WCPHD SECRETARIES LIMITED
Overview
| Company Name | WCPHD SECRETARIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04066168 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WCPHD SECRETARIES LIMITED?
- Combined office administrative service activities (82110) / Administrative and support service activities
Where is WCPHD SECRETARIES LIMITED located?
| Registered Office Address | c/o JOE PILLMAN Wilmerhale 49 Park Lane W1K 1PS London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WCPHD SECRETARIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HALE AND DORR SECRETARIES LIMITED | Mar 07, 2003 | Mar 07, 2003 |
| BHD SECRETARIES LIMITED | Sep 01, 2000 | Sep 01, 2000 |
What are the latest accounts for WCPHD SECRETARIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for WCPHD SECRETARIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Joseph Pillman as a person with significant control on Apr 28, 2016 | 2 pages | PSC01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 2 pages | AA | ||||||||||
legacy | 6 pages | RP04CS01 | ||||||||||
Termination of appointment of Wcphd Nominees Ltd as a secretary on Oct 12, 2016 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Sep 01, 2016 with updates | 61 pages | CS01 | ||||||||||
| ||||||||||||
Registered office address changed from 5th Floor Alder Castle 10 Noble Street London EC2V 7QJ to C/O Joe Pillman Wilmerhale 49 Park Lane London W1K 1PS on Dec 21, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 2 pages | AA | ||||||||||
Termination of appointment of Michael Rolf Holter as a director on Nov 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paula Holland as a director on Nov 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Andrews as a director on Nov 30, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 01, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for David Andrews on Sep 09, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Paula Holland on Sep 09, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Wcphd Nominees Ltd on Sep 09, 2015 | 1 pages | CH04 | ||||||||||
Who are the officers of WCPHD SECRETARIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PILLMAN, Joseph Charles | Director | Alder Castle 10 Noble Street EC2V 7QJ London 5th Floor United Kingdom | United Kingdom | British | 79500610001 | |||||||||
| BRACEWELL, Julia | Secretary | 15 Hambledon Place Dulwich Common SE21 7EY London | British | 79694060001 | ||||||||||
| WCPHD NOMINEES LTD | Secretary | 5th Floor Alder Castle 10 Noble Street EC2V 7QJ London |
| 72126900003 | ||||||||||
| ANDREWS, David | Director | Alder Castle 10 Noble Street EC2V 7QJ London 5th Floor United Kingdom | England | British | 130628550001 | |||||||||
| AYRES, David Monroe | Director | 12 Quick Street N1 8HL London | American | 53234060001 | ||||||||||
| BRACEWELL, Julia | Director | 15 Hambledon Place Dulwich Common SE21 7EY London | British | 79694060001 | ||||||||||
| CLINTON-DAVIS, Henry | Director | Mountfield Road N3 3NP London 50 United Kingdom | United Kingdom | British | 132467940001 | |||||||||
| COURT, Simon Edward | Director | North Riding Sulham Lane RG8 8EA Sulham Berkshire | United Kingdom | British | 165081980001 | |||||||||
| DOERING, Eric Richard | Director | 63-65 Myddelton Square Flat 6 EC1R 1XX London | American | 74169970001 | ||||||||||
| DUBOIS, Pierre Andre | Director | Flat 122 Eaton House 38 West Ferry Circus Canary Wharf E14 8RN London | Canadian | 93090030001 | ||||||||||
| EATON, Richard Charles | Director | 2 Dorset Street W1U 4EE London | British | 66702040001 | ||||||||||
| EAVIS, Katherine Naomi | Director | 1 Veor Farm West Street, Childrey OX12 9UJ Wantage Oxfordshire | British | 72393560005 | ||||||||||
| GENT, David Mark | Director | 91 Tivoli Crescent North BN1 5NA Brighton | United Kingdom | British | 74169920004 | |||||||||
| GREW, Christopher Adam | Director | 15 Noel Road Islington N1 8HQ London | British | 40188850002 | ||||||||||
| HOLLAND, Paula | Director | Alder Castle 10 Noble Street EC2V 7QJ London 5th Floor United Kingdom | United Kingdom | British | 130628680001 | |||||||||
| HOLTER, Michael Rolf | Director | Alder Castle 10 Noble Street EC2V 7QJ London 5th Floor United Kingdom | United Kingdom | British | 124723320002 | |||||||||
| JOHNSON, Trisha Lynn | Director | 47 Melbury Road Flat H W14 8AD London | American | 74024910001 | ||||||||||
| KELLERMAN, Thomas | Director | 22 Ellerdale Road NW3 6BB London | American | 65406480001 | ||||||||||
| LOAKE, Jonathan David | Director | The Close 4 North Place Headington OX3 9HX Oxford | United Kingdom | British | 38177130001 | |||||||||
| PENWARDEN, Struan Llewellyn | Director | 30 Poplar Grove KT3 3DA New Malden Surrey | British | 88343070001 | ||||||||||
| PROUT, Christopher Andrew | Director | Thurgoods High Street SG10 6DA Much Hadham Hertfordshire | United Kingdom | British | 88343140001 |
Who are the persons with significant control of WCPHD SECRETARIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Joseph Charles Pillman | Apr 28, 2016 | c/o JOE PILLMAN 49 Park Lane W1K 1PS London Wilmerhale United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Joseph Charles Pillman | Apr 06, 2016 | Park Lane W1K 1PS London 49 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0