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

Wcphd Directors Limited LONDON


Wcphd Directors Limited was officially closed on 2021-10-05. Wcphd Directors was a private limited company that was situated at Wilmerhale, 49 Park Lane, London, W1K 1PS, UNITED KINGDOM. Its total net worth was valued to be roughly 1 pound, and the fixed assets belonging to the company amounted to 0 pounds. This company (formed on 2000-09-01) was run by 1 director.
Director Joseph P. who was appointed on 03 October 2000.

The company was categorised as "combined office administrative service activities" (82110). According to the CH information, there was a name change on 2004-07-05, their previous name was Hale And Dorr Directors. There is another name change: previous name was Bhd Directors performed on 2003-03-07. The most recent confirmation statement was filed on 2020-09-01 and last time the accounts were filed was on 30 September 2020. 2015-09-01 was the date of the last annual return.

Wcphd Directors Limited Address / Contact

Office Address Wilmerhale
Office Address2 49 Park Lane
Town London
Post code W1K 1PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04066181
Date of Incorporation Fri, 1st Sep 2000
Date of Dissolution Tue, 5th Oct 2021
Industry Combined office administrative service activities
End of financial Year 30th September
Company age 21 years old
Account next due date Thu, 30th Jun 2022
Account last made up date Wed, 30th Sep 2020
Next confirmation statement due date Wed, 15th Sep 2021
Last confirmation statement dated Tue, 1st Sep 2020

Company staff

Joseph P.

Position: Director

Appointed: 03 October 2000

David A.

Position: Director

Appointed: 19 May 2008

Resigned: 30 November 2015

Paula H.

Position: Director

Appointed: 19 May 2008

Resigned: 30 November 2015

Michael H.

Position: Director

Appointed: 10 September 2007

Resigned: 30 November 2015

Struan P.

Position: Director

Appointed: 01 January 2003

Resigned: 23 February 2007

Cristopher P.

Position: Director

Appointed: 01 January 2003

Resigned: 23 February 2007

Simon C.

Position: Director

Appointed: 31 July 2001

Resigned: 31 December 2006

David G.

Position: Director

Appointed: 01 January 2001

Resigned: 15 December 2006

Trisha J.

Position: Director

Appointed: 01 January 2001

Resigned: 01 April 2011

Eric D.

Position: Director

Appointed: 01 January 2001

Resigned: 01 March 2003

Pierre D.

Position: Director

Appointed: 03 October 2000

Resigned: 12 July 2002

Julia B.

Position: Director

Appointed: 03 October 2000

Resigned: 01 March 2001

David A.

Position: Director

Appointed: 03 October 2000

Resigned: 14 June 2005

Henry C.

Position: Director

Appointed: 03 October 2000

Resigned: 12 May 2008

Katherine E.

Position: Director

Appointed: 03 October 2000

Resigned: 30 June 2006

Christopher G.

Position: Director

Appointed: 03 October 2000

Resigned: 23 February 2007

Thomas K.

Position: Director

Appointed: 03 October 2000

Resigned: 30 April 2003

Jonathan L.

Position: Director

Appointed: 03 October 2000

Resigned: 01 April 2011

Wcphd Nominees Ltd

Position: Corporate Director

Appointed: 08 September 2000

Resigned: 07 November 2000

Wcphd Secretaries Limited

Position: Corporate Secretary

Appointed: 08 September 2000

Resigned: 12 October 2016

Julia B.

Position: Secretary

Appointed: 01 September 2000

Resigned: 08 September 2000

Richard E.

Position: Director

Appointed: 01 September 2000

Resigned: 23 February 2007

People with significant control

Joseph P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joseph P.

Notified on 28 April 2016
Nature of control: 75,01-100% shares

Company previous names

Hale And Dorr Directors July 5, 2004
Bhd Directors March 7, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-30
Net Worth11111   
Balance Sheet
Cash Bank On Hand    1111
Net Assets Liabilities    1111
Cash Bank In Hand11111   
Net Assets Liabilities Including Pension Asset Liability11111   
Reserves/Capital
Shareholder Funds11111   
Other
Number Shares Allotted 1111111
Par Value Share 1111111
Share Capital Allotted Called Up Paid11111   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Wednesday 30th September 2020
filed on: 2nd, June 2021
Free Download (2 pages)

Company search

Advertisements