Company NameWWCA Limited
Company StatusDissolved
Company Number04482676
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 9 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSandra Dawn Altman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2002(1 month, 2 weeks after company formation)
Appointment Duration20 years (closed 13 September 2022)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressSolar House 1-9 Romford Road
London
E15 4RG
Secretary NamePeter Hooper
NationalityBritish
StatusClosed
Appointed30 August 2002(1 month, 2 weeks after company formation)
Appointment Duration20 years (closed 13 September 2022)
RoleCompany Director
Correspondence AddressSolar House 1-9 Romford Road
London
E15 4RG
Director NameAndrew Peter Roberts
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(3 years, 6 months after company formation)
Appointment Duration16 years, 7 months (closed 13 September 2022)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressSolar House 1-9 Romford Road
London
E15 4RG
Director NameMr Stephen Howard Gray
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressJulco House 26-28 Great Portland Street
London
W1W 8AS
Director NameMarios Nicolaou
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleArchitect
Correspondence Address341b Green Lanes
Palmers Green
London
N13 4TY
Secretary NameMarios Nicolaou
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleArchitect
Correspondence Address341b Green Lanes
Palmers Green
London
N13 4TY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSolar House
1-9 Romford Road
London
E15 4RG
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Financials

Year2013
Net Worth£390,632
Cash£134
Current Liabilities£472

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 January

Charges

30 August 2002Delivered on: 13 September 2002
Persons entitled: Sandra Altman and Carina Carson

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that the shares held by wwca limited in the capital of weldon walshe limited.
Outstanding

