Company NameWelby Travel Two Limited
Company StatusDissolved
Company Number02689052
CategoryPrivate Limited Company
Incorporation Date13 February 1992(32 years, 2 months ago)
Dissolution Date6 December 2011 (12 years, 4 months ago)
Previous NamesEducatours Limited and Rainbow Tours 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
Appointed06 April 2011(19 years, 1 month after company formation)
Appointment Duration8 months (closed 06 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelby House 96 Wilton Road
London
SW1V 1DW
Director NameMs Kerry Elizabeth Golds
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(19 years, 1 month after company formation)
Appointment Duration8 months (closed 06 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelby House 96 Wilton Road
London
SW1V 1DW
Director NameMr Emmanuel Brown
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(1 day after company formation)
Appointment Duration9 years, 6 months (resigned 31 August 2001)
RoleManager
Correspondence Address42a Eton Avenue
London
N12 0BB
Secretary NameMr Peter Isaac Brown
NationalityBritish
StatusResigned
Appointed14 February 1992(1 day after company formation)
Appointment Duration6 years, 1 month (resigned 07 April 1998)
RoleSolicitor
Correspondence Address8 Ella Road
London
N8 9EL
Director NameMr Peter Isaac Brown
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(2 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 April 1998)
RoleSolicitor
Correspondence Address8 Ella Road
Crouch End
London
N8 9EL
Director NameRoger Diski
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(5 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Huddleston Road
London
N7 0AG
Secretary NameRoger Diski
NationalityBritish
StatusResigned
Appointed07 April 1998(6 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 06 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Huddleston Road
London
N7 0AG
Director NameMs Judith De Witt
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(9 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 March 2010)
RoleTour Operator
Country of ResidenceEngland
Correspondence Address60 Huddleston Road
London
N7 0AG
Director NameDavid Howell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(15 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelby House 96 Wilton Road
London
SW1V 1DW
Director NameIan Neale
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(15 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelby House 96 Wilton Road
London
SW1V 1DW
Secretary NameSimon Andrew Watkins
NationalityBritish
StatusResigned
Appointed06 December 2007(15 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 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
Appointed06 April 2011(19 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelby House 96 Wilton Road
London
SW1V 1DW
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed14 February 1992(1 day after company formation)
Appointment DurationResigned same day (resigned 14 February 1992)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed14 February 1992(1 day after company formation)
Appointment DurationResigned same day (resigned 14 February 1992)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

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

30k at £1Western & Oriental PLC
100.00%
Ordinary

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 2011Company name changed rainbow tours LIMITED\certificate issued on 21/04/11
  • RES15 ‐ Change company name resolution on 2011-04-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 April 2011Company name changed rainbow tours LIMITED\certificate issued on 21/04/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-04-21
(3 pages)
6 April 2011Termination of appointment of Ian Neale as a director (1 page)
6 April 2011Termination of appointment of Simon Watkins as a secretary (1 page)
6 April 2011Appointment of Mr Rajinder Kumar as a director (2 pages)
6 April 2011Appointment of Mrs Kerry Golds as a director (2 pages)
6 April 2011Termination of appointment of Simon Watkins as a secretary (1 page)
6 April 2011Appointment of Mrs Kerry Golds as a director (2 pages)
6 April 2011Appointment of Mrs Kerry Golds as a director (2 pages)
6 April 2011Termination of appointment of Ian Neale as a director (1 page)
6 April 2011Appointment of Mrs Kerry Golds as a director (2 pages)
6 April 2011Appointment of Mr Rajinder Kumar as a director (2 pages)
14 March 2011Annual return made up to 13 February 2011 with a full list of shareholders
Statement of capital on 2011-03-14
  • GBP 30,000
(3 pages)
