Company NameWhisper Broadband Limited
DirectorsHaider Hilaly and Jamil Mawji
Company StatusDissolved
Company Number04679251
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 2 months ago)
Previous NameWispr Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHaider Hilaly
Date of BirthJune 1976 (Born 47 years ago)
NationalityPakistani
StatusCurrent
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address153 Gloucester Place
London
NW1 6DX
Director NameJamil Mawji
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address107 Chiltern Court
London
NW1 5SX
Secretary NameTemple Secretarial Limited (Corporation)
StatusCurrent
Appointed12 August 2003(5 months, 2 weeks after company formation)
Appointment Duration20 years, 9 months
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameHaider Hilaly
NationalityPakistani
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address153 Gloucester Place
London
NW1 6DX
Director NameAndrew John Skates
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(3 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Kingsway Place
London
EC1R 0LU
Secretary NameGravitas Company Secretarial Services
NationalityBritish
StatusResigned
Appointed25 June 2003(3 months, 4 weeks after company formation)
Appointment Duration1 month (resigned 25 July 2003)
RoleCompany Director
Correspondence Address110 Cannon Street
London
EC4N 6AR

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

22 December 2005Dissolved (1 page)
22 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
22 September 2005Liquidators statement of receipts and payments (6 pages)
31 May 2005Liquidators statement of receipts and payments (5 pages)
20 May 2004Registered office changed on 20/05/04 from: 16 old bailey london EC4M 7EG (1 page)
19 May 2004Statement of affairs (7 pages)
19 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
19 May 2004Appointment of a voluntary liquidator (1 page)
4 March 2004Return made up to 26/02/04; full list of members (5 pages)
5 September 2003Registered office changed on 05/09/03 from: 110 cannon street london EC4N 6AR (1 page)
5 September 2003New secretary appointed (2 pages)
5 September 2003Director resigned (1 page)
1 August 2003Secretary resigned (1 page)
10 July 2003Accounting reference date shortened from 29/02/04 to 30/06/03 (1 page)
8 July 2003Company name changed wispr LIMITED\certificate issued on 08/07/03 (2 pages)
2 July 2003Ad 04/06/03--------- £ si 40@1=40 £ ic 100/140 (2 pages)
30 June 2003New secretary appointed (2 pages)
30 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 June 2003Registered office changed on 30/06/03 from: 153 gloucester place london NW1 6DX (1 page)
30 June 2003Director resigned (1 page)
27 June 2003New director appointed (2 pages)
14 March 2003£ nc 100/10000 07/03/03 (1 page)
14 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)