WCYC (LONDON) LIMITED

Register to unlock more data on OkredoRegister

WCYC (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03150490

Incorporation date

23/01/1996

Size

-

Contacts

Registered address

Registered address

51 Lime Street, London EC3M 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1996)
dot icon13/10/2014
Final Gazette dissolved via voluntary strike-off
dot icon30/06/2014
First Gazette notice for voluntary strike-off
dot icon18/06/2014
Application to strike the company off the register
dot icon30/01/2014
Annual return made up to 2014-01-24 no member list
dot icon15/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/07/2013
Satisfaction of charge 1 in full
dot icon30/01/2013
Annual return made up to 2013-01-24 no member list
dot icon10/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/11/2012
Director's details changed for Peter Richard Mcconnell on 2012-08-01
dot icon26/09/2012
Termination of appointment of Richard Close-Smith as a director
dot icon24/09/2012
Termination of appointment of Martin Ranger as a director
dot icon24/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/09/2012
Appointment of Alistair Charles Peel as a secretary
dot icon13/09/2012
Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary
dot icon13/02/2012
Annual return made up to 2012-01-24
dot icon03/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/02/2011
Annual return made up to 2011-01-24
dot icon24/10/2010
Termination of appointment of Martin Ranger as a secretary
dot icon19/10/2010
Appointment of Peter Richard Mcconnell as a director
dot icon19/10/2010
Appointment of Mr Paul Anthony Owens as a director
dot icon19/10/2010
Appointment of Willis Corporate Secretarial Services Limited as a secretary
dot icon19/10/2010
Registered office address changed from Unit 2 Beverley Court 26 Elmtree Road Teddington Middx TW11 8ST on 2010-10-20
dot icon19/10/2010
Termination of appointment of Simon Smith as a director
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/02/2010
Annual return made up to 2010-01-24 no member list
dot icon07/02/2010
Registered office address changed from the Glass House 5a Hampton Road Hampton Hill Middlesex TW12 1JN on 2010-02-08
dot icon05/02/2010
Director's details changed for Martin Alan Ranger on 2010-02-06
dot icon05/02/2010
Director's details changed for Simon Robert Smith on 2010-02-06
dot icon26/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/02/2009
Annual return made up to 24/01/09
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/04/2008
Annual return made up to 24/01/08
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/02/2007
Annual return made up to 24/01/07
dot icon10/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/03/2006
Annual return made up to 24/01/06
dot icon13/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/02/2005
Annual return made up to 24/01/05
dot icon30/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon11/02/2004
Annual return made up to 24/01/04
dot icon03/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon07/03/2003
Annual return made up to 24/01/03
dot icon23/12/2002
Director resigned
dot icon17/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon18/02/2002
Annual return made up to 24/01/02
dot icon25/01/2002
Particulars of mortgage/charge
dot icon30/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon30/01/2001
Annual return made up to 24/01/01
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon04/04/2000
Annual return made up to 24/01/00
dot icon04/04/2000
New director appointed
dot icon10/02/2000
New secretary appointed
dot icon15/12/1999
Secretary resigned
dot icon15/12/1999
Accounts for a small company made up to 1998-12-31
dot icon17/08/1999
New director appointed
dot icon06/07/1999
New director appointed
dot icon06/07/1999
New director appointed
dot icon06/07/1999
New director appointed
dot icon06/07/1999
Director resigned
dot icon27/01/1999
Annual return made up to 24/01/99
dot icon29/11/1998
Full accounts made up to 1997-12-31
dot icon25/01/1998
Annual return made up to 24/01/98
dot icon30/10/1997
Accounts for a small company made up to 1996-12-31
dot icon02/04/1997
Annual return made up to 24/01/97
dot icon18/09/1996
Accounting reference date notified as 31/12
dot icon12/04/1996
Particulars of mortgage/charge
dot icon23/01/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bryant, Edward James Andrew
Director
23/01/1996 - 25/11/2002
-
Ranger, Martin Alan
Secretary
19/11/1999 - 11/07/2010
-
Bryant, Edward James Andrew
Secretary
23/01/1996 - 19/11/1999
-
Peel, Alistair Charles
Secretary
02/09/2012 - Present
-
Van Lanschot, August Frans Marie
Director
23/01/1996 - 30/06/1999
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WCYC (LONDON) LIMITED

WCYC (LONDON) LIMITED is an(a) Dissolved company incorporated on 23/01/1996 with the registered office located at 51 Lime Street, London EC3M 7DQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WCYC (LONDON) LIMITED?

toggle

WCYC (LONDON) LIMITED is currently Dissolved. It was registered on 23/01/1996 and dissolved on 13/10/2014.

Where is WCYC (LONDON) LIMITED located?

toggle

WCYC (LONDON) LIMITED is registered at 51 Lime Street, London EC3M 7DQ.

What does WCYC (LONDON) LIMITED do?

toggle

WCYC (LONDON) LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for WCYC (LONDON) LIMITED?

toggle

The latest filing was on 13/10/2014: Final Gazette dissolved via voluntary strike-off.