Company NameWelby Travel Eight Limited
Company StatusDissolved
Company Number02626286
CategoryPrivate Limited Company
Incorporation Date3 July 1991(32 years, 9 months ago)
Dissolution Date10 January 2012 (12 years, 2 months ago)
Previous NameAmerican Dream Holidays Limited

Business Activity

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

Directors

Director NameSimon Andrew Watkins
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(15 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 10 January 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWelby House
96 Wilton Road
London
SW1V 1DW
Secretary NameSimon Andrew Watkins
NationalityBritish
StatusClosed
Appointed01 February 2007(15 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 10 January 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWelby House
96 Wilton Road
London
SW1V 1DW
Director NameAlan Eric Reed
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(1 year after company formation)
Appointment Duration14 years, 3 months (resigned 30 September 2006)
RoleTravel Agent
Correspondence Address3 Hill Hall
Theydon Mount
Epping
Essex
CM16 7QQ
Secretary NameRonald Kilner
NationalityBritish
StatusResigned
Appointed03 July 1992(1 year after company formation)
Appointment Duration9 years, 9 months (resigned 15 April 2002)
RoleCompany Director
Correspondence Address34 The Avenue
Potters Bar
Hertfordshire
EN6 1ED
Secretary NameVikramsingh Pratapsingh Chauhan
NationalityBritish
StatusResigned
Appointed15 April 2002(10 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address117 Farley Road
South Croydon
Surrey
CR2 7NL
Director NameGerald Eric Manser
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(12 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2008)
RoleCompany Director
Correspondence AddressKnells Farm Oast
Queen Street
Paddock Wood
Kent
TN12 6NP
Director NameIan Neale
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(15 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 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

