list of members (4 pages)
3 June 2009Location of register of members (1 page)
3 June 2009Location of register of members (1 page)
3 June 2009Return made up to 01/06/09; full list of members (4 pages)
2 June 2009Appointment Terminated Secretary david gilmour (1 page)
2 June 2009Appointment terminated secretary david gilmour (1 page)
24 April 2009Full accounts made up to 30 September 2008 (15 pages)
24 April 2009Full accounts made up to 30 September 2008 (15 pages)
31 July 2008Accounts made up to 30 September 2007 (2 pages)
31 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
24 June 2008Return made up to 01/06/08; full list of members (4 pages)
24 June 2008Return made up to 01/06/08; full list of members (4 pages)
25 March 2008Appointment terminated director david howell (1 page)
25 March 2008Director appointed kerry golds (2 pages)
25 March 2008Director appointed kerry golds (2 pages)
25 March 2008Appointment Terminated Director david howell (1 page)
15 August 2007Registered office changed on 15/08/07 from: 38-44 gillingham street london SW1V 1HU (1 page)
15 August 2007Registered office changed on 15/08/07 from: 38-44 gillingham street london SW1V 1HU (1 page)
13 June 2007Auditor's resignation (1 page)
13 June 2007Auditor's resignation (1 page)
8 June 2007Return made up to 01/06/07; full list of members (4 pages)
8 June 2007Return made up to 01/06/07; full list of members (4 pages)
8 June 2007Location of register of members (1 page)
8 June 2007Location of register of members (1 page)
20 March 2007Full accounts made up to 30 September 2006 (16 pages)
20 March 2007Full accounts made up to 30 September 2006 (16 pages)
28 November 2006Secretary's particulars changed (1 page)
28 November 2006Secretary's particulars changed (1 page)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
23 October 2006Registered office changed on 23/10/06 from: gillingham house 38/44 gillingham street london SW1V 1HU (1 page)
23 October 2006Registered office changed on 23/10/06 from: gillingham house 38/44 gillingham street london SW1V 1HU (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Registered office changed on 17/10/06 from: 47 causton st pimlico london SW1P 4AT (2 pages)
17 October 2006Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Registered office changed on 17/10/06 from: 47 causton st pimlico london SW1P 4AT (2 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
17 October 2006Director resigned (1 page)
17 October 2006New secretary appointed (2 pages)
16 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 June 2006Return made up to 01/06/06; full list of members (3 pages)
2 June 2006Return made up to 01/06/06; full list of members (3 pages)
20 February 2006Accounts for a small company made up to 31 October 2005 (6 pages)
20 February 2006Accounts for a small company made up to 31 October 2005 (6 pages)
15 June 2005Return made up to 01/06/05; full list of members (3 pages)
15 June 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 March 2005Accounts for a small company made up to 31 October 2004 (6 pages)
22 March 2005Accounts for a small company made up to 31 October 2004 (6 pages)
29 July 2004Return made up to 01/06/04; full list of members (7 pages)
29 July 2004Return made up to 01/06/04; full list of members (7 pages)
16 February 2004Accounts for a small company made up to 31 October 2003 (6 pages)
16 February 2004Accounts for a small company made up to 31 October 2003 (6 pages)
18 July 2003Return made up to 01/06/03; full list of members (7 pages)
18 July 2003Return made up to 01/06/03; full list of members (7 pages)
28 January 2003Accounts for a small company made up to 31 October 2002 (6 pages)
28 January 2003Accounts for a small company made up to 31 October 2002 (6 pages)
11 June 2002Return made up to 01/06/02; full list of members (7 pages)
11 June 2002Return made up to 01/06/02; full list of members (7 pages)
20 March 2002Accounts for a small company made up to 31 October 2001 (5 pages)
20 March 2002Accounts for a small company made up to 31 October 2001 (5 pages)
18 March 2002Return made up to 01/06/01; full list of members (6 pages)
18 March 2002Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2001Ad 03/04/01--------- £ si 100@1=100 £ ic 40000/40100 (2 pages)
27 October 2001Ad 03/04/01--------- £ si 100@1=100 £ ic 40000/40100 (2 pages)
21 March 2001Accounts for a small company made up to 31 October 2000 (4 pages)
21 March 2001Accounts for a small company made up to 31 October 2000 (4 pages)
25 November 2000Particulars of mortgage/charge (5 pages)
25 November 2000Particulars of mortgage/charge (5 pages)
27 June 2000Return made up to 01/06/00; full list of members (6 pages)
27 June 2000Return made up to 01/06/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 31 October 1999 (4 pages)
