Company NameW S P C (UK) Limited
Company StatusDissolved
Company Number04776678
CategoryPrivate Limited Company
Incorporation Date23 May 2003(20 years, 11 months ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)
Previous NameSage Resellers Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Yvan Michael Bamping
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2017(13 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 11 September 2018)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Lydden Road
London
SW18 4LT
Secretary NameMr Yvan Bamping
StatusClosed
Appointed10 May 2017(13 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 11 September 2018)
RoleCompany Director
Correspondence Address9 Lydden Road
London
SW18 4LT
Director NameRichard Ian William Barrett
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(3 weeks, 3 days after company formation)
Appointment Duration1 year (resigned 13 July 2004)
RoleAccountant
Correspondence AddressThe Laurels
60 Eastbury Road
Northwood
Middlesex
HA6 3AW
Secretary NameSiew Yong Barrett
NationalityBritish
StatusResigned
Appointed16 June 2003(3 weeks, 3 days after company formation)
Appointment Duration1 year (resigned 13 July 2004)
RoleCompany Director
Correspondence AddressThe Laurels
60 Eastbury Road
Northwood
Middlesex
HA6 3AW
Director NameMrs Helen Louise Walters
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 10 May 2006)
RoleMarketing
Country of ResidenceEngland
Correspondence Address4 Rosendale Road
West Dulwich
London
SE21 8DP
Secretary NameRobert Francis Beacham
NationalityBritish
StatusResigned
Appointed19 July 2004(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 10 May 2006)
RoleCompany Director
Correspondence AddressHolly Trees
Church Road
Cruckenhill
Kent
BR8 8JY
Director NameMrs Josephine Mary Henderson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed10 May 2006(2 years, 11 months after company formation)
Appointment Duration11 years (resigned 10 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 The Windsor Centre
Advance Road Off Windsor Grove
London
SE27 9NT
Director NameRosalyn Margaret Rowe
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(2 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Norman Avenue
Bishop's Stortford
Hertfordshire
CM23 4HL
Director NameMr Vance Kevin Rowe
Date of BirthNovember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed12 May 2006(2 years, 11 months after company formation)
Appointment Duration6 years (resigned 28 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Norman Avenue
Bishop's Stortford
Hertfordshire
CM23 4HL
Director NameMr Peter James Henderson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 May 2006(2 years, 11 months after company formation)
Appointment Duration11 years (resigned 10 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 The Windsor Centre
Advance Road Off Windsor Grove
London
SE27 9NT
Secretary NameMr Vance Kevin Rowe
NationalityIrish
StatusResigned
Appointed12 May 2006(2 years, 11 months after company formation)
Appointment Duration6 years (resigned 28 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Norman Avenue
Bishop's Stortford
Hertfordshire
CM23 4HL
Secretary NameMr Peter James Henderson
StatusResigned
Appointed28 May 2012(9 years after company formation)
Appointment Duration4 years, 11 months (resigned 10 May 2017)
RoleCompany Director
Correspondence AddressUnit 13 The Windsor Centre
Advance Road Off Windsor Grove
London
SE27 9NT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.worldssmallestpc.com/
Telephone020 86701233
Telephone regionLondon

Location

Registered Address9 9 Lydden Road
Unit 5
London
SW18 4LT
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,095
Cash£4
Current Liabilities£16,897