2 at 1W&o Events LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
24 June 2011Termination of appointment of Ian Neale as a director (1 page)
24 June 2011Termination of appointment of Ian Neale as a director (1 page)
21 April 2011Company name changed american dream holidays LIMITED\certificate issued on 21/04/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-04-21
(3 pages)
21 April 2011Company name changed american dream holidays LIMITED\certificate issued on 21/04/11
  • RES15 ‐ Change company name resolution on 2011-04-21
  • NM01 ‐ Change of name by resolution
(3 pages)
13 July 2010Director's details changed for Ian Neale on 31 December 2009 (2 pages)
13 July 2010Director's details changed for Ian Neale on 31 December 2009 (2 pages)
13 July 2010Director's details changed for Simon Andrew Watkins on 31 December 2009 (2 pages)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 2
(4 pages)
13 July 2010Director's details changed for Simon Andrew Watkins on 31 December 2009 (2 pages)
13 July 2010Secretary's details changed for Simon Andrew Watkins on 31 December 2009 (1 page)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 2
(4 pages)
13 July 2010Secretary's details changed for Simon Andrew Watkins on 31 December 2009 (1 page)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 2
(4 pages)
18 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
18 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
8 July 2009Accounts made up to 30 September 2008 (2 pages)
8 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
7 July 2009Appointment terminated secretary vikramsingh chauhan (1 page)
7 July 2009Appointment terminated director gerald manser (1 page)
7 July 2009Return made up to 03/07/09; full list of members (4 pages)
7 July 2009Appointment Terminated Director gerald manser (1 page)
7 July 2009Appointment Terminated Secretary vikramsingh chauhan (1 page)
7 July 2009Return made up to 03/07/09; full list of members (4 pages)
29 August 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
29 August 2008Accounts made up to 30 September 2007 (2 pages)
4 July 2008Appointment Terminated Director alan reed (1 page)
4 July 2008Return made up to 03/07/08; full list of members (4 pages)
4 July 2008Return made up to 03/07/08; full list of members (4 pages)
4 July 2008Appointment terminated director alan reed (1 page)
14 August 2007Registered office changed on 14/08/07 from: 38-44 gillingham street london SW1V 1HU (1 page)
14 August 2007Registered office changed on 14/08/07 from: 38-44 gillingham street london SW1V 1HU (1 page)
4 July 2007Return made up to 03/07/07; full list of members (3 pages)
4 July 2007Return made up to 03/07/07; full list of members (3 pages)
21 March 2007New secretary appointed;new director appointed (2 pages)
21 March 2007New director appointed (3 pages)
21 March 2007New secretary appointed;new director appointed (2 pages)
21 March 2007New director appointed (3 pages)
20 March 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
20 March 2007Accounts made up to 30 September 2006 (2 pages)
10 November 2006Registered office changed on 10/11/06 from: 31 beaufort court admirals way waterside south quay london E14 9XL (1 page)
10 November 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
10 November 2006Registered office changed on 10/11/06 from: 31 beaufort court admirals way waterside south quay london E14 9XL (1 page)
10 November 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
24 August 2006Return made up to 03/07/06; full list of members (7 pages)
24 August 2006Return made up to 03/07/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
31 January 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
25 August 2005Return made up to 03/07/05; full list of members (7 pages)
25 August 2005Return made up to 03/07/05; full list of members (7 pages)
21 January 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
21 January 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
29 July 2004Return made up to 03/07/04; full list of members (7 pages)
29 July 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2004New director appointed (2 pages)
31 January 2004New director appointed (2 pages)
31 January 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
31 January 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
8 July 2003Return made up to 03/07/03; full list of members (6 pages)
8 July 2003Return made up to 03/07/03; full list of members (6 pages)
18 June 2003Registered office changed on 18/06/03 from: 4 station chambers high street north east ham london E6 1JE (1 page)
18 June 2003Registered office changed on 18/06/03 from: 4 station chambers high street north east ham london E6 1JE (1 page)
28 February 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
28 February 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
5 August 2002Return made up to 03/07/02; full list of members (6 pages)
5 August 2002Return made up to 03/07/02; full list of members (6 pages)
7 May 2002Ad 15/04/02-30/04/02 £ si 29998@1=29998 £ ic 2/30000 (2 pages)
7 May 2002Ad 15/04/02-30/04/02 £ si 29998@1=29998 £ ic 2/30000 (2 pages)
30 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2002Nc inc already adjusted 19/03/02 (1 page)
30 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2002Nc inc already adjusted 19/03/02 (1 page)
23 April 2002New secretary appointed (2 pages)
23 April 2002New secretary appointed (2 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002Secretary resigned (1 page)
19 April 2002Accounts made up to 31 July 2001 (1 page)
19 April 2002Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page)
19 April 2002Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page)
19 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
26 October 2001Registered office changed on 26/10/01 from: 79 park lane croydon surrey CR0 1JG (1 page)
26 October 2001Registered office changed on 26/10/01 from: 79 park lane croydon surrey CR0 1JG (1 page)
15 October 2001Return made up to 03/07/01; full list of members (6 pages)
15 October 2001Return made up to 03/07/01; full list of members (6 pages)
27 December 2000Accounts for a dormant company made up to 31 July 2000 (3 pages)
27 December 2000Accounts made up to 31 July 2000 (3 pages)
18 July 2000Return made up to 03/07/00; full list of members (6 pages)
18 July 2000Return made up to 03/07/00; full list of members (6 pages)
6 January 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
6 January 2000Accounts made up to 31 July 1999 (3 pages)
10 September 1999Return made up to 03/07/99; no change of members (4 pages)
10 September 1999Return made up to 03/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 December 1998Accounts made up to 31 July 1998 (3 pages)
30 December 1998Accounts for a dormant company made up to 31 July 1998 (3 pages)
5 January 1998Accounts made up to 31 July 1997 (3 pages)
5 January 1998Accounts for a dormant company made up to 31 July 1997 (3 pages)
22 July 1997Return made up to 03/07/97; no change of members (4 pages)
22 July 1997Return made up to 03/07/97; no change of members (4 pages)
20 December 1996Accounts made up to 31 July 1996 (3 pages)
20 December 1996Accounts for a dormant company made up to 31 July 1996 (3 pages)
26 July 1996Return made up to 03/07/96; no change of members (4 pages)
26 July 1996Return made up to 03/07/96; no change of members (4 pages)
29 March 1996Accounts for a dormant company made up to 31 July 1995 (3 pages)
29 March 1996Accounts made up to 31 July 1995 (3 pages)
25 September 1995Return made up to 03/07/95; full list of members (6 pages)
25 September 1995Return made up to 03/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)