Company NameWCF Consulting Limited
Company StatusDissolved
Company Number06980287
CategoryPrivate Limited Company
Incorporation Date4 August 2009(14 years, 8 months ago)
Dissolution Date28 November 2017 (6 years, 4 months ago)
Previous NamesWCF Consulting Limited and Iconic Watches Ltd

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameJames Peter Coop
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Sharon Avenue
Grasscroft
Lancashire
OL4 4HP
Director NameChristopher James Paul Wood
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Vickerman Crescent
Huddersfield
West Yorkshire
HD4 7RQ
Secretary NameMr Christopher James Paul Wood
StatusClosed
Appointed05 March 2010(7 months after company formation)
Appointment Duration7 years, 9 months (closed 28 November 2017)
RoleCompany Director
Correspondence Address4 Vickerman Crescent
Huddersfield
HD4 7RQ

Contact

Websitewww.iconicwatches.co.uk/
Telephone0845 3008075
Telephone regionUnknown

Location

Registered AddressC/O Moore Stephens Centurion House
129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1000 at £1Deercroft Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£480,540
Cash£539,445
Current Liabilities£214,906

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2016Voluntary strike-off action has been suspended (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
12 October 2016Application to strike the company off the register (3 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
26 November 2015Registered office address changed from C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR on 26 November 2015 (1 page)
18 November 2015Registered office address changed from C/O C/O Moore Stephens (North West) Llp 6th Floor Blackfriars House the Parsonage Manchester M3 2JA to C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR on 18 November 2015 (1 page)
4 October 2015Company name changed iconic watches LTD\certificate issued on 04/10/15
  • RES15 ‐ Change company name resolution on 2015-09-29
(2 pages)
4 October 2015Change of name notice (2 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(5 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(5 pages)
13 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(5 pages)
13 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(5 pages)
12 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,000
(5 pages)
9 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,000
(5 pages)
13 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 October 2012Previous accounting period extended from 31 August 2012 to 30 September 2012 (1 page)
19 October 2012Secretary's details changed for Mr Christopher James Paul Wood on 3 August 2012 (2 pages)
19 October 2012Secretary's details changed for Mr Christopher James Paul Wood on 3 August 2012 (2 pages)
19 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
8 October 2012Registered office address changed from 7 Sharon Avenue Grasscroft Oldham Lancashire OL4 4HP United Kingdom on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 7 Sharon Avenue Grasscroft Oldham Lancashire OL4 4HP United Kingdom on 8 October 2012 (1 page)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
10 May 2011Company name changed wcf consulting LIMITED\certificate issued on 10/05/11
  • RES15 ‐ Change company name resolution on 2011-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
21 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 April 2011Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
20 April 2011Appointment of Mr Christopher James Paul Wood as a secretary (2 pages)
20 April 2011Director's details changed for Christopher James Paul Wood on 3 August 2010 (2 pages)
20 April 2011Director's details changed for Christopher James Paul Wood on 3 August 2010 (2 pages)
20 April 2011Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
20 April 2011Director's details changed for James Peter Coop on 4 August 2010 (2 pages)
20 April 2011Director's details changed for James Peter Coop on 4 August 2010 (2 pages)
4 August 2009Incorporation (12 pages)