Company NameW.I.C.Investment Company Limited
Company StatusDissolved
Company Number00562202
CategoryPrivate Limited Company
Incorporation Date3 March 1956(68 years, 2 months ago)
Dissolution Date5 September 2006 (17 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameEnid Margaret Patricia Connelly
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1998(41 years, 10 months after company formation)
Appointment Duration8 years, 8 months (closed 05 September 2006)
RoleCompany Director
Correspondence Address15 Northwick Circle
Kenton
Harrow
Middlesex
HA3 0EJ
Secretary NameMr Derek Connelly
NationalityBritish
StatusClosed
Appointed16 April 2002(46 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 05 September 2006)
RoleCompany Director
Correspondence Address15 Northwick Circle
Harrow
Middlesex
HA3 0EJ
Director NamePhilip Anthony Cambray
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(35 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 January 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAcorn House 33 Churchfield Road
Acton
London
W3 6AY
Director NameMary Chapman
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(35 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 15 April 2002)
RoleCompany Director
Correspondence Address15 Northwick Circle
Harrow
Middlesex
HA3 0EJ
Secretary NameFlorence Isabel Rose Budd
NationalityBritish
StatusResigned
Appointed06 December 1991(35 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 January 1993)
RoleCompany Director
Correspondence Address10 Codrington Mews
London
W11 2EH
Secretary NameMary Chapman
NationalityBritish
StatusResigned
Appointed06 December 1991(35 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 15 April 2002)
RoleCompany Director
Correspondence Address15 Northwick Circle
Harrow
Middlesex
HA3 0EJ

Location

Registered AddressAcorn House
33 Churchfield Road
London
W3 6AY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£18,086
Gross Profit£13,561
Net Worth£497,398
Cash£517,623
Current Liabilities£21,594

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
10 April 2006Application for striking-off (1 page)
23 March 2006Return made up to 06/12/05; full list of members (6 pages)
2 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
30 December 2004Return made up to 06/12/04; full list of members (6 pages)
17 December 2003Return made up to 06/12/03; full list of members (6 pages)
9 September 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
28 January 2003Return made up to 06/12/02; full list of members (7 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
27 January 2003Secretary resigned;director resigned (1 page)
27 January 2003New secretary appointed (2 pages)
26 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
8 January 2002Return made up to 06/12/01; full list of members (6 pages)
29 December 2000Full accounts made up to 31 March 2000 (11 pages)
19 December 2000Return made up to 06/12/00; full list of members (6 pages)
17 January 2000Full accounts made up to 31 March 1999 (10 pages)
17 January 2000Return made up to 06/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 1998Return made up to 06/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1998Full accounts made up to 31 March 1998 (10 pages)
20 January 1998Director resigned (1 page)
20 January 1998New director appointed (2 pages)
13 January 1998Return made up to 06/12/97; no change of members (4 pages)
13 January 1998Full accounts made up to 31 March 1997 (10 pages)
22 January 1997Full accounts made up to 31 March 1996 (9 pages)
9 January 1997Registered office changed on 09/01/97 from: lloyds bank chambers 310-312 chiswick high road london W4 1NR (1 page)
13 December 1996Return made up to 06/12/96; no change of members (4 pages)
19 January 1996Full accounts made up to 31 March 1995 (10 pages)
19 December 1995Return made up to 06/12/95; full list of members (8 pages)