You are here: bizstats.co.uk > a-z index > W list > WC list

Wct Technologies Limited CARDIFF


Wct Technologies Limited was officially closed on 2021-07-13. Wct Technologies was a private limited company that was located at 07212466: Companies House Default Address, Cardiff, CF14 8LH. The company (formally formed on 2010-04-06) was run by 2 directors and 1 secretary.
Director Bruce P. who was appointed on 07 April 2017.
Director Graham N. who was appointed on 12 February 2016.
Moving on to the secretaries, we can name: Bruce P. appointed on 07 April 2017.

The company was classified as "dormant company" (99999). As stated in the CH database, there was a name change on 2016-03-18, their previous name was World Cash Transfers (UK). The last confirmation statement was sent on 2020-04-04 and last time the accounts were sent was on 30 April 2019. 2016-04-06 was the date of the last annual return.

Wct Technologies Limited Address / Contact

Office Address 07212466: Companies House Default Address
Town Cardiff
Post code CF14 8LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07212466
Date of Incorporation Tue, 6th Apr 2010
Date of Dissolution Tue, 13th Jul 2021
Industry Dormant Company
End of financial Year 30th April
Company age 11 years old
Account next due date Fri, 30th Apr 2021
Account last made up date Tue, 30th Apr 2019
Next confirmation statement due date Sun, 16th May 2021
Last confirmation statement dated Sat, 4th Apr 2020

Company staff

Bruce P.

Position: Secretary

Appointed: 07 April 2017

Bruce P.

Position: Director

Appointed: 07 April 2017

Graham N.

Position: Director

Appointed: 12 February 2016

Eugene S.

Position: Secretary

Appointed: 12 February 2016

Resigned: 07 April 2017

Eugene S.

Position: Director

Appointed: 12 February 2016

Resigned: 07 April 2017

Bruce P.

Position: Director

Appointed: 22 July 2010

Resigned: 12 February 2016

Bruce P.

Position: Secretary

Appointed: 22 July 2010

Resigned: 12 February 2016

People with significant control

Bruce P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

World Cash Transfers (UK) March 18, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-30
Balance Sheet
Cash Bank On Hand 10101010
Net Assets Liabilities 10101010
Cash Bank In Hand1010   
Net Assets Liabilities Including Pension Asset Liability1010   
Reserves/Capital
Called Up Share Capital1010   
Other
Number Shares Allotted   1010
Par Value Share 1 11
Capital Employed1010   
Share Capital Allotted Called Up Paid1010   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Final Gazette dissolved via voluntary strike-off
filed on: 13th, July 2021
Free Download (1 page)

Company search