Company number 02380365
Status Active
Incorporation Date 5 May 1989
Company Type Private Limited Company
Address SUITE 2.03 THE LOOM, 14 GOWERS WALK, LONDON, ENGLAND, E1 8PY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Register inspection address has been changed to Unit K Loddon Business Centre, Roentgen Road Basingstoke RG24 8NG; Registered office address changed from Parkview Business Centre Crockford Lane Chineham Basingstoke Hampshire RG24 8NA to Suite 2.03 the Loom 14 Gowers Walk London E1 8PY on 1 April 2017; Confirmation statement made on 15 February 2017 with updates. The most likely internet sites of WCSW3 LIMITED are www.wcsw3.co.uk, and www.wcsw3.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wcsw3 Limited is a Private Limited Company.
The company registration number is 02380365. Wcsw3 Limited has been working since 05 May 1989.
The present status of the company is Active. The registered address of Wcsw3 Limited is Suite 2 03 The Loom 14 Gowers Walk London England E1 8py. . WESTALL, Geoffrey John is a Secretary of the company. RABHERU, Ashok Jivraj is a Director of the company. Secretary JAMES, David Evan has been resigned. Secretary OSBORNE, Julie Brenda has been resigned. Director RENTON, Kenneth Muir has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Persons With Significant Control
Wentworth Computer Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
WCSW3 LIMITED Events
03 Apr 2017
Register inspection address has been changed to Unit K Loddon Business Centre, Roentgen Road Basingstoke RG24 8NG
01 Apr 2017
Registered office address changed from Parkview Business Centre Crockford Lane Chineham Basingstoke Hampshire RG24 8NA to Suite 2.03 the Loom 14 Gowers Walk London E1 8PY on 1 April 2017
28 Mar 2017
Confirmation statement made on 15 February 2017 with updates
22 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-20
...
... and 73 more events
28 Jul 1989
Director resigned;new director appointed
28 Jul 1989
Registered office changed on 28/07/89 from: regis house 134 percival road enfield middx. EN1 1QU
14 Jul 1989
Memorandum and Articles of Association
14 Jul 1989
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
16 April 1991
Fixed and floating charge
Delivered: 17 April 1991
Status: Satisfied
on 6 February 1993
Persons entitled: Kellock Limited
Description: A specific equitable charge over all freehold and leasehold…
9 April 1991
Debenture
Delivered: 11 April 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 October 1989
Debenture
Delivered: 10 October 1989
Status: Satisfied
on 6 February 1993
Persons entitled: Kellock Limited
Description: All book and other debts due to the company from time to…