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

8 May 2008Delivered on: 21 May 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2018First Gazette notice for voluntary strike-off (1 page)
18 June 2018Application to strike the company off the register (3 pages)
4 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
15 May 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
19 December 2017Registered office address changed from Unit 13 the Windsor Centre Advance Road Off Windsor Grove London SE27 9NT United Kingdom to 9 9 Lydden Road Unit 5 London SW18 4LT on 19 December 2017 (1 page)
19 December 2017Registered office address changed from Unit 13 the Windsor Centre Advance Road Off Windsor Grove London SE27 9NT United Kingdom to 9 9 Lydden Road Unit 5 London SW18 4LT on 19 December 2017 (1 page)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
4 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
4 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
16 May 2017Appointment of Mr Yvan Bamping as a director on 10 May 2017 (2 pages)
16 May 2017Appointment of Mr Yvan Bamping as a secretary on 10 May 2017 (2 pages)
16 May 2017Register inspection address has been changed from 9 Lydden Road London SW18 4LT England to 9 Lydden Road London SW18 4LT (1 page)
16 May 2017Termination of appointment of Peter James Henderson as a director on 10 May 2017 (1 page)
16 May 2017Termination of appointment of Josephine Mary Henderson as a director on 10 May 2017 (1 page)
16 May 2017Register inspection address has been changed from 9 Lydden Road London SW18 4LT England to 9 Lydden Road London SW18 4LT (1 page)
16 May 2017Register inspection address has been changed to 9 Lydden Road London SW18 4LT (1 page)
16 May 2017Register inspection address has been changed to 9 Lydden Road London SW18 4LT (1 page)
16 May 2017Register(s) moved to registered inspection location 9 Lydden Road London SW18 4LT (1 page)
16 May 2017Termination of appointment of Peter James Henderson as a secretary on 10 May 2017 (1 page)
16 May 2017Termination of appointment of Peter James Henderson as a director on 10 May 2017 (1 page)
16 May 2017Appointment of Mr Yvan Bamping as a secretary on 10 May 2017 (2 pages)
16 May 2017Register(s) moved to registered inspection location 9 Lydden Road London SW18 4LT (1 page)
16 May 2017Termination of appointment of Josephine Mary Henderson as a director on 10 May 2017 (1 page)
16 May 2017Termination of appointment of Peter James Henderson as a secretary on 10 May 2017 (1 page)
16 May 2017Appointment of Mr Yvan Bamping as a director on 10 May 2017 (2 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 June 2016Registered office address changed from Unit D219 Park Hall Road Trading Estate 62 Tritton Road London SE21 8DE to Unit 13 the Windsor Centre Advance Road Off Windsor Grove London SE27 9NT on 20 June 2016 (1 page)
20 June 2016Registered office address changed from Unit D219 Park Hall Road Trading Estate 62 Tritton Road London SE21 8DE to Unit 13 the Windsor Centre Advance Road Off Windsor Grove London SE27 9NT on 20 June 2016 (1 page)
25 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
25 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 May 2013Director's details changed for Mrs Josephine Mary Henderson on 23 May 2013 (2 pages)
23 May 2013Director's details changed for Mrs Josephine Mary Henderson on 23 May 2013 (2 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 May 2012Appointment of Mr Peter James Henderson as a secretary (1 page)
28 May 2012Termination of appointment of Vance Rowe as a director (1 page)
28 May 2012Appointment of Mr Peter James Henderson as a secretary (1 page)
28 May 2012Termination of appointment of Vance Rowe as a director (1 page)
28 May 2012Termination of appointment of Vance Rowe as a secretary (1 page)
28 May 2012Director's details changed for Mr Peter James Henderson on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Mr Peter James Henderson on 28 May 2012 (2 pages)
28 May 2012Termination of appointment of Vance Rowe as a secretary (1 page)
24 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 June 2009Return made up to 23/05/09; full list of members (4 pages)
4 June 2009Return made up to 23/05/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 June 2008Return made up to 23/05/08; full list of members (4 pages)
6 June 2008Return made up to 23/05/08; full list of members (4 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 May 2007Return made up to 23/05/07; full list of members (3 pages)
23 May 2007Return made up to 23/05/07; full list of members (3 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
18 October 2006Registered office changed on 18/10/06 from: unit D219 62 triton road london SE21 8DE (1 page)
18 October 2006Registered office changed on 18/10/06 from: unit D219 62 triton road london SE21 8DE (1 page)
5 September 2006Return made up to 23/05/06; full list of members (7 pages)
5 September 2006Return made up to 23/05/06; full list of members (7 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
24 May 2006Registered office changed on 24/05/06 from: 434 croydon road beckenham kent BR3 4EP (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006New secretary appointed;new director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006Ad 13/05/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
24 May 2006Registered office changed on 24/05/06 from: 434 croydon road beckenham kent BR3 4EP (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006New secretary appointed;new director appointed (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006Ad 13/05/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
24 May 2006Director resigned (1 page)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 June 2005Return made up to 23/05/05; full list of members (7 pages)
27 June 2005Return made up to 23/05/05; full list of members (7 pages)
21 February 2005Ad 31/01/05--------- £ si 98@1=98 £ ic 95/193 (2 pages)
21 February 2005Ad 31/01/05--------- £ si 98@1=98 £ ic 95/193 (2 pages)
26 July 2004Director resigned (1 page)
26 July 2004Secretary resigned (1 page)
26 July 2004Secretary resigned (1 page)
26 July 2004Director resigned (1 page)
21 July 2004Ad 19/07/04--------- £ si 93@1=93 £ ic 2/95 (2 pages)
21 July 2004New director appointed (1 page)
21 July 2004New secretary appointed (2 pages)
21 July 2004Registered office changed on 21/07/04 from: the laurels 60 eastbury road northwood mddlesex HA6 3AW (1 page)
21 July 2004Ad 19/07/04--------- £ si 93@1=93 £ ic 2/95 (2 pages)
21 July 2004New secretary appointed (2 pages)
21 July 2004Registered office changed on 21/07/04 from: the laurels 60 eastbury road northwood mddlesex HA6 3AW (1 page)
21 July 2004New director appointed (1 page)
10 June 2004Return made up to 23/05/04; full list of members (6 pages)
10 June 2004Return made up to 23/05/04; full list of members (6 pages)
9 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
9 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
30 March 2004Company name changed sage resellers LIMITED\certificate issued on 30/03/04 (2 pages)
30 March 2004Company name changed sage resellers LIMITED\certificate issued on 30/03/04 (2 pages)
25 June 2003Registered office changed on 25/06/03 from: 73 dorchester avenue harrow middlesex HA2 7AX (1 page)
25 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
25 June 2003Registered office changed on 25/06/03 from: 73 dorchester avenue harrow middlesex HA2 7AX (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003New secretary appointed (2 pages)
25 June 2003New secretary appointed (2 pages)
7 June 2003Registered office changed on 07/06/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
7 June 2003Secretary resigned (1 page)
7 June 2003Director resigned (1 page)
7 June 2003Registered office changed on 07/06/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
7 June 2003Director resigned (1 page)
7 June 2003Secretary resigned (1 page)
23 May 2003Incorporation (16 pages)
23 May 2003Incorporation (16 pages)