Company NameW.C.S. Worldwide Consultants Security Limited
Company StatusDissolved
Company Number03396704
CategoryPrivate Limited Company
Incorporation Date2 July 1997(26 years, 10 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameWilliam Simon Aynsley Rowley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1998(11 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 July 2001)
RoleChartered Accountant
Correspondence AddressGarwick House
Baldrine
Isle Of Man
IM4 6HA
Director NameMr Edward Petre Mears
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressWinwood Villa
Shaws Estate Newcastle
St James Parish
Nevis
Director NameMrs Sarah Louise Petre-Mears
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressWinwood Villa Shaws Estate
Newcastle, St James Parish
Nevis
Wi
West Indies
Secretary NameMs Federica Bertollini
NationalityItalian
StatusResigned
Appointed31 October 2002(5 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address222 Inwen Court
Grinstead Road
London
SE8 5BN
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameICM Directors Limited (Corporation)
StatusResigned
Appointed31 October 2002(5 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 January 2007)
Correspondence Address4 Warren Mews
London
W1T 6AW
Director NameRichmond And Partners Management Llc (Corporation)
StatusResigned
Appointed22 December 2006(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 June 2008)
Correspondence Address1220 North Market St
Wilmington
Delaware
De 19801

Location

Registered Address33rd Floor 25 Canada Square
London
E14 5LQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts30 October 2007 (16 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 October

Filing History

19 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2009Compulsory strike-off action has been suspended (1 page)
8 May 2009Compulsory strike-off action has been suspended (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
7 October 2008Appointment terminated director richmond and partners management llc (1 page)
7 October 2008Appointment terminated secretary federica bertollini (1 page)
7 October 2008Appointment terminated secretary federica bertollini (1 page)
7 October 2008Appointment terminated director richmond and partners management llc (1 page)
3 June 2008Total exemption full accounts made up to 30 October 2004 (10 pages)
3 June 2008Total exemption full accounts made up to 30 October 2007 (10 pages)
3 June 2008Total exemption full accounts made up to 30 October 2005 (10 pages)
3 June 2008Total exemption full accounts made up to 30 October 2006 (10 pages)
3 June 2008Total exemption full accounts made up to 30 October 2004 (10 pages)
3 June 2008Total exemption full accounts made up to 30 October 2003 (10 pages)
3 June 2008Total exemption full accounts made up to 30 October 2007 (10 pages)
3 June 2008Total exemption full accounts made up to 30 October 2002 (10 pages)
3 June 2008Total exemption full accounts made up to 30 October 2005 (10 pages)
3 June 2008Total exemption full accounts made up to 30 October 2003 (10 pages)
3 June 2008Total exemption full accounts made up to 30 October 2002 (10 pages)
3 June 2008Total exemption full accounts made up to 30 October 2006 (10 pages)
2 June 2008Registered office changed on 02/06/2008 from, 4 warren mews, london, W1T 6AW (1 page)
2 June 2008Registered office changed on 02/06/2008 from, 4 warren mews, london, W1T 6AW (1 page)
30 May 2008Return made up to 02/07/07; full list of members (3 pages)
30 May 2008Return made up to 02/07/05; full list of members (3 pages)
30 May 2008Director appointed richmond and partners management llc (1 page)
30 May 2008Return made up to 02/07/06; full list of members (3 pages)
30 May 2008Return made up to 02/07/07; full list of members (3 pages)
30 May 2008Director appointed richmond and partners management llc (1 page)
30 May 2008Return made up to 02/07/06; full list of members (3 pages)
30 May 2008Return made up to 02/07/05; full list of members (3 pages)
6 March 2007Strike-off action suspended (1 page)
6 March 2007Strike-off action suspended (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
7 July 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 July 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 September 2003Return made up to 02/07/03; full list of members (6 pages)
11 September 2003Return made up to 02/07/03; full list of members (6 pages)
4 September 2003Delivery ext'd 3 mth 31/10/02 (1 page)
4 September 2003Delivery ext'd 3 mth 31/10/02 (1 page)
20 November 2002New secretary appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002Registered office changed on 20/11/02 from: 20-22 bedford row, london, WC1R 4JS (1 page)
20 November 2002Registered office changed on 20/11/02 from: 20-22 bedford row, london, WC1R 4JS (1 page)
20 November 2002New secretary appointed (2 pages)
8 November 2002Director resigned (1 page)
8 November 2002Secretary resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Secretary resigned (1 page)
15 August 2002Delivery ext'd 3 mth 30/10/01 (2 pages)
15 August 2002Delivery ext'd 3 mth 30/10/01 (2 pages)
19 July 2002Return made up to 02/07/02; full list of members (5 pages)
19 July 2002Return made up to 02/07/02; full list of members (5 pages)
13 December 2001Total exemption full accounts made up to 30 October 2000 (10 pages)
13 December 2001Total exemption full accounts made up to 30 October 2000 (10 pages)
21 September 2001Return made up to 02/07/01; full list of members (5 pages)
21 September 2001Return made up to 02/07/01; full list of members (5 pages)
26 July 2001New director appointed (11 pages)
26 July 2001Director resigned (1 page)
26 July 2001New director appointed (10 pages)
26 July 2001New director appointed (11 pages)
26 July 2001Director resigned (1 page)
26 July 2001New director appointed (10 pages)
21 July 2000Return made up to 02/07/00; full list of members (6 pages)
21 July 2000Return made up to 02/07/00; full list of members (6 pages)
9 May 2000Full accounts made up to 30 October 1999 (10 pages)
9 May 2000Full accounts made up to 30 October 1999 (10 pages)
20 July 1999Return made up to 02/07/99; full list of members (6 pages)
20 July 1999Return made up to 02/07/99; full list of members (6 pages)
18 May 1999Full accounts made up to 30 October 1998 (10 pages)
18 May 1999Full accounts made up to 30 October 1998 (10 pages)
20 October 1998Return made up to 02/07/98; full list of members (9 pages)
20 October 1998Return made up to 02/07/98; full list of members (9 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
23 October 1997Amend 882-allot 99998 AD020797 (2 pages)
23 October 1997Amend 882-allot 99998 AD020797 (2 pages)
23 September 1997Ad 02/07/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
23 September 1997Ad 02/07/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
6 August 1997Accounting reference date extended from 31/07/98 to 30/10/98 (1 page)
6 August 1997Accounting reference date extended from 31/07/98 to 30/10/98 (1 page)
21 July 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 July 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 July 1997New secretary appointed (2 pages)
16 July 1997Secretary resigned (1 page)
16 July 1997New secretary appointed (2 pages)
16 July 1997Secretary resigned (1 page)
2 July 1997Incorporation (26 pages)
2 July 1997Incorporation (26 pages)