Company NameWelcome Translations Limited
Company StatusDissolved
Company Number05084129
CategoryPrivate Limited Company
Incorporation Date25 March 2004(20 years, 1 month ago)
Dissolution Date21 April 2019 (5 years ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Najeebullah Khan Nassiry
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(11 years after company formation)
Appointment Duration4 years (closed 21 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bbk Partnership, Crown House 2a Ashfield Parad
Southgate
London
N14 5EJ
Director NameAbozar Arabi
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address22 Calstock House
Kennings Way
London
SE11 4EW
Secretary NameShahrokh Arabi
NationalityBritish
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address22 Calstock House
Kennings Way
London
SE11 4EW
Secretary NameNajeebullah Khan Nassiry
NationalityBritish
StatusResigned
Appointed06 August 2004(4 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 01 October 2013)
RoleCo-ordinator
Correspondence Address3 Surry Mews
London
SE27 9SN
Director NameNassiry Khan Asmatullah
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 August 2008)
RoleTrader
Correspondence Address330 Northborough Road
London
SW16 4TT
Director NameMr Abutalha Arabi
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(4 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Calstock House
Kennings Way
London
SE11 4EW
Director NameMr Obaidullah Ubaid
Date of BirthNovember 1985 (Born 38 years ago)
NationalityDutch
StatusResigned
Appointed01 October 2013(9 years, 6 months after company formation)
Appointment Duration8 months (resigned 01 June 2014)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Lincoln House
Kennington Park Business Centre
London
SW9 6DE
Director NameMr Abutalha Arabi
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(10 years, 2 months after company formation)
Appointment Duration10 months (resigned 01 April 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 3 Lincoln House
Kennington Park Business Centre
London
SW9 6DE
Director NameMr Abozar Arabi
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(11 years after company formation)
Appointment Duration2 years, 2 months (resigned 23 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Lincoln House
Kennington Park Business Centre
London
SW9 6DE

Contact

Websitewww.welcometranslations.com

Location

Registered AddressC/O Bbk Partnership, Crown House
2a Ashfield Parade
Southgate
London
N14 5EJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2013
Net Worth£3,874
Cash£4,701
Current Liabilities£5,034

