Company NameWCN Limited
Company StatusDissolved
Company Number05336593
CategoryPrivate Limited Company
Incorporation Date19 January 2005(19 years, 3 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCarl Sheldon Adrian
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2013(8 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 15 August 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed13 September 2007(2 years, 7 months after company formation)
Appointment Duration9 years, 11 months (closed 15 August 2017)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed13 September 2007(2 years, 7 months after company formation)
Appointment Duration9 years, 11 months (closed 15 August 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed13 September 2007(2 years, 7 months after company formation)
Appointment Duration9 years, 11 months (closed 15 August 2017)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameMr Andrew Center
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Saint James Street
London
W6 9RW
Director NamePhilip James Nelson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(same day as company formation)
RoleSales Director
Correspondence Address169 Cassiobury Drive
Watford
Hertfordshire
WD17 3AL
Director NameJonathan Ian Wood
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address89 Kings Road
Walton
Surrey
KT12 2RE
Secretary NameJonathan Ian Wood
NationalityBritish
StatusResigned
Appointed19 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address89 Kings Road
Walton
Surrey
KT12 2RE
Director NameJane Kevan Risby-Rose
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(2 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Chudleigh Road
Twickenham
TW2 7QP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address240 Blackfriars Road
London
SE1 8BF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
20 May 2017Application to strike the company off the register (3 pages)
20 May 2017Application to strike the company off the register (3 pages)
21 April 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 101
(3 pages)
21 April 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 101
(3 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Carl Adrian on 16 February 2015 (2 pages)
17 April 2015Director's details changed for Carl Adrian on 16 February 2015 (2 pages)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
13 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
13 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
29 April 2013Appointment of Carl Adrian as a director (3 pages)
29 April 2013Appointment of Carl Adrian as a director (3 pages)
16 April 2013Termination of appointment of Jane Risby-Rose as a director (2 pages)
16 April 2013Termination of appointment of Jane Risby-Rose as a director (2 pages)
24 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
18 July 2012Full accounts made up to 31 December 2011 (13 pages)
18 July 2012Full accounts made up to 31 December 2011 (13 pages)
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
9 September 2011Statement of company's objects (2 pages)
9 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
9 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
9 September 2011Statement of company's objects (2 pages)
15 August 2011Full accounts made up to 31 December 2010 (14 pages)
15 August 2011Full accounts made up to 31 December 2010 (14 pages)
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
21 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
16 October 2009Full accounts made up to 31 December 2008 (16 pages)
16 October 2009Full accounts made up to 31 December 2008 (16 pages)
12 February 2009Return made up to 19/01/09; full list of members (4 pages)
12 February 2009Return made up to 19/01/09; full list of members (4 pages)
10 February 2009Director appointed jane kevan risby-rose (3 pages)
10 February 2009Director appointed jane kevan risby-rose (3 pages)
1 November 2008Full accounts made up to 31 December 2007 (16 pages)
1 November 2008Full accounts made up to 31 December 2007 (16 pages)
30 January 2008Return made up to 19/01/08; full list of members (2 pages)
30 January 2008Return made up to 19/01/08; full list of members (2 pages)
25 September 2007New secretary appointed;new director appointed (2 pages)
25 September 2007Director resigned (1 page)
25 September 2007New secretary appointed;new director appointed (2 pages)
25 September 2007Secretary resigned;director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007Registered office changed on 25/09/07 from: penton house, 288/290 worton road, isleworth middlesex TW7 6EE (1 page)
25 September 2007Secretary resigned;director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Registered office changed on 25/09/07 from: penton house, 288/290 worton road, isleworth middlesex TW7 6EE (1 page)
21 September 2007Auditor's resignation (1 page)
21 September 2007Auditor's resignation (1 page)
23 May 2007Full accounts made up to 31 December 2006 (12 pages)
23 May 2007Full accounts made up to 31 December 2006 (12 pages)
20 February 2007Return made up to 19/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2007Return made up to 19/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2006Full accounts made up to 31 December 2005 (11 pages)
26 October 2006Full accounts made up to 31 December 2005 (11 pages)
20 January 2006Return made up to 19/01/06; full list of members (7 pages)
20 January 2006Return made up to 19/01/06; full list of members (7 pages)
1 March 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
1 March 2005Ad 19/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2005Ad 19/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
16 February 2005Director resigned (1 page)
16 February 2005New director appointed (2 pages)
16 February 2005New secretary appointed;new director appointed (3 pages)
16 February 2005Secretary resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005New director appointed (3 pages)
16 February 2005New secretary appointed;new director appointed (3 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (3 pages)
16 February 2005Secretary resigned (1 page)
19 January 2005Incorporation (16 pages)
19 January 2005Incorporation (16 pages)