About

Registered Number: 06383728
Date of Incorporation: 27/09/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 25/08/2016 (7 years and 8 months ago)
Registered Address: PRICEWATERHOUSECOOPERS LLP, 7 More London Riverside, London, SE1 2RT

 

Established in 2007, Wcp Company A Ltd have registered office in London, it has a status of "Dissolved". The business has 5 directors listed as Alston, Tracey Crawford, Hall, Andrew James, Barbour-smith, James Kenneth Alexander, O'brien, Michael, Twamley, Paul James at Companies House. Currently we aren't aware of the number of employees at the this organisation.

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.