London
EC1A 2AY
Director Name | Mr David Martin Wills |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(1 week after company formation) |
Appointment Duration | 17 years, 7 months (resigned 09 March 2009) |
Role | Computer Consultant |
Correspondence Address | 20 Caroline Way Frimley Camberley Surrey GU16 8LW |
Secretary Name | Mrs Barbara Elaine Wills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(1 week after company formation) |
Appointment Duration | 17 years, 7 months (resigned 09 March 2009) |
Role | Company Director |
Correspondence Address | 20 Caroline Way Frimley Camberley Surrey GU16 8LW |
Director Name | Mr Mark Stjohn Courtney |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Heber Road London SE22 9JZ |
Secretary Name | Mr Lewis Raphael Yadgaroff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(17 years, 7 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 08 April 2009) |
Role | Company Director |
Correspondence Address | 17 Hill Street London W1J 5NZ |
Director Name | Archie McLintyre |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(18 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Park Road Tiverton Devon EX16 6BA |
Director Name | Mr Louis Yadgaroff |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fetcham Park House Lower Road Fetcham Leatherhead Surrey KT22 9HD |
Secretary Name | Mr Adam Denis Hayes |
---|---|
Status | Resigned |
Appointed | 26 January 2011(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2012) |
Role | Company Director |
Correspondence Address | Fetcham Park House Lower Road Fetcham Leatherhead Surrey KT22 9HD |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | H S (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2009(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 January 2011) |
Correspondence Address | First Floor Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR |
Website | www.wcgl.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 33713333 |
Telephone region | London |
Registered Address | C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
200 at £1 | Avid LTD 86.21% Ordinary |
---|---|
7 at £1 | Anthony Yadgaroff 3.02% Ordinary |
25 at £1 | Bianca Roden 10.78% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,116 |
Cash | £3,213 |
Current Liabilities | £249,189 |
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 July 2015 | Final Gazette dissolved following liquidation (1 page) |
28 April 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
28 April 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
22 July 2014 | Liquidators' statement of receipts and payments to 14 May 2014 (10 pages) |
22 July 2014 | Liquidators statement of receipts and payments to 14 May 2014 (10 pages) |
22 July 2014 | Liquidators' statement of receipts and payments to 14 May 2014 (10 pages) |
20 January 2014 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages) |
20 January 2014 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages) |
17 June 2013 | Liquidators' statement of receipts and payments to 14 May 2013 (11 pages) |
17 June 2013 | Liquidators' statement of receipts and payments to 14 May 2013 (11 pages) |
17 June 2013 | Liquidators statement of receipts and payments to 14 May 2013 (11 pages) |
23 May 2012 | Statement of affairs with form 4.19 (6 pages) |
23 May 2012 | Registered office address changed from Fetcham Park House Lower Road Fetcham Leatherhead Surrey KT22 9HD England on 23 May 2012 (2 pages) |
23 May 2012 | Registered office address changed from Fetcham Park House Lower Road Fetcham Leatherhead Surrey KT22 9HD England on 23 May 2012 (2 pages) |
23 May 2012 | Appointment of a voluntary liquidator (1 page) |
23 May 2012 | Statement of affairs with form 4.19 (6 pages) |
23 May 2012 | Appointment of a voluntary liquidator (1 page) |
23 May 2012 | Resolutions
|
2 April 2012 | Termination of appointment of Louis Yadgaroff as a director (1 page) |
2 April 2012 | Termination of appointment of Adam Hayes as a secretary (1 page) |
2 April 2012 | Termination of appointment of Louis Yadgaroff as a director (1 page) |
2 April 2012 | Termination of appointment of Adam Hayes as a secretary (1 page) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 August 2011 | Registered office address changed from 21 Bedford Square London WC1B 3HH on 18 August 2011 (1 page) |
18 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders Statement of capital on 2011-08-18
|
18 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders Statement of capital on 2011-08-18
|
18 August 2011 | Termination of appointment of Archie Mclintyre as a director (1 page) |
18 August 2011 | Registered office address changed from 21 Bedford Square London WC1B 3HH on 18 August 2011 (1 page) |
18 August 2011 | Termination of appointment of Archie Mclintyre as a director (1 page) |
9 February 2011 | Appointment of Archie Mclintyre as a director (3 pages) |
9 February 2011 | Appointment of Archie Mclintyre as a director (3 pages) |
29 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2011 | Termination of appointment of H S (Nominees) Limited as a secretary (1 page) |
27 January 2011 | Termination of appointment of H S (Nominees) Limited as a secretary (1 page) |
26 January 2011 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Appointment of Mr Adam Denis Hayes as a secretary (1 page) |
26 January 2011 | Appointment of Mr Archie Mcintyre as a director (2 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 January 2011 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Termination of appointment of Mark Courtney as a director (1 page) |
26 January 2011 | Appointment of Mr Adam Denis Hayes as a secretary (1 page) |
26 January 2011 | Appointment of Mr Archie Mcintyre as a director (2 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 January 2011 | Termination of appointment of H S (Nominees) Limited as a secretary (1 page) |
26 January 2011 | Termination of appointment of Mark Courtney as a director (1 page) |