14 March 2011Annual return made up to 13 February 2011 with a full list of shareholders
Statement of capital on 2011-03-14
  • GBP 30,000
(3 pages)
12 March 2011Termination of appointment of David Howell as a director (1 page)
12 March 2011Termination of appointment of David Howell as a director (1 page)
20 April 2010Full accounts made up to 30 September 2009 (14 pages)
20 April 2010Full accounts made up to 30 September 2009 (14 pages)
22 March 2010Termination of appointment of Judith De Witt as a director (1 page)
22 March 2010Termination of appointment of Judith De Witt as a director (1 page)
15 February 2010Director's details changed for David Howell on 1 January 2010 (2 pages)
15 February 2010Termination of appointment of Roger Diski as a director (1 page)
15 February 2010Director's details changed for Ian Neale on 1 January 2010 (2 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
15 February 2010Secretary's details changed for Simon Andrew Watkins on 1 January 2010 (1 page)
15 February 2010Director's details changed for Judith De Witt on 1 January 2010 (2 pages)
15 February 2010Secretary's details changed for Simon Andrew Watkins on 1 January 2010 (1 page)
15 February 2010Director's details changed for Judith De Witt on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Judith De Witt on 1 January 2010 (2 pages)
15 February 2010Director's details changed for David Howell on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Ian Neale on 1 January 2010 (2 pages)
15 February 2010Secretary's details changed for Simon Andrew Watkins on 1 January 2010 (1 page)
15 February 2010Director's details changed for David Howell on 1 January 2010 (2 pages)
15 February 2010Termination of appointment of Roger Diski as a director (1 page)
15 February 2010Director's details changed for Ian Neale on 1 January 2010 (2 pages)
12 May 2009Full accounts made up to 30 September 2008 (15 pages)
12 May 2009Full accounts made up to 30 September 2008 (15 pages)
7 May 2009Accounting reference date shortened from 28/02/2009 to 30/09/2008 (1 page)
7 May 2009Accounting reference date shortened from 28/02/2009 to 30/09/2008 (1 page)
7 May 2009Registered office changed on 07/05/2009 from 305 upper street london N1 2TU (1 page)
7 May 2009Registered office changed on 07/05/2009 from 305 upper street london N1 2TU (1 page)
29 April 2009Return made up to 13/02/09; full list of members (5 pages)
29 April 2009Return made up to 13/02/09; full list of members (5 pages)
8 August 2008Full accounts made up to 29 February 2008 (17 pages)
8 August 2008Full accounts made up to 29 February 2008 (17 pages)
27 February 2008Return made up to 13/02/08; full list of members (4 pages)
27 February 2008Return made up to 13/02/08; full list of members (4 pages)
22 December 2007New secretary appointed (1 page)
22 December 2007New director appointed (4 pages)
22 December 2007Secretary resigned (1 page)
22 December 2007Secretary resigned (1 page)
22 December 2007New director appointed (3 pages)
22 December 2007New director appointed (3 pages)
22 December 2007New director appointed (4 pages)
22 December 2007New secretary appointed (1 page)
19 August 2007Accounts for a small company made up to 28 February 2007 (6 pages)
19 August 2007Accounts for a small company made up to 28 February 2007 (6 pages)
6 March 2007Return made up to 13/02/07; full list of members (7 pages)
6 March 2007Return made up to 13/02/07; full list of members (7 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
25 August 2006Accounts for a small company made up to 28 February 2006 (6 pages)
25 August 2006Accounts for a small company made up to 28 February 2006 (6 pages)
30 March 2006Return made up to 13/02/06; full list of members
  • 363(287) ‐ Registered office changed on 30/03/06
(7 pages)
30 March 2006Return made up to 13/02/06; full list of members (7 pages)
14 July 2005Accounts for a small company made up to 28 February 2005 (5 pages)
14 July 2005Accounts for a small company made up to 28 February 2005 (5 pages)
29 June 2005Return made up to 13/02/05; full list of members (7 pages)
29 June 2005Return made up to 13/02/05; full list of members (7 pages)
5 July 2004Accounts for a small company made up to 29 February 2004 (5 pages)
5 July 2004Accounts for a small company made up to 29 February 2004 (5 pages)
2 April 2004Return made up to 13/02/04; full list of members (7 pages)
2 April 2004Return made up to 13/02/04; full list of members (7 pages)
4 August 2003Accounts for a small company made up to 28 February 2003 (4 pages)
4 August 2003Accounts for a small company made up to 28 February 2003 (4 pages)
3 May 2003Return made up to 13/02/03; full list of members (7 pages)
