WIC PCY LIMITED

Register to unlock more data on OkredoRegister

WIC PCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05250424

Incorporation date

04/10/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2004)
dot icon08/02/2017
Final Gazette dissolved following liquidation
dot icon08/11/2016
Liquidators' statement of receipts and payments to 2016-10-27
dot icon08/11/2016
Return of final meeting in a creditors' voluntary winding up
dot icon17/07/2016
Liquidators' statement of receipts and payments to 2016-06-18
dot icon13/01/2016
Liquidators' statement of receipts and payments to 2015-12-18
dot icon14/07/2015
Liquidators' statement of receipts and payments to 2015-06-18
dot icon15/01/2015
Liquidators' statement of receipts and payments to 2014-12-18
dot icon26/06/2014
Liquidators' statement of receipts and payments to 2014-06-18
dot icon01/01/2014
Liquidators' statement of receipts and payments to 2013-12-18
dot icon17/07/2013
Liquidators' statement of receipts and payments to 2013-06-18
dot icon19/05/2013
Insolvency court order
dot icon19/05/2013
Notice of ceasing to act as a voluntary liquidator
dot icon14/01/2013
Liquidators' statement of receipts and payments to 2012-12-18
dot icon18/07/2012
Liquidators' statement of receipts and payments to 2012-06-18
dot icon18/07/2012
Liquidators' statement of receipts and payments to 2011-12-18
dot icon16/07/2012
Registered office address changed from 1 Kings Avenue London N21 3NA on 2012-07-17
dot icon15/07/2012
Appointment of a voluntary liquidator
dot icon15/07/2012
Insolvency filing
dot icon29/01/2012
Registered office address changed from the Grange 100 High Street London N14 6TB on 2012-01-30
dot icon24/01/2012
Appointment of a voluntary liquidator
dot icon24/01/2012
Insolvency court order
dot icon04/07/2011
Liquidators' statement of receipts and payments to 2011-06-18
dot icon31/01/2011
Liquidators' statement of receipts and payments to 2010-12-18
dot icon05/07/2010
Liquidators' statement of receipts and payments to 2010-06-18
dot icon04/01/2010
Liquidators' statement of receipts and payments to 2009-12-18
dot icon28/12/2008
Resolutions
dot icon28/12/2008
Statement of affairs with form 4.19
dot icon28/12/2008
Appointment of a voluntary liquidator
dot icon28/12/2008
Resolutions
dot icon03/12/2008
Registered office changed on 04/12/2008 from 121 high road london NW10 2SL
dot icon08/09/2008
Appointment terminate, director and secretary dr sam hedayati logged form
dot icon08/09/2008
Director and secretary appointed darminder singh chana
dot icon08/09/2008
Appointment terminated director michael strauss
dot icon08/09/2008
Appointment terminated director vasant hindocha
dot icon08/09/2008
Registered office changed on 09/09/2008 from 505 pinner road harrow middlesex HA2 6EH
dot icon12/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/03/2008
Capitals not rolled up
dot icon30/10/2007
Return made up to 05/10/07; full list of members
dot icon27/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/01/2007
Return made up to 05/10/06; full list of members
dot icon02/10/2006
New director appointed
dot icon18/09/2006
Director resigned
dot icon25/07/2006
New director appointed
dot icon20/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon26/06/2006
Accounting reference date extended from 31/10/05 to 31/03/06
dot icon09/05/2006
Director resigned
dot icon04/12/2005
Return made up to 05/10/05; full list of members; amend
dot icon20/11/2005
New secretary appointed
dot icon02/11/2005
Director resigned
dot icon27/10/2005
Return made up to 05/10/05; full list of members
dot icon28/06/2005
Secretary resigned;director resigned
dot icon19/04/2005
Registered office changed on 20/04/05 from: springfield pharmacy 124 sheen road richmond upon thames surrey TW9 1UR
dot icon23/11/2004
New director appointed
dot icon23/11/2004
New director appointed
dot icon17/11/2004
Memorandum and Articles of Association
dot icon16/11/2004
Ad 04/11/04--------- £ si 98@1=98 £ ic 2/100
dot icon16/11/2004
Resolutions
dot icon16/11/2004
Registered office changed on 17/11/04 from: cedar house 78 portsmouth road cobham surrey KT11 1AN
dot icon16/11/2004
Secretary resigned
dot icon16/11/2004
Director resigned
dot icon16/11/2004
New director appointed
dot icon16/11/2004
New secretary appointed;new director appointed
dot icon16/11/2004
New director appointed
dot icon04/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

13
psc login icon

Officers

This information is available in our reports to registered users.

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 WIC PCY LIMITED

WIC PCY LIMITED is an(a) Dissolved company incorporated on 04/10/2004 with the registered office located at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG. There are currently 2 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 WIC PCY LIMITED?

toggle

WIC PCY LIMITED is currently Dissolved. It was registered on 04/10/2004 and dissolved on 08/02/2017.

Where is WIC PCY LIMITED located?

toggle

WIC PCY LIMITED is registered at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG.

What does WIC PCY LIMITED do?

toggle

WIC PCY LIMITED operates in the Dispensing chemists (52.31 - SIC 2003) sector.

What is the latest filing for WIC PCY LIMITED?

toggle

The latest filing was on 08/02/2017: Final Gazette dissolved following liquidation.