Company NameWCYC (London) Limited
Company StatusDissolved
Company Number03150490
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 January 1996(28 years, 3 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Peter Richard McConnell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2010(14 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 14 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Paul Anthony Owens
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2010(14 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 14 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameAlistair Charles Peel
StatusClosed
Appointed03 September 2012(16 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 14 October 2014)
RoleCompany Director
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameEdward James Andrew Bryant
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(same day as company formation)
RolePensioner
Correspondence Address19 Lansdowne
9/10 Carlton Drive
London
SW15 2BY
Director NameAugust Frans Marie Van Lanschot
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(same day as company formation)
RoleInsurance Broker
Correspondence AddressDe Ark
Meldermunstering 1
En Terblijt
6325 C.P Berg
The Netherlands
Secretary NameEdward James Andrew Bryant
NationalityBritish
StatusResigned
Appointed24 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address19 Lansdowne
9/10 Carlton Drive
London
SW15 2BY
Director NameRichard Henry Close-Smith
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(3 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 26 September 2012)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address40 Pottery Lane
London
W11 4LZ
Director NamePaul Harcourt Latimer
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(3 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2003)
RoleInsurance
Correspondence Address26 Water Street
Lavenham
Sudbury
Suffolk
CO10 9RN
Director NameMartin Alan Ranger
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(3 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 04 September 2012)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm Barn
South Mundham
Chichester
West Sussex
PO20 1LU
Director NameSimon Robert Smith
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(3 years, 5 months after company formation)
Appointment Duration11 years (resigned 12 July 2010)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address1 Dalby Road
London
SW18 1AW
Secretary NameMartin Alan Ranger
NationalityBritish
StatusResigned
Appointed20 November 1999(3 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 12 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm Barn
South Mundham
Chichester
West Sussex
PO20 1LU
Secretary NameWillis Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 July 2010(14 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 September 2012)
Correspondence Address51 Lime Street
London
EC3M 7DQ

Location

Registered Address51 Lime Street
London
EC3M 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
19 June 2014Application to strike the company off the register (3 pages)
19 June 2014Application to strike the company off the register (3 pages)
31 January 2014Annual return made up to 24 January 2014 no member list (3 pages)
31 January 2014Annual return made up to 24 January 2014 no member list (3 pages)
16 July 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
16 July 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
8 July 2013Satisfaction of charge 1 in full (1 page)
8 July 2013Satisfaction of charge 1 in full (1 page)
31 January 2013Annual return made up to 24 January 2013 no member list (3 pages)
31 January 2013Annual return made up to 24 January 2013 no member list (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 November 2012Director's details changed for Peter Richard Mcconnell on 1 August 2012 (2 pages)
7 November 2012Director's details changed for Peter Richard Mcconnell on 1 August 2012 (2 pages)
7 November 2012Director's details changed for Peter Richard Mcconnell on 1 August 2012 (2 pages)
27 September 2012Termination of appointment of Richard Close-Smith as a director (1 page)
27 September 2012Termination of appointment of Richard Close-Smith as a director (1 page)
25 September 2012Termination of appointment of Martin Ranger as a director (1 page)
25 September 2012Termination of appointment of Martin Ranger as a director (1 page)
25 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
14 September 2012Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page)
14 September 2012Appointment of Alistair Charles Peel as a secretary (1 page)
14 September 2012Appointment of Alistair Charles Peel as a secretary (1 page)
14 September 2012Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page)
14 February 2012Annual return made up to 24 January 2012 (16 pages)
14 February 2012Annual return made up to 24 January 2012 (16 pages)
4 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 February 2011Annual return made up to 24 January 2011 (16 pages)
10 February 2011Annual return made up to 24 January 2011 (16 pages)
25 October 2010Termination of appointment of Martin Ranger as a secretary (2 pages)
25 October 2010Termination of appointment of Martin Ranger as a secretary (2 pages)
20 October 2010Appointment of Mr Paul Anthony Owens as a director (3 pages)
20 October 2010Registered office address changed from Unit 2 Beverley Court 26 Elmtree Road Teddington Middx TW11 8ST on 20 October 2010 (2 pages)
