Company NameWCN 2 Limited
Company StatusDissolved
Company Number05692423
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 2 months ago)
Dissolution Date7 September 2021 (2 years, 6 months ago)
Previous NameWorld Food Market Holdings Limited

Business Activity

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

Directors

Director NameCarl Sheldon Adrian
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2013(7 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 07 September 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed13 September 2007(1 year, 7 months after company formation)
Appointment Duration13 years, 12 months (closed 07 September 2021)
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed13 September 2007(1 year, 7 months after company formation)
Appointment Duration13 years, 12 months (closed 07 September 2021)
Correspondence Address5 Howick Place
London
SW1P 1WG
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed13 September 2007(1 year, 7 months after company formation)
Appointment Duration13 years, 12 months (closed 07 September 2021)
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Andrew Center
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Saint James Street
London
W6 9RW
Director NameJonathan Ian Wood
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address89 Kings Road
Walton
Surrey
KT12 2RE
Secretary NameJonathan Ian Wood
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address89 Kings Road
Walton
Surrey
KT12 2RE
Director NameAntoine Bonnel
Date of BirthOctober 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed12 April 2006(2 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 November 2006)
RoleCompany Director
Correspondence Address119 Rue Caulaincourt
Paris
75010
Foreign
Director NameJane Kevan Risby-Rose
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(1 year, 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 NameCoinc Directors Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address7 Savoy Court
Strand
London
WC2R 0ER
Secretary NameCoinc Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address7 Savoy Court
Strand
London
WC2R 0ER

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2021First Gazette notice for voluntary strike-off (1 page)
14 June 2021Application to strike the company off the register (1 page)
11 June 2021Statement of capital following an allotment of shares on 10 June 2021
  • GBP 1,001
(3 pages)
6 January 2021Change of details for Informa Markets (Uk) Limited as a person with significant control on 4 December 2018 (2 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 August 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
25 February 2020Change of details for Ubm (Uk) Limited as a person with significant control on 15 January 2020 (2 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
21 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
7 December 2018Director's details changed for Carl Sheldon Adrian on 7 December 2018 (2 pages)
6 December 2018Secretary's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page)
6 December 2018Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on 6 December 2018 (1 page)
6 December 2018Director's details changed for Unm Investments Limited on 4 December 2018 (1 page)
6 December 2018Director's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page)
13 June 2018Full accounts made up to 31 December 2017 (18 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
19 May 2017Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
19 May 2017Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
19 May 2017Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
19 May 2017Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
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)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 October 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 1,000
(6 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 1,000
(6 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 Carl Adrian on 16 February 2015 (2 pages)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
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 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 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)
28 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(6 pages)
28 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(6 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)
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(6 pages)
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(6 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
29 August 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)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
27 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (7 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)
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)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
4 October 2010Full accounts made up to 31 December 2009 (12 pages)
4 October 2010Full accounts made up to 31 December 2009 (12 pages)
3 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
31 October 2009Full accounts made up to 31 December 2008 (14 pages)
31 October 2009Full accounts made up to 31 December 2008 (14 pages)
19 February 2009Return made up to 25/01/09; full list of members (4 pages)
19 February 2009Return made up to 25/01/09; 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 25/01/08; full list of members (2 pages)
30 January 2008Return made up to 25/01/08; full list of members (2 pages)
25 September 2007Secretary resigned;director resigned (1 page)
25 September 2007New director appointed (2 pages)
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 2007Registered office changed on 25/09/07 from: ithaca house, 288-290 worton road, isleworth middlesex TW7 6EL (1 page)
25 September 2007New secretary appointed;new director appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007Registered office changed on 25/09/07 from: ithaca house, 288-290 worton road, isleworth middlesex TW7 6EL (1 page)
21 September 2007Auditor's resignation (1 page)
21 September 2007Auditor's resignation (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Full accounts made up to 31 December 2006 (13 pages)
23 May 2007Director resigned (1 page)
23 May 2007Full accounts made up to 31 December 2006 (13 pages)
10 May 2007Company name changed world food market holdings limit ed\certificate issued on 10/05/07 (2 pages)
10 May 2007Company name changed world food market holdings limit ed\certificate issued on 10/05/07 (2 pages)
20 February 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 2006New director appointed (1 page)
12 May 2006New director appointed (1 page)
2 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 April 2006Ad 12/04/06--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
27 April 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
27 April 2006Ad 12/04/06--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
27 April 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
14 March 2006New director appointed (5 pages)
14 March 2006New secretary appointed;new director appointed (8 pages)
14 March 2006New director appointed (5 pages)
14 March 2006New secretary appointed;new director appointed (8 pages)
2 March 2006Director resigned (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Secretary resigned (1 page)
31 January 2006Incorporation (20 pages)
31 January 2006Incorporation (20 pages)