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End17 July

Filing History

21 April 2019Final Gazette dissolved following liquidation (1 page)
21 January 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
29 August 2018Liquidators' statement of receipts and payments to 16 July 2018 (16 pages)
14 October 2017Previous accounting period extended from 31 March 2017 to 17 July 2017 (1 page)
14 October 2017Previous accounting period extended from 31 March 2017 to 17 July 2017 (1 page)
27 July 2017Statement of affairs (7 pages)
27 July 2017Appointment of a voluntary liquidator (1 page)
27 July 2017Appointment of a voluntary liquidator (1 page)
27 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-17
(1 page)
27 July 2017Statement of affairs (7 pages)
27 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-17
(1 page)
3 July 2017Registered office address changed from Unit 3 Lincoln House Kennington Park Business Centre London SW9 6DE to C/O Bbk Partnership, Crown House 2a Ashfield Parade Southgate London N14 5EJ on 3 July 2017 (1 page)
3 July 2017Registered office address changed from Unit 3 Lincoln House Kennington Park Business Centre London SW9 6DE to C/O Bbk Partnership, Crown House 2a Ashfield Parade Southgate London N14 5EJ on 3 July 2017 (1 page)
23 June 2017Termination of appointment of Abozar Arabi as a director on 23 June 2017 (1 page)
23 June 2017Termination of appointment of Abozar Arabi as a director on 23 June 2017 (1 page)
30 March 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
1 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 500
(3 pages)
14 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 500
(3 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 May 2015Appointment of Mr Abozar Arabi as a director on 1 April 2015 (2 pages)
12 May 2015Termination of appointment of Abutalha Arabi as a director on 1 April 2015 (1 page)
12 May 2015Appointment of Mr Najeebullah Khan Nassiry as a director on 1 April 2015 (2 pages)
12 May 2015Termination of appointment of Abutalha Arabi as a director on 1 April 2015 (1 page)
12 May 2015Termination of appointment of Abutalha Arabi as a director on 1 April 2015 (1 page)
12 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 500
(3 pages)
12 May 2015Appointment of Mr Najeebullah Khan Nassiry as a director on 1 April 2015 (2 pages)
12 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 500
(3 pages)
12 May 2015Appointment of Mr Abozar Arabi as a director on 1 April 2015 (2 pages)
12 May 2015Appointment of Mr Najeebullah Khan Nassiry as a director on 1 April 2015 (2 pages)
12 May 2015Appointment of Mr Abozar Arabi as a director on 1 April 2015 (2 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 500
(3 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 500
(3 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 500
(3 pages)
27 June 2014Appointment of Mr Abutalha Arabi as a director (2 pages)
27 June 2014Termination of appointment of Obaidullah Ubaid as a director (1 page)
27 June 2014Appointment of Mr Abutalha Arabi as a director (2 pages)
27 June 2014Termination of appointment of Obaidullah Ubaid as a director (1 page)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 October 2013Appointment of Mr Obaidullah Ubaid as a director (2 pages)
10 October 2013Appointment of Mr Obaidullah Ubaid as a director (2 pages)
8 October 2013Termination of appointment of Najeebullah Nassiry as a secretary (1 page)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 500
(2 pages)
8 October 2013Termination of appointment of Najeebullah Nassiry as a secretary (1 page)
8 October 2013Termination of appointment of Abutalha Arabi as a director (1 page)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 500
(2 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 500
(2 pages)
8 October 2013Termination of appointment of Abutalha Arabi as a director (1 page)
16 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
24 April 2010Director's details changed for Mr Abutalha Arabi on 25 March 2010 (2 pages)
24 April 2010Director's details changed for Mr Abutalha Arabi on 25 March 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 March 2009Return made up to 25/03/09; full list of members (3 pages)
26 March 2009Return made up to 25/03/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 August 2008Director appointed mr abutalha arabi (1 page)
29 August 2008Appointment terminated director nassiry asmatullah (1 page)
29 August 2008Appointment terminated director nassiry asmatullah (1 page)
29 August 2008Director appointed mr abutalha arabi (1 page)
28 March 2008Return made up to 25/03/08; full list of members (3 pages)
28 March 2008Return made up to 25/03/08; full list of members (3 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 July 2007Return made up to 25/03/07; full list of members (2 pages)
9 July 2007Return made up to 25/03/07; full list of members (2 pages)
21 June 2007Registered office changed on 21/06/07 from: 24 calstock house kennings way kennington london SE11 4EW (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Secretary's particulars changed (1 page)
21 June 2007New director appointed (1 page)
21 June 2007Director resigned (1 page)
21 June 2007New director appointed (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Registered office changed on 21/06/07 from: 24 calstock house kennings way kennington london SE11 4EW (1 page)
21 June 2007Secretary's particulars changed (1 page)
21 June 2007Director resigned (1 page)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 May 2006Return made up to 25/03/06; full list of members (2 pages)
30 May 2006Return made up to 25/03/06; full list of members (2 pages)
4 April 2006New director appointed (1 page)
4 April 2006New director appointed (1 page)
26 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
10 October 2005Registered office changed on 10/10/05 from: 25 bishops house 200 south lambeth road london SW8 1UT (1 page)
10 October 2005Registered office changed on 10/10/05 from: 25 bishops house 200 south lambeth road london SW8 1UT (1 page)
13 April 2005Return made up to 25/03/05; full list of members (2 pages)
13 April 2005Return made up to 25/03/05; full list of members (2 pages)
13 April 2005Director's particulars changed (1 page)
13 April 2005Director's particulars changed (1 page)
7 September 2004Registered office changed on 07/09/04 from: 24 calstock house kennings way london SE11 4EW (1 page)
7 September 2004Registered office changed on 07/09/04 from: 24 calstock house kennings way london SE11 4EW (1 page)
18 August 2004Secretary resigned (2 pages)
18 August 2004New secretary appointed (1 page)
18 August 2004New secretary appointed (1 page)
18 August 2004Secretary resigned (2 pages)
25 March 2004Incorporation (16 pages)
25 March 2004Incorporation (16 pages)