3 May 2003Return made up to 13/02/03; full list of members (7 pages)
11 July 2002Accounts for a small company made up to 28 February 2002 (5 pages)
11 July 2002Accounts for a small company made up to 28 February 2002 (5 pages)
24 April 2002Return made up to 13/02/02; full list of members (7 pages)
24 April 2002Return made up to 13/02/02; full list of members (7 pages)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
24 July 2001Full accounts made up to 28 February 2001 (11 pages)
24 July 2001Full accounts made up to 28 February 2001 (11 pages)
13 July 2001Return made up to 13/02/01; full list of members (7 pages)
13 July 2001Return made up to 13/02/01; full list of members (7 pages)
28 June 2001Registered office changed on 28/06/01 from: hurst house high street kipley surrey GU23 6AY (1 page)
28 June 2001Registered office changed on 28/06/01 from: hurst house high street kipley surrey GU23 6AY (1 page)
12 October 2000Full accounts made up to 29 February 2000 (11 pages)
12 October 2000Full accounts made up to 29 February 2000 (11 pages)
23 February 2000Return made up to 13/02/00; full list of members (6 pages)
23 February 2000Return made up to 13/02/00; full list of members
  • 363(287) ‐ Registered office changed on 23/02/00
(6 pages)
24 January 2000Full accounts made up to 28 February 1999 (9 pages)
24 January 2000Full accounts made up to 28 February 1999 (9 pages)
12 November 1999Return made up to 13/02/99; full list of members (5 pages)
12 November 1999Return made up to 13/02/99; full list of members (5 pages)
3 December 1998Full accounts made up to 28 February 1998 (7 pages)
3 December 1998Full accounts made up to 28 February 1998 (7 pages)
19 August 1998Ad 22/06/98--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages)
19 August 1998Ad 22/06/98--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages)
24 May 1998New secretary appointed (2 pages)
24 May 1998Registered office changed on 24/05/98 from: hurst house high street ripley surrey GU23 6AY (1 page)
24 May 1998New secretary appointed (2 pages)
24 May 1998Registered office changed on 24/05/98 from: hurst house high street ripley surrey GU23 6AY (1 page)
30 April 1998Secretary resigned;director resigned (1 page)
30 April 1998Secretary resigned;director resigned (1 page)
22 April 1998Return made up to 13/02/98; no change of members (4 pages)
22 April 1998Return made up to 13/02/98; no change of members (4 pages)
7 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 October 1997Ad 10/09/97--------- £ si 5000@1=5000 £ ic 20000/25000 (2 pages)
7 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 October 1997Ad 10/09/97--------- £ si 5000@1=5000 £ ic 20000/25000 (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
7 July 1997Full accounts made up to 28 February 1997 (7 pages)
7 July 1997Full accounts made up to 28 February 1997 (7 pages)
14 March 1997Return made up to 13/02/97; no change of members (4 pages)
14 March 1997Return made up to 13/02/97; no change of members (4 pages)
20 December 1996Accounts made up to 28 February 1996 (4 pages)
20 December 1996Accounts for a dormant company made up to 28 February 1996 (4 pages)
2 April 1996Return made up to 13/02/96; full list of members (6 pages)
2 April 1996Return made up to 13/02/96; full list of members (6 pages)
27 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 December 1995Accounts made up to 28 February 1995 (4 pages)
27 December 1995Accounts for a dormant company made up to 28 February 1995 (4 pages)
27 September 1995Memorandum and Articles of Association (41 pages)
27 September 1995Memorandum and Articles of Association (41 pages)
26 September 1995Company name changed educatours LIMITED\certificate issued on 27/09/95 (2 pages)
26 September 1995Company name changed educatours LIMITED\certificate issued on 27/09/95 (4 pages)
10 August 1995Ad 20/07/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
10 August 1995£ nc 100/100000 20/07/95 (1 page)
10 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 August 1995Ad 20/07/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
10 August 1995£ nc 100/100000 20/07/95 (1 page)
10 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 April 1995Return made up to 13/02/95; no change of members (4 pages)
27 April 1995Return made up to 13/02/95; no change of members (4 pages)
30 March 1995Registered office changed on 30/03/95 from: altay house 869 high road north finchley london N12 8RA (1 page)
30 March 1995Registered office changed on 30/03/95 from: altay house 869 high road north finchley london N12 8RA (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)