Company NameWECA Property Limited
Company StatusDissolved
Company Number03498132
CategoryPrivate Limited Company
Incorporation Date23 January 1998(26 years, 3 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSteven Leslie Wright
Date of BirthApril 1963 (Born 61 years ago)
NationalityAustralian
StatusClosed
Appointed28 January 1998(5 days after company formation)
Appointment Duration10 years, 7 months (closed 27 August 2008)
RoleElectrician & IT Consultant
Correspondence Address1 B Durward House
31 Kensington Court Kensington
London
W8 5BH
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered AddressC/- E Tax Solutions Limited
Suite 8 34 Buckingham Palace
Road Belgravia
London
SW1W 0RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
11 April 2008Application for striking-off (2 pages)
18 September 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
14 February 2007Return made up to 26/01/07; full list of members (2 pages)
11 September 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
7 September 2006Registered office changed on 07/09/06 from: 1B durward house 31 kensington court, london W8 5BH (1 page)
30 June 2006Registered office changed on 30/06/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
30 June 2006Secretary resigned (1 page)
31 January 2006Registered office changed on 31/01/06 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page)
27 January 2006Return made up to 26/01/06; full list of members (2 pages)
18 February 2005Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
18 February 2005Return made up to 23/01/05; full list of members (5 pages)
14 June 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
2 March 2004Return made up to 23/01/04; full list of members (6 pages)
6 November 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
27 February 2003Secretary's particulars changed (1 page)
27 February 2003Director's particulars changed (1 page)
27 February 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
29 November 2002Registered office changed on 29/11/02 from: 1ST contact tax clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
29 January 2002Return made up to 23/01/02; full list of members
  • 363(287) ‐ Registered office changed on 29/01/02
(6 pages)
6 September 2001Registered office changed on 06/09/01 from: 35 meadow way stevenage hertfordshire SG1 1QG (1 page)
22 August 2001Total exemption full accounts made up to 31 January 2001 (6 pages)
8 February 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2000Full accounts made up to 31 January 2000 (6 pages)
4 April 2000Registered office changed on 04/04/00 from: 35 meadow way stevenage hertfordshire SG1 1QG (1 page)
4 April 2000Director's particulars changed (1 page)
17 February 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2000Registered office changed on 05/02/00 from: 365 knights manor way dartford kent DA1 5SL (1 page)
5 February 2000Director's particulars changed (1 page)
2 December 1999Registered office changed on 02/12/99 from: 73 herald walk dartford DA1 5ST (1 page)
21 November 1999Full accounts made up to 31 January 1999 (6 pages)
15 June 1999Director's particulars changed (1 page)
2 April 1999Return made up to 23/01/99; full list of members (6 pages)
9 October 1998Director's particulars changed (1 page)
9 October 1998Registered office changed on 09/10/98 from: 25 finborough road chelsea london SW10 9EE (1 page)
2 February 1998New director appointed (2 pages)
2 February 1998Director resigned (1 page)
23 January 1998Incorporation (10 pages)