Company NameWittygreetings Limited
Company StatusDissolved
Company Number02335615
CategoryPrivate Limited Company
Incorporation Date17 January 1989(35 years, 2 months ago)
Dissolution Date29 April 2003 (20 years, 11 months ago)
Previous NameBeverly Hills Gifts And Stationery Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCathy Van Witt
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed08 April 1992(3 years, 2 months after company formation)
Appointment Duration11 years (closed 29 April 2003)
RoleCompany Director
Correspondence Address3 Winding Lane PO Box 707
Westport
Connecticut
Ct 06881
Secretary NamePeter Van Witt
NationalityAmerican
StatusClosed
Appointed08 April 1992(3 years, 2 months after company formation)
Appointment Duration11 years (closed 29 April 2003)
RoleCompany Director
Correspondence Address3 Winding Lane PO Box 707
Westport
Connecticut
Ct 06881

Location

Registered Address3rd Floor Audrey House
16/20 Ely Place
London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

29 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
23 November 2000Company name changed beverly hills gifts and statione ry LIMITED\certificate issued on 24/11/00 (2 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
26 July 2000Return made up to 08/04/00; full list of members (5 pages)
16 May 2000Return made up to 08/04/99; full list of members (5 pages)
16 May 2000Accounts for a small company made up to 31 December 1998 (4 pages)
16 May 2000Compulsory strike-off action has been discontinued (1 page)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
10 June 1999Secretary's particulars changed (1 page)
10 June 1999Director's particulars changed (1 page)
10 June 1999Return made up to 08/04/98; full list of members (5 pages)
26 February 1998Accounts for a small company made up to 31 December 1997 (4 pages)
29 August 1997Accounts for a small company made up to 31 December 1996 (4 pages)
16 April 1997Return made up to 08/04/97; full list of members (5 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
22 May 1996Director's particulars changed (1 page)
22 May 1996Return made up to 08/04/96; full list of members (6 pages)
22 May 1996Secretary's particulars changed (1 page)
31 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
24 April 1995Registered office changed on 24/04/95 from: 3RD floor audrey house 16/20 ely place london EC1N 6SN (1 page)
24 April 1995Return made up to 08/04/95; full list of members (12 pages)