Company NameWelcome Travel Ltd
Company StatusDissolved
Company Number04014440
CategoryPrivate Limited Company
Incorporation Date14 June 2000(23 years, 10 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Om Prakash Gulati
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ingleby Drive
Harrow On The Hill
Harrow
Middlesex
HA1 3LE
Secretary NamePritima Sharda
NationalityBritish
StatusClosed
Appointed03 June 2003(2 years, 11 months after company formation)
Appointment Duration15 years, 7 months (closed 08 January 2019)
RoleSecretary
Correspondence Address7 Beechwood Gardens
Harrow
Middlesex
HA2 8BU
Director NameMr Lakhinder Singh Paintal
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressGeeta
Beechwood Road
Wentworth
Surrey
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameAdelphi Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2000(same day as company formation)
Correspondence AddressThe Annexe Burroughs House
40 The Burroughs
London
NW4 4AP
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address7 Redbridge Lane East
Ilford
Essex
IG4 5ET
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
28 September 2018Application to strike the company off the register (1 page)
18 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
27 March 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
20 July 2017Notification of Om Prakash Gulati as a person with significant control on 6 April 2017 (2 pages)
20 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
20 July 2017Notification of Om Prakash Gulati as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Notification of Om Prakash Gulati as a person with significant control on 6 April 2017 (2 pages)
7 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
7 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
20 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
20 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
24 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
24 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
21 January 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 January 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
21 January 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
21 January 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(4 pages)
23 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(4 pages)
18 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(4 pages)
18 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(4 pages)
11 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 May 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
11 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 May 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
25 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
4 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
4 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
20 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
20 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
16 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
28 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
28 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
27 July 2009Return made up to 14/06/09; full list of members (3 pages)
27 July 2009Return made up to 14/06/09; full list of members (3 pages)
24 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
24 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
24 December 2008Return made up to 14/06/08; full list of members (3 pages)
24 December 2008Location of register of members (1 page)
24 December 2008Secretary's change of particulars / pritima sharda / 17/12/2008 (1 page)
24 December 2008Return made up to 14/06/08; full list of members (3 pages)
24 December 2008Secretary's change of particulars / pritima sharda / 17/12/2008 (1 page)
24 December 2008Location of register of members (1 page)
22 December 2008Registered office changed on 22/12/2008 from 8 wolsey mansions, wolsey road moor park middlesex HA6 2HL (1 page)
22 December 2008Registered office changed on 22/12/2008 from 8 wolsey mansions, wolsey road moor park middlesex HA6 2HL (1 page)
15 November 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
15 November 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
22 June 2007Return made up to 14/06/07; full list of members (2 pages)
22 June 2007Return made up to 14/06/07; full list of members (2 pages)
5 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
5 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
1 August 2006Return made up to 14/06/06; full list of members (2 pages)
1 August 2006Return made up to 14/06/06; full list of members (2 pages)
31 May 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
31 May 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
9 July 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 09/07/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
9 July 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 09/07/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
18 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
18 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
12 July 2004Return made up to 14/06/04; full list of members (6 pages)
12 July 2004Return made up to 14/06/04; full list of members (6 pages)
5 May 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
5 May 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
23 June 2003Return made up to 14/06/03; full list of members (7 pages)
23 June 2003Secretary resigned (1 page)
23 June 2003Secretary resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003New secretary appointed (2 pages)
23 June 2003New secretary appointed (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003Return made up to 14/06/03; full list of members (7 pages)
23 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
23 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
25 June 2002Return made up to 14/06/02; full list of members (7 pages)
25 June 2002Return made up to 14/06/02; full list of members (7 pages)
15 February 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
15 February 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
26 June 2001Return made up to 14/06/01; full list of members (6 pages)
26 June 2001Return made up to 14/06/01; full list of members (6 pages)
20 June 2000New director appointed (2 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000Director resigned (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000New secretary appointed (2 pages)
20 June 2000New secretary appointed (2 pages)
20 June 2000New director appointed (2 pages)
14 June 2000Incorporation (17 pages)
14 June 2000Incorporation (17 pages)