London
NW1 1BU
Director Name | Mr Benjamin Lawrence Maximilian Barnett |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2016(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 06 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 163 Eversholt Street London NW1 1BU |
Director Name | Mr Justin Hampshire |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2016(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 06 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 183 Eversholt Street London NW1 1BU |
Director Name | Mr Lee Eric Harlow |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2016(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 06 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 163 Eversholt Street London NW1 1BU |
Director Name | Mrs Susan Cooper |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 183 Eversholt Street London NW1 1BU |
Director Name | Mr Phil Mickler |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 183 Eversholt Street London NW1 1BU |
Director Name | Mrs Jane Shepherdson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 183 Eversholt Street London NW1 1BU |
Secretary Name | Mr Phil Mickler |
---|---|
Status | Resigned |
Appointed | 22 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 183 Eversholt Street London NW1 1BU |
Director Name | Mrs Nicola Passmore |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2016(2 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 March 2016) |
Role | Design Director |
Country of Residence | England |
Correspondence Address | 90 Peterborough Road London SW6 3HH |
Website | whistles.co.uk |
---|
Registered Address | 163 Eversholt Street London NW1 1BU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Whistles LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £774,000 |
Gross Profit | £501,000 |
Net Worth | -£73,000 |
Current Liabilities | £379,000 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2019 | Application to strike the company off the register (3 pages) |
19 March 2019 | Registered office address changed from 183 Eversholt Street London NW1 1BU England to 163 Eversholt Street London London NW1 1BU on 19 March 2019 (1 page) |
19 March 2019 | Registered office address changed from 163 Eversholt Street London London NW1 1BU United Kingdom to 163 Eversholt Street London London NW1 1BU on 19 March 2019 (1 page) |
6 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
5 February 2018 | Auditor's resignation (2 pages) |
29 December 2017 | Full accounts made up to 1 April 2017 (19 pages) |
29 December 2017 | Full accounts made up to 1 April 2017 (19 pages) |
7 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
24 January 2017 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
24 January 2017 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
8 November 2016 | Full accounts made up to 30 January 2016 (22 pages) |
8 November 2016 | Full accounts made up to 30 January 2016 (22 pages) |
22 October 2016 | Termination of appointment of Jane Shepherdson as a director on 13 September 2016 (1 page) |
22 October 2016 | Termination of appointment of Jane Shepherdson as a director on 13 September 2016 (1 page) |
3 May 2016 | Registered office address changed from 90 Peterborough Road London SW6 3HH England to 183 Eversholt Street London NW1 1BU on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from 90 Peterborough Road London SW6 3HH England to 183 Eversholt Street London NW1 1BU on 3 May 2016 (1 page) |
31 March 2016 | Appointment of Mr Lee Eric Harlow as a director on 23 March 2016 (2 pages) |
31 March 2016 | Registered office address changed from 183 Eversholt Street London NW1 1BU to 90 Peterborough Road London SW6 3HH on 31 March 2016 (1 page) |
31 March 2016 | Appointment of Mr Benjamin Lawrence Maximilian Barnett as a director on 23 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Justin Hampshire as a director on 23 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Benjamin Lawrence Maximilian Barnett as a director on 23 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Nicola Passmore as a director on 23 March 2016 (1 page) |
31 March 2016 | Registered office address changed from 183 Eversholt Street London NW1 1BU to 90 Peterborough Road London SW6 3HH on 31 March 2016 (1 page) |
31 March 2016 | Appointment of Mr Justin Hampshire as a director on 23 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Lee Eric Harlow as a director on 23 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Nicola Passmore as a director on 23 March 2016 (1 page) |
1 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
17 February 2016 | Appointment of Mrs Nicola Passmore as a director on 4 February 2016 (2 pages) |
17 February 2016 | Appointment of Mrs Nicola Passmore as a director on 4 February 2016 (2 pages) |
29 January 2016 | Appointment of Mr James Justin Hampshire as a secretary on 11 January 2016 (2 pages) |
29 January 2016 | Appointment of Mr James Justin Hampshire as a secretary on 11 January 2016 (2 pages) |
6 January 2016 | Termination of appointment of Phil Mickler as a secretary on 31 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Phil Mickler as a director on 31 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Phil Mickler as a director on 31 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Phil Mickler as a secretary on 31 December 2015 (1 page) |
11 November 2015 | Full accounts made up to 31 January 2015 (15 pages) |
11 November 2015 | Full accounts made up to 31 January 2015 (15 pages) |
13 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
9 December 2014 | Termination of appointment of Susan Cooper as a director on 10 November 2014 (1 page) |
9 December 2014 | Termination of appointment of Susan Cooper as a director on 10 November 2014 (1 page) |
4 November 2014 | Full accounts made up to 25 January 2014 (18 pages) |
4 November 2014 | Full accounts made up to 25 January 2014 (18 pages) |
1 October 2014 | Previous accounting period shortened from 28 February 2014 to 31 January 2014 (1 page) |
1 October 2014 | Previous accounting period shortened from 28 February 2014 to 31 January 2014 (1 page) |
18 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
9 July 2013 | Company name changed whistles (germany) LIMITED\certificate issued on 09/07/13
|
9 July 2013 | Company name changed whistles (germany) LIMITED\certificate issued on 09/07/13
|
13 June 2013 | Resolutions
|
13 June 2013 | Resolutions
|
22 February 2013 | Incorporation (24 pages) |
22 February 2013 | Incorporation (24 pages) |