Whdp Limited

DataGardener
dissolved
Unknown

Whdp Limited

07859554Private Limited With Share Capital

Sterling House 89-91 South Road, Southall, Middlesex, UB11SQ
Incorporated

24/11/2011

Company Age

14 years

Directors

3

Employees

SIC Code

86230

Risk

not scored

Company Overview

Registration, classification & business activity

Whdp Limited (07859554) is a private limited with share capital incorporated on 24/11/2011 (14 years old) and registered in middlesex, UB11SQ. The company operates under SIC code 86230 - dental practice activities.

Private Limited With Share Capital
SIC: 86230
Unknown
Incorporated 24/11/2011
UB11SQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

3

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

54
Gazette Dissolved Compulsory
Category:Gazette
Date:25-10-2022
Gazette Notice Compulsory
Category:Gazette
Date:09-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:11-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:27-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-10-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2018
Capital Allotment Shares
Category:Capital
Date:26-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-04-2018
Capital Name Of Class Of Shares
Category:Capital
Date:19-01-2018
Capital Alter Shares Subdivision
Category:Capital
Date:19-01-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:18-01-2018
Resolution
Category:Resolution
Date:18-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-01-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2013
Incorporation Company
Category:Incorporation
Date:24-11-2011

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/12/2022
Filing Date24/12/2021
Latest Accounts31/03/2021

Trading Addresses

Sterling House, 89-91 South Road, Southall, Middlesex, UB11SQRegistered

Contact

Sterling House 89-91 South Road, Southall, Middlesex, UB11SQ