Company NameWHDL Limited
Company StatusDissolved
Company Number08415775
CategoryPrivate Limited Company
Incorporation Date22 February 2013(11 years, 2 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)
Previous NameWhistles (Germany) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameMr James Justin Hampshire
StatusClosed
Appointed11 January 2016(2 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 06 August 2019)
RoleCompany Director
Correspondence Address163 Eversholt Street
London
NW1 1BU
Director NameMr Benjamin Lawrence Maximilian Barnett
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2016(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 06 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Eversholt Street
London
NW1 1BU
Director NameMr Justin Hampshire
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2016(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 06 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Eversholt Street
London
NW1 1BU
Director NameMr Lee Eric Harlow
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2016(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 06 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Eversholt Street
London
NW1 1BU
Director NameMrs Susan Cooper
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address183 Eversholt Street
London
NW1 1BU
Director NameMr Phil Mickler
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address183 Eversholt Street
London
NW1 1BU
Director NameMrs Jane Shepherdson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address183 Eversholt Street
London
NW1 1BU
Secretary NameMr Phil Mickler
StatusResigned
Appointed22 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address183 Eversholt Street
London
NW1 1BU
Director NameMrs Nicola Passmore
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2016(2 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 March 2016)
RoleDesign Director
Country of ResidenceEngland
Correspondence Address90 Peterborough Road
London
SW6 3HH

Contact

Websitewhistles.co.uk

Location

Registered Address163 Eversholt Street
London
NW1 1BU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Whistles LTD
100.00%
Ordinary

Financials

Year2014
Turnover£774,000
Gross Profit£501,000
Net Worth-£73,000
Current Liabilities£379,000

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
14 May 2019Application to strike the company off the register (3 pages)
19 March 2019Registered 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 2019Registered 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 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
5 February 2018Auditor's resignation (2 pages)
29 December 2017Full accounts made up to 1 April 2017 (19 pages)
29 December 2017Full accounts made up to 1 April 2017 (19 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
24 January 2017Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
24 January 2017Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
8 November 2016Full accounts made up to 30 January 2016 (22 pages)
8 November 2016Full accounts made up to 30 January 2016 (22 pages)
22 October 2016Termination of appointment of Jane Shepherdson as a director on 13 September 2016 (1 page)
22 October 2016Termination of appointment of Jane Shepherdson as a director on 13 September 2016 (1 page)
3 May 2016Registered 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 2016Registered 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 2016Appointment of Mr Lee Eric Harlow as a director on 23 March 2016 (2 pages)
31 March 2016Registered 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 2016Appointment of Mr Benjamin Lawrence Maximilian Barnett as a director on 23 March 2016 (2 pages)
31 March 2016Appointment of Mr Justin Hampshire as a director on 23 March 2016 (2 pages)
31 March 2016Appointment of Mr Benjamin Lawrence Maximilian Barnett as a director on 23 March 2016 (2 pages)
31 March 2016Termination of appointment of Nicola Passmore as a director on 23 March 2016 (1 page)
31 March 2016Registered 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 2016Appointment of Mr Justin Hampshire as a director on 23 March 2016 (2 pages)
31 March 2016Appointment of Mr Lee Eric Harlow as a director on 23 March 2016 (2 pages)
31 March 2016Termination of appointment of Nicola Passmore as a director on 23 March 2016 (1 page)
1 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(4 pages)
1 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(4 pages)
17 February 2016Appointment of Mrs Nicola Passmore as a director on 4 February 2016 (2 pages)
17 February 2016Appointment of Mrs Nicola Passmore as a director on 4 February 2016 (2 pages)
29 January 2016Appointment of Mr James Justin Hampshire as a secretary on 11 January 2016 (2 pages)
29 January 2016Appointment of Mr James Justin Hampshire as a secretary on 11 January 2016 (2 pages)
6 January 2016Termination of appointment of Phil Mickler as a secretary on 31 December 2015 (1 page)
6 January 2016Termination of appointment of Phil Mickler as a director on 31 December 2015 (1 page)
6 January 2016Termination of appointment of Phil Mickler as a director on 31 December 2015 (1 page)
6 January 2016Termination of appointment of Phil Mickler as a secretary on 31 December 2015 (1 page)
11 November 2015Full accounts made up to 31 January 2015 (15 pages)
11 November 2015Full accounts made up to 31 January 2015 (15 pages)
13 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(5 pages)
13 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(5 pages)
9 December 2014Termination of appointment of Susan Cooper as a director on 10 November 2014 (1 page)
9 December 2014Termination of appointment of Susan Cooper as a director on 10 November 2014 (1 page)
4 November 2014Full accounts made up to 25 January 2014 (18 pages)
4 November 2014Full accounts made up to 25 January 2014 (18 pages)
1 October 2014Previous accounting period shortened from 28 February 2014 to 31 January 2014 (1 page)
1 October 2014Previous accounting period shortened from 28 February 2014 to 31 January 2014 (1 page)
18 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(6 pages)
18 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(6 pages)
9 July 2013Company name changed whistles (germany) LIMITED\certificate issued on 09/07/13
  • CONNOT ‐
(3 pages)
9 July 2013Company name changed whistles (germany) LIMITED\certificate issued on 09/07/13
  • CONNOT ‐
(3 pages)
13 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-04
(1 page)
13 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-04
(1 page)
22 February 2013Incorporation (24 pages)
22 February 2013Incorporation (24 pages)