Filing History

13 September 2022Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
28 January 2022Current accounting period shortened from 28 January 2021 to 27 January 2021 (1 page)
5 July 2021Confirmation statement made on 1 July 2021 with updates (4 pages)
29 April 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
29 January 2021Current accounting period shortened from 29 January 2020 to 28 January 2020 (1 page)
9 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
2 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
29 January 2019Total exemption full accounts made up to 31 January 2018 (8 pages)
29 October 2018Previous accounting period shortened from 30 January 2018 to 29 January 2018 (1 page)
8 August 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
14 March 2018Change of details for Ms Sandra Altman as a person with significant control on 14 March 2018 (2 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
13 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
30 January 2017Accounts for a small company made up to 31 January 2016 (6 pages)
30 January 2017Accounts for a small company made up to 31 January 2016 (6 pages)
27 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
27 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
28 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
6 November 2015Accounts for a small company made up to 31 January 2015 (6 pages)
6 November 2015Accounts for a small company made up to 31 January 2015 (6 pages)
15 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 849.999925
(5 pages)
15 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 849.999925
(5 pages)
28 October 2014Accounts for a small company made up to 31 January 2014 (6 pages)
28 October 2014Accounts for a small company made up to 31 January 2014 (6 pages)
18 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 849.999925
(5 pages)
18 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 849.999925
(5 pages)
29 October 2013Accounts for a small company made up to 31 January 2013 (6 pages)
29 October 2013Accounts for a small company made up to 31 January 2013 (6 pages)
15 October 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-15
(5 pages)
15 October 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-15
(5 pages)
19 June 2013Registered office address changed from Julco House 26-28 Great Portland Street London W1W 8AS United Kingdom on 19 June 2013 (1 page)
19 June 2013Registered office address changed from Julco House 26-28 Great Portland Street London W1W 8AS United Kingdom on 19 June 2013 (1 page)
6 November 2012Accounts for a small company made up to 31 January 2012 (6 pages)
6 November 2012Accounts for a small company made up to 31 January 2012 (6 pages)
8 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
16 April 2012Termination of appointment of Stephen Gray as a director (1 page)
16 April 2012Termination of appointment of Stephen Gray as a director (1 page)
25 October 2011Accounts for a small company made up to 31 January 2011 (6 pages)
25 October 2011Accounts for a small company made up to 31 January 2011 (6 pages)
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
28 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
28 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
12 July 2010Director's details changed for Sandra Dawn Altman on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Andrew Peter Roberts on 9 July 2010 (2 pages)
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Stephen Howard Gray on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Sandra Dawn Altman on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Andrew Peter Roberts on 9 July 2010 (2 pages)
12 July 2010Secretary's details changed for Peter Hooper on 9 July 2010 (1 page)
12 July 2010Secretary's details changed for Peter Hooper on 9 July 2010 (1 page)
12 July 2010Director's details changed for Andrew Peter Roberts on 9 July 2010 (2 pages)
12 July 2010Secretary's details changed for Peter Hooper on 9 July 2010 (1 page)
12 July 2010Director's details changed for Stephen Howard Gray on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Stephen Howard Gray on 9 July 2010 (2 pages)
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Sandra Dawn Altman on 9 July 2010 (2 pages)
30 October 2009Accounts for a small company made up to 31 January 2009 (6 pages)
30 October 2009Accounts for a small company made up to 31 January 2009 (6 pages)
31 July 2009Return made up to 11/07/09; full list of members (4 pages)
31 July 2009Return made up to 11/07/09; full list of members (4 pages)
9 October 2008Accounts for a small company made up to 31 January 2008 (6 pages)
9 October 2008Accounts for a small company made up to 31 January 2008 (6 pages)
11 August 2008Registered office changed on 11/08/2008 from fifth floor julco house 26/28 gt portland street london W1N 6AS (1 page)
11 August 2008Return made up to 11/07/08; full list of members (4 pages)
11 August 2008Registered office changed on 11/08/2008 from fifth floor julco house 26/28 gt portland street london W1N 6AS (1 page)
11 August 2008Return made up to 11/07/08; full list of members (4 pages)
8 August 2008Location of register of members (1 page)
8 August 2008Director's change of particulars / stephen gray / 01/07/2008 (1 page)
8 August 2008Location of debenture register (1 page)
8 August 2008Location of debenture register (1 page)
8 August 2008Director's change of particulars / stephen gray / 01/07/2008 (1 page)
8 August 2008Location of register of members (1 page)
13 November 2007Accounts for a small company made up to 31 January 2007 (6 pages)
13 November 2007Accounts for a small company made up to 31 January 2007 (6 pages)
31 July 2007Return made up to 11/07/07; full list of members (3 pages)
31 July 2007Return made up to 11/07/07; full list of members (3 pages)
31 July 2007Director's particulars changed (1 page)
31 July 2007Director's particulars changed (1 page)
6 December 2006Accounts for a small company made up to 31 January 2006 (6 pages)
6 December 2006Accounts for a small company made up to 31 January 2006 (6 pages)
5 December 2006New director appointed (1 page)
5 December 2006New director appointed (1 page)
27 September 2006Return made up to 11/07/06; full list of members (3 pages)
27 September 2006Return made up to 11/07/06; full list of members (3 pages)
27 September 2006New director appointed (1 page)
27 September 2006New director appointed (1 page)
14 February 2006Conve 01/02/06 (1 page)
14 February 2006Conve 01/02/06 (1 page)
18 November 2005£ ic 1000/850 30/08/05 £ sr [email protected]=150 (2 pages)
18 November 2005£ ic 1000/850 30/08/05 £ sr [email protected]=150 (2 pages)
3 October 2005Div 30/08/05 (1 page)
3 October 2005Resolutions
  • RES13 ‐ Certify by auditors 30/08/02
(1 page)
3 October 2005Resolutions
  • RES13 ‐ Divided shares 30/08/05
(1 page)
3 October 2005Resolutions
  • RES13 ‐ Certify by auditors 30/08/02
(1 page)
3 October 2005Div 30/08/05 (1 page)
3 October 2005Resolutions
  • RES13 ‐ Divided shares 30/08/05
(1 page)
3 August 2005Accounts for a small company made up to 31 January 2005 (6 pages)
3 August 2005Accounts for a small company made up to 31 January 2005 (6 pages)
25 July 2005Return made up to 11/07/05; full list of members (3 pages)
25 July 2005Return made up to 11/07/05; full list of members (3 pages)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
1 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
1 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
30 July 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 July 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 November 2003Accounts for a small company made up to 31 January 2003 (6 pages)
24 November 2003Accounts for a small company made up to 31 January 2003 (6 pages)
22 July 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2002Secretary resigned (1 page)
30 September 2002Secretary resigned (1 page)
30 September 2002Ad 11/07/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
30 September 2002Accounting reference date shortened from 31/07/03 to 31/01/03 (1 page)
30 September 2002New director appointed (2 pages)
30 September 2002New secretary appointed (2 pages)
30 September 2002Ad 11/07/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New secretary appointed (2 pages)
30 September 2002Accounting reference date shortened from 31/07/03 to 31/01/03 (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002New secretary appointed;new director appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New secretary appointed;new director appointed (2 pages)
17 September 2002Director resigned (1 page)
17 September 2002New director appointed (2 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
11 July 2002Incorporation (16 pages)
11 July 2002Incorporation (16 pages)