This company is commonly known as Wcrs&co Limited. The company was founded 40 years ago and was given the registration number 01737774. The firm's registered office is in LONDON. You can find them at 60 Great Portland Street, , London, . This company's SIC code is 73110 - Advertising agencies.
Name | : | WCRS&CO LIMITED |
---|---|---|
Company Number | : | 01737774 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 60 Great Portland Street, London, W1W 7RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
60, Great Portland Street, London, England, W1W 7RT | Secretary | 30 April 2022 | Active |
60, Great Portland Street, London, England, W1W 7RT | Director | 08 March 2022 | Active |
60, Great Portland Street, London, England, W1W 7RT | Director | 08 March 2022 | Active |
Quarry Cottage, Chart Lane, Brasted, TN16 1LN | Secretary | - | Active |
60, Great Portland Street, London, W1W 7RT | Secretary | 19 March 2013 | Active |
Flat 1, 6 Crouch Hall Road, London, N8 8HU | Secretary | 17 January 2002 | Active |
5b Bury Lane, Codicote, Hitchin, SG4 8XX | Secretary | 01 December 2005 | Active |
60, Great Portland Street, London, W1W 7RT | Secretary | 30 June 2012 | Active |
60, Great Portland Street, London, W1W 7RT | Secretary | 30 April 2010 | Active |
24, Amner Road, London, SW11 6AA | Secretary | 27 August 2002 | Active |
16 Bear Garden Road, Banbury, OX16 9PH | Secretary | 03 June 2004 | Active |
60, Great Portland Street, London, England, W1W 7RT | Secretary | 08 March 2022 | Active |
676, N Michigan Ave, Ste 3900, Chicago, United States, 60611 | Director | 02 February 2018 | Active |
50 Rue Du Chateau, 92100 Boulogne, France, | Director | 24 September 1999 | Active |
38 Shakespeare Road, London, W3 6SJ | Director | 04 January 1998 | Active |
141 St Pancras Way, Camden, London, NW1 0SY | Director | 01 March 1993 | Active |
Garden Court, Hazells Hall, Sandy, SG19 2DD | Director | 05 January 1998 | Active |
26 Elmwood Road, Chiswick, London, W4 3DZ | Director | - | Active |
Quarry Cottage, Chart Lane, Brasted, TN16 1LN | Director | - | Active |
84a Mysore Road, Battersea, London, SW11 5SA | Director | 22 September 1992 | Active |
5 Meynell Crescent, London, E9 7AS | Director | - | Active |
12 Harcourt Road, Dorney Reach, Maidenhead, SL6 0DU | Director | - | Active |
85 Boundaries Road, London, SW12 8HA | Director | 01 January 2000 | Active |
42 Lots Road, London, SW10 0QF | Director | - | Active |
16 Wilberforce Road, London, N4 2SW | Director | 01 July 2000 | Active |
229, West 43rd Street, Floor 8, New York, United States, 10036 | Director | 02 February 2018 | Active |
21 Rue Danielle Casanova, 75001, France, FOREIGN | Director | 24 September 1999 | Active |
Garden Flat, 10 Abbey Gardens, St Johns Wood, NW8 9AT | Director | 29 April 1996 | Active |
Basement Flat 55 Cathcart Road, London, SW10 9DH | Director | 01 March 1993 | Active |
56a Offord Road, London, N1 | Director | 01 October 1995 | Active |
Haydon Cross Dale Road, Southfleet, Gravesend, DA13 9NX | Director | - | Active |
4 Rue Du Docteur Roux, Garches, France, 92380 | Director | 24 March 1995 | Active |
16 Collamore Avenue, London, SW18 3JT | Director | 05 October 1998 | Active |
Hazel Wood, Berry Lane, E Hanney, OX12 0JF | Director | - | Active |
Flat 3, 13a Bedford Road, London, SW4 7SH | Director | 01 January 2001 | Active |
The Engine Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 60, Great Portland Street, London, United Kingdom, W1W 7RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Gazette | Gazette dissolved voluntary. | Download |
2024-01-02 | Gazette | Gazette notice voluntary. | Download |
2023-12-20 | Dissolution | Dissolution application strike off company. | Download |
2023-10-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-07 | Accounts | Legacy. | Download |
2023-10-07 | Other | Legacy. | Download |
2023-10-07 | Other | Legacy. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Officers | Second filing of director appointment with name. | Download |
2023-02-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-02-09 | Accounts | Legacy. | Download |
2023-02-09 | Other | Legacy. | Download |
2023-02-09 | Other | Legacy. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-05 | Officers | Appoint person secretary company with name date. | Download |
2022-05-05 | Officers | Termination secretary company with name termination date. | Download |
2022-05-05 | Address | Change registered office address company with date old address new address. | Download |
2022-03-08 | Officers | Appoint person director company with name date. | Download |
2022-03-08 | Officers | Appoint person director company with name date. | Download |
2022-03-08 | Officers | Appoint person secretary company with name date. | Download |
2022-03-08 | Address | Change registered office address company with date old address new address. | Download |
2022-03-08 | Officers | Termination director company with name termination date. | Download |
2022-03-08 | Officers | Termination director company with name termination date. | Download |
2022-03-08 | Officers | Termination director company with name termination date. | Download |
2022-03-08 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.