About

Registered Number: 06383728
Date of Incorporation: 27/09/2007 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 25/08/2016 (8 years and 8 months ago)
Registered Address: PRICEWATERHOUSECOOPERS LLP, 7 More London Riverside, London, SE1 2RT

 

Based in London, Wcp Company A Ltd was established in 2007, it's status is listed as "Dissolved". We don't know the number of employees at the business. The current directors of this organisation are listed as Alston, Tracey Crawford, Hall, Andrew James, Barbour-smith, James Kenneth Alexander, O'brien, Michael, Twamley, Paul James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBOUR-SMITH, James Kenneth Alexander 16 June 2011 24 April 2014 1
O'BRIEN, Michael 28 January 2009 15 July 2013 1
TWAMLEY, Paul James 09 October 2007 16 June 2010 1
Secretary Name Appointed Resigned Total Appointments
ALSTON, Tracey Crawford 05 September 2011 01 October 2012 1
HALL, Andrew James 01 October 2012 30 November 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 August 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 25 May 2016
4.68 - Liquidator's statement of receipts and payments 14 September 2015
AD01 - Change of registered office address 30 July 2014
RESOLUTIONS - N/A 29 July 2014
4.20 - N/A 29 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 29 July 2014
TM01 - Termination of appointment of director 24 April 2014
TM01 - Termination of appointment of director 24 April 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 24 October 2013
TM01 - Termination of appointment of director 22 July 2013
AP01 - Appointment of director 04 April 2013
TM01 - Termination of appointment of director 30 November 2012
TM02 - Termination of appointment of secretary 30 November 2012
AP03 - Appointment of secretary 16 October 2012
AP01 - Appointment of director 16 October 2012
TM01 - Termination of appointment of director 16 October 2012
TM02 - Termination of appointment of secretary 16 October 2012
AR01 - Annual Return 02 October 2012
AP01 - Appointment of director 21 September 2012
TM01 - Termination of appointment of director 21 September 2012
AP01 - Appointment of director 12 September 2012
AA - Annual Accounts 04 July 2012
TM01 - Termination of appointment of director 26 March 2012
AUD - Auditor's letter of resignation 20 January 2012
AUD - Auditor's letter of resignation 20 January 2012
CH01 - Change of particulars for director 29 November 2011
AR01 - Annual Return 28 October 2011
AP03 - Appointment of secretary 26 September 2011
AP01 - Appointment of director 26 September 2011
TM02 - Termination of appointment of secretary 26 September 2011
TM01 - Termination of appointment of director 26 September 2011
AD01 - Change of registered office address 23 September 2011
AA - Annual Accounts 23 June 2011
AP01 - Appointment of director 16 June 2011
TM01 - Termination of appointment of director 31 May 2011
AP01 - Appointment of director 18 November 2010
TM01 - Termination of appointment of director 18 November 2010
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
RESOLUTIONS - N/A 22 September 2010
RESOLUTIONS - N/A 22 September 2010
SH10 - Notice of particulars of variation of rights attached to shares 22 September 2010
SH06 - Notice of cancellation of shares 22 September 2010
SH01 - Return of Allotment of shares 22 September 2010
SH03 - Return of purchase of own shares 22 September 2010
AP01 - Appointment of director 02 September 2010
TM01 - Termination of appointment of director 24 August 2010
AP01 - Appointment of director 02 August 2010
AA - Annual Accounts 30 June 2010
TM01 - Termination of appointment of director 17 June 2010
MISC - Miscellaneous document 14 December 2009
AD01 - Change of registered office address 23 November 2009
CH01 - Change of particulars for director 16 November 2009
363a - Annual Return 02 October 2009
353 - Register of members 02 October 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 October 2009
RESOLUTIONS - N/A 25 March 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
RESOLUTIONS - N/A 16 December 2008
123 - Notice of increase in nominal capital 11 November 2008
363a - Annual Return 11 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 October 2008
353 - Register of members 24 October 2008
288b - Notice of resignation of directors or secretaries 24 October 2008
287 - Change in situation or address of Registered Office 24 October 2008
RESOLUTIONS - N/A 08 October 2008
225 - Change of Accounting Reference Date 07 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 September 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
225 - Change of Accounting Reference Date 29 January 2008
123 - Notice of increase in nominal capital 12 December 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2007
RESOLUTIONS - N/A 03 November 2007
RESOLUTIONS - N/A 03 November 2007
RESOLUTIONS - N/A 03 November 2007
RESOLUTIONS - N/A 03 November 2007
RESOLUTIONS - N/A 03 November 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 November 2007
395 - Particulars of a mortgage or charge 16 October 2007
NEWINC - New incorporation documents 27 September 2007

Mortgages & Charges

Description Date Status Charge by
All monies debenture 09 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.