26 January 2011 | Termination of appointment of H S (Nominees) Limited as a secretary (1 page) |
21 January 2011 | Appointment of Mr Louis Yadgaroff as a director (2 pages) |
21 January 2011 | Appointment of Mr Louis Yadgaroff as a director (2 pages) |
9 December 2010 | Compulsory strike-off action has been suspended (1 page) |
9 December 2010 | Compulsory strike-off action has been suspended (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
17 November 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (3 pages) |
17 November 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (3 pages) |
13 November 2009 | Statement of capital following an allotment of shares on 9 July 2009
|
13 November 2009 | Resolutions
|
13 November 2009 | Statement of capital following an allotment of shares on 9 July 2009
|
13 November 2009 | S-div (1 page) |
13 November 2009 | S-div (1 page) |
13 November 2009 | Resolutions
|
13 November 2009 | Statement of capital following an allotment of shares on 9 July 2009
|
14 April 2009 | Appointment terminated secretary lewis yadgaroff (1 page) |
14 April 2009 | Secretary appointed h s (nominees) LIMITED (1 page) |
14 April 2009 | Appointment terminated secretary lewis yadgaroff (1 page) |
14 April 2009 | Secretary appointed h s (nominees) LIMITED (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from fetcham park house lower road fetcham leatherhead surrey KT22 9HD uk (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from fetcham park house lower road fetcham leatherhead surrey KT22 9HD uk (1 page) |
11 March 2009 | Appointment terminated secretary barbara wills (1 page) |
11 March 2009 | Secretary appointed mr lewis raphael yadgaroff (1 page) |
11 March 2009 | Secretary appointed mr lewis raphael yadgaroff (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 20 caroline way frimley camberley surrey GU16 8LW (1 page) |
11 March 2009 | Appointment terminated director david wills (1 page) |
11 March 2009 | Appointment terminated secretary barbara wills (1 page) |
11 March 2009 | Director appointed mr mark courtney (2 pages) |
11 March 2009 | Director appointed mr mark courtney (2 pages) |
11 March 2009 | Appointment terminated director david wills (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 20 caroline way frimley camberley surrey GU16 8LW (1 page) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 August 2008 | Location of register of members (1 page) |
11 August 2008 | Location of register of members (1 page) |
11 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
14 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
14 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
24 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
24 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
18 January 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
18 January 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
22 August 2005 | Return made up to 25/07/05; full list of members (6 pages) |
22 August 2005 | Return made up to 25/07/05; full list of members (6 pages) |
12 October 2004 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
12 October 2004 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
2 August 2004 | Return made up to 25/07/04; full list of members (6 pages) |
2 August 2004 | Return made up to 25/07/04; full list of members (6 pages) |
11 February 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
11 February 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
5 August 2003 | Return made up to 25/07/03; full list of members (6 pages) |
5 August 2003 | Return made up to 25/07/03; full list of members (6 pages) |
30 January 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
30 January 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
12 August 2002 | Return made up to 25/07/02; full list of members (6 pages) |
12 August 2002 | Return made up to 25/07/02; full list of members (6 pages) |
21 February 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
21 February 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
1 August 2001 | Return made up to 25/07/01; full list of members
|
1 August 2001 | Return made up to 25/07/01; full list of members
|
4 October 2000 | Full accounts made up to 30 April 2000 (12 pages) |
4 October 2000 | Full accounts made up to 30 April 2000 (12 pages) |
3 August 2000 | Return made up to 25/07/00; full list of members
|
3 August 2000 | Return made up to 25/07/00; full list of members
|
22 November 1999 | Full accounts made up to 30 April 1999 (12 pages) |
22 November 1999 | Full accounts made up to 30 April 1999 (12 pages) |
12 November 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
12 November 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
9 August 1999 | Return made up to 25/07/99; full list of members (6 pages) |
9 August 1999 | Return made up to 25/07/99; full list of members (6 pages) |
25 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
25 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
11 August 1998 | Return made up to 25/07/98; full list of members (6 pages) |
11 August 1998 | Return made up to 25/07/98; full list of members (6 pages) |
27 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
27 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
19 August 1997 | Return made up to 25/07/97; full list of members (6 pages) |
19 August 1997 | Return made up to 25/07/97; full list of members (6 pages) |
1 August 1996 | Return made up to 25/07/96; full list of members
|
1 August 1996 | Return made up to 25/07/96; full list of members
|
24 June 1996 | Full accounts made up to 31 March 1996 (12 pages) |
24 June 1996 | Full accounts made up to 31 March 1996 (12 pages) |
14 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |
14 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |
8 August 1995 | Return made up to 30/07/95; full list of members (6 pages) |
8 August 1995 | Return made up to 30/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
30 July 1991 | Incorporation (17 pages) |
30 July 1991 | Incorporation (17 pages) |