20 October 2010Termination of appointment of Simon Smith as a director (2 pages)
20 October 2010Appointment of Willis Corporate Secretarial Services Limited as a secretary (3 pages)
20 October 2010Appointment of Mr Paul Anthony Owens as a director (3 pages)
20 October 2010Registered office address changed from Unit 2 Beverley Court 26 Elmtree Road Teddington Middx TW11 8ST on 20 October 2010 (2 pages)
20 October 2010Appointment of Willis Corporate Secretarial Services Limited as a secretary (3 pages)
20 October 2010Appointment of Peter Richard Mcconnell as a director (3 pages)
20 October 2010Appointment of Peter Richard Mcconnell as a director (3 pages)
20 October 2010Termination of appointment of Simon Smith as a director (2 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 February 2010Annual return made up to 24 January 2010 no member list (4 pages)
8 February 2010Registered office address changed from the Glass House 5a Hampton Road Hampton Hill Middlesex TW12 1JN on 8 February 2010 (1 page)
8 February 2010Annual return made up to 24 January 2010 no member list (4 pages)
8 February 2010Registered office address changed from the Glass House 5a Hampton Road Hampton Hill Middlesex TW12 1JN on 8 February 2010 (1 page)
8 February 2010Registered office address changed from the Glass House 5a Hampton Road Hampton Hill Middlesex TW12 1JN on 8 February 2010 (1 page)
6 February 2010Director's details changed for Martin Alan Ranger on 6 February 2010 (2 pages)
6 February 2010Director's details changed for Simon Robert Smith on 6 February 2010 (2 pages)
6 February 2010Director's details changed for Simon Robert Smith on 6 February 2010 (2 pages)
6 February 2010Director's details changed for Simon Robert Smith on 6 February 2010 (2 pages)
6 February 2010Director's details changed for Martin Alan Ranger on 6 February 2010 (2 pages)
6 February 2010Director's details changed for Martin Alan Ranger on 6 February 2010 (2 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 February 2009Annual return made up to 24/01/09 (3 pages)
4 February 2009Annual return made up to 24/01/09 (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 May 2008Annual return made up to 24/01/08
  • 363(287) ‐ Registered office changed on 01/05/08
(4 pages)
1 May 2008Annual return made up to 24/01/08
  • 363(287) ‐ Registered office changed on 01/05/08
(4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 February 2007Annual return made up to 24/01/07 (4 pages)
27 February 2007Annual return made up to 24/01/07 (4 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 March 2006Annual return made up to 24/01/06
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 March 2006Annual return made up to 24/01/06
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 February 2005Annual return made up to 24/01/05 (4 pages)
9 February 2005Annual return made up to 24/01/05 (4 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 February 2004Annual return made up to 24/01/04
  • 363(288) ‐ Director resigned
(5 pages)
12 February 2004Annual return made up to 24/01/04
  • 363(288) ‐ Director resigned
(5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 March 2003Annual return made up to 24/01/03 (5 pages)
8 March 2003Annual return made up to 24/01/03 (5 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
18 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 February 2002Annual return made up to 24/01/02 (4 pages)
19 February 2002Annual return made up to 24/01/02 (4 pages)
26 January 2002Particulars of mortgage/charge (3 pages)
26 January 2002Particulars of mortgage/charge (3 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
31 January 2001Annual return made up to 24/01/01 (4 pages)
31 January 2001Annual return made up to 24/01/01 (4 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000Annual return made up to 24/01/00 (5 pages)
5 April 2000Annual return made up to 24/01/00 (5 pages)
11 February 2000New secretary appointed (2 pages)
11 February 2000New secretary appointed (2 pages)
16 December 1999Accounts for a small company made up to 31 December 1998 (4 pages)
16 December 1999Secretary resigned (1 page)
16 December 1999Accounts for a small company made up to 31 December 1998 (4 pages)
16 December 1999Secretary resigned (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
7 July 1999New director appointed (1 page)
7 July 1999New director appointed (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
28 January 1999Annual return made up to 24/01/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 1999Annual return made up to 24/01/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 November 1998Full accounts made up to 31 December 1997 (4 pages)
30 November 1998Full accounts made up to 31 December 1997 (4 pages)
26 January 1998Annual return made up to 24/01/98 (4 pages)
26 January 1998Annual return made up to 24/01/98 (4 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
3 April 1997Annual return made up to 24/01/97 (4 pages)
3 April 1997Annual return made up to 24/01/97 (4 pages)
19 September 1996Accounting reference date notified as 31/12 (1 page)
19 September 1996Accounting reference date notified as 31/12 (1 page)
13 April 1996Particulars of mortgage/charge (3 pages)
13 April 1996Particulars of mortgage/charge (3 pages)
24 January 1996Incorporation (19 pages)
24 January 1996Incorporation (19 pages)