Company NameW.W.C.S. Limited
Company StatusDissolved
Company Number09141057
CategoryPrivate Limited Company
Incorporation Date21 July 2014(9 years, 8 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)
Previous NameBigger And Better In Business Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Diogenes Mendoza
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityPanamanian
StatusClosed
Appointed04 March 2015(7 months, 2 weeks after company formation)
Appointment Duration2 years, 12 months (closed 27 February 2018)
RoleTrading
Country of ResidencePanama
Correspondence AddressMill Street 23
London
SE1 2BE
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Owston Road Carcroft
Doncaster
DN6 8DA
Director NameCFS Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2014(same day as company formation)
Correspondence Address43 Owston Road Carcroft
Doncaster
DN6 8DA

Location

Registered AddressMill Street
23
London
SE1 2BE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

27 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
3 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
3 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
16 December 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
16 December 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
16 December 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
13 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
13 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
13 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
13 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
10 March 2015Termination of appointment of Bryan Anthony Thornton as a director on 4 March 2015 (1 page)
10 March 2015Appointment of Mr Diogenes Mendoza as a director on 4 March 2015 (2 pages)
10 March 2015Appointment of Mr Diogenes Mendoza as a director on 4 March 2015 (2 pages)
10 March 2015Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Mill Street 23 London SE1 2BE on 10 March 2015 (1 page)
10 March 2015Termination of appointment of Bryan Anthony Thornton as a director on 4 March 2015 (1 page)
10 March 2015Termination of appointment of Bryan Anthony Thornton as a director on 4 March 2015 (1 page)
10 March 2015Company name changed bigger and better in business LIMITED\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-04
(3 pages)
10 March 2015Appointment of Mr Diogenes Mendoza as a director on 4 March 2015 (2 pages)
10 March 2015Company name changed bigger and better in business LIMITED\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-04
(3 pages)
10 March 2015Termination of appointment of Cfs Secretaries Limited as a director on 4 March 2015 (1 page)
10 March 2015Termination of appointment of Cfs Secretaries Limited as a director on 4 March 2015 (1 page)
10 March 2015Termination of appointment of Cfs Secretaries Limited as a director on 4 March 2015 (1 page)
10 March 2015Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Mill Street 23 London SE1 2BE on 10 March 2015 (1 page)
21 July 2014Incorporation
Statement of capital on 2014-07-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 July 2014Incorporation
Statement of capital on 2014-07-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)