21 March 2000Accounts for a small company made up to 31 October 1999 (4 pages)
7 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 1999Return made up to 01/06/99; full list of members (6 pages)
7 June 1999Return made up to 01/06/99; full list of members (6 pages)
17 February 1999Full accounts made up to 31 October 1998 (7 pages)
17 February 1999Full accounts made up to 31 October 1998 (7 pages)
20 July 1998Return made up to 01/06/98; full list of members (6 pages)
20 July 1998Return made up to 01/06/98; full list of members (6 pages)
2 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 April 1998Ad 11/03/98--------- £ si 15000@1=15000 £ ic 25000/40000 (2 pages)
2 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 April 1998Ad 11/03/98--------- £ si 15000@1=15000 £ ic 25000/40000 (2 pages)
4 February 1998Full accounts made up to 31 October 1997 (7 pages)
4 February 1998Full accounts made up to 31 October 1997 (7 pages)
10 December 1997Particulars of mortgage/charge (3 pages)
10 December 1997Particulars of mortgage/charge (3 pages)
6 August 1997Return made up to 01/06/97; full list of members (8 pages)
6 August 1997Return made up to 01/06/97; full list of members (8 pages)
3 February 1997Full accounts made up to 31 October 1996 (8 pages)
3 February 1997Full accounts made up to 31 October 1996 (8 pages)
23 July 1996Return made up to 01/06/96; full list of members (6 pages)
23 July 1996Return made up to 01/06/96; full list of members (6 pages)
25 March 1996Full accounts made up to 31 October 1995 (9 pages)
25 March 1996Full accounts made up to 31 October 1995 (9 pages)
24 July 1995Return made up to 01/06/95; no change of members (4 pages)
24 July 1995Return made up to 01/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
18 July 1994Return made up to 01/06/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 February 1994Accounts for a small company made up to 31 October 1993 (6 pages)
22 February 1994Accounts for a small company made up to 31 October 1993 (6 pages)
8 July 1993Particulars of mortgage/charge (4 pages)
8 July 1993Particulars of mortgage/charge (4 pages)
25 June 1993Ad 04/01/93--------- £ si 23000@1 (2 pages)
25 June 1993Ad 04/01/93--------- £ si 23000@1 (2 pages)
17 June 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 June 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 June 1993£ nc 2000/100000 04/01/93 (1 page)
15 June 1993£ nc 2000/100000 04/01/93 (1 page)
21 May 1993Return made up to 01/06/93; full list of members (6 pages)
26 March 1993Accounts for a small company made up to 31 October 1992 (6 pages)
26 March 1993Accounts for a small company made up to 31 October 1992 (6 pages)
6 August 1992Return made up to 01/06/92; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 06/08/92
(6 pages)
6 August 1992Accounts for a small company made up to 31 October 1991 (7 pages)
6 August 1992Secretary resigned;new secretary appointed;new director appointed (2 pages)
6 August 1992Accounts for a small company made up to 31 October 1991 (7 pages)
7 July 1991Accounts for a small company made up to 31 October 1990 (6 pages)
7 July 1991Accounts for a small company made up to 31 October 1990 (6 pages)
7 July 1991Return made up to 01/06/91; no change of members (6 pages)
25 October 1990Accounts for a small company made up to 31 October 1989 (7 pages)
25 October 1990Return made up to 06/06/90; full list of members (4 pages)
25 October 1990Accounts for a small company made up to 31 October 1989 (7 pages)
25 October 1990Return made up to 06/06/90; full list of members (4 pages)
18 August 1989Return made up to 26/03/89; full list of members (4 pages)
18 August 1989Return made up to 26/03/89; full list of members (4 pages)
11 May 1989Full accounts made up to 31 October 1988 (6 pages)
11 May 1989Full accounts made up to 31 October 1988 (6 pages)
26 November 1987Nc inc already adjusted (1 page)
26 November 1987Wd 04/11/87 ad 28/09/87--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
26 November 1987Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 November 1987Nc inc already adjusted (1 page)
26 November 1987Wd 04/11/87 ad 28/09/87--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
26 November 1987Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 November 1987Accounting reference date notified as 31/10 (1 page)
11 November 1987Accounting reference date notified as 31/10 (1 page)
8 September 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
8 September 1987Registered office changed on 08/09/87 from: 84 stamford hill london N16 6XS (1 page)
8 September 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
8 September 1987Registered office changed on 08/09/87 from: 84 stamford hill london N16 6XS (1 page)