Company NameWitan Court Limited
Company StatusDissolved
Company Number02784958
CategoryPrivate Limited Company
Incorporation Date25 January 1993(31 years, 3 months ago)
Dissolution Date1 November 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKathryn Charlotte Berry
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2008(15 years, 4 months after company formation)
Appointment Duration10 years, 4 months (closed 01 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1DD
Director NameSkandinaviska Enskilda Limited (Corporation)
StatusClosed
Appointed24 September 2013(20 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 01 November 2018)
Correspondence AddressOne Carter Lane
London
EC4V 5AN
Director NameNils Johan Andersson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed27 January 1993(2 days after company formation)
Appointment Duration2 years (resigned 30 January 1995)
RoleBanker
Correspondence Address20 Sheridan Road
Merton Park
London
SW19 3HP
Director NameCharles Niel Daubeny
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(2 days after company formation)
Appointment Duration1 year, 11 months (resigned 06 January 1995)
RoleBanker
Correspondence AddressHalnacker Hill
Bowlhead Green
Godalming
Surrey
GU8 6NN
Director NameRoger Meachem
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(2 days after company formation)
Appointment Duration5 months (resigned 29 June 1993)
RoleBanker
Correspondence Address26 Perryfield Road
Southgate
Crawley
West Sussex
RH11 8AB
Secretary NamePatricia Marie Ryan
NationalityBritish
StatusResigned
Appointed27 January 1993(2 days after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address19 Thrush Green
Woodlands
Harrow
Middlesex
HA2 6EZ
Director NameSir Michael Roger Gifford
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(2 months after company formation)
Appointment Duration3 months (resigned 29 June 1993)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address25 Cleaver Square
London
SE11 4DW
Director NameFiona Campbell Simpson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address10 Abbey Cottages
Burnt Oak Lane
Sidcup
Kent
DA15 9DB
Director NameMichael Desmond Crowley
Date of BirthJune 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed02 November 1993(9 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 02 February 1995)
RoleCredit Officer
Correspondence Address71 Shelvers Way
Tadworth
Surrey
KT20 5QQ
Director NameNils Johan Andersson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed25 January 1995(2 years after company formation)
Appointment Duration5 days (resigned 30 January 1995)
RoleCompany Director
Correspondence Address20 Sheridan Road
Merton Park
London
SW19 3HP
Director NameSven Anders Joakim Tuvlind
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed30 January 1995(2 years after company formation)
Appointment Duration7 years, 7 months (resigned 12 September 2002)
RoleBanker
Correspondence AddressAngsholmen
178 93 Drottningholm
Sweden
Director NameMr Michael Desmond Crowley
Date of BirthJune 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed02 February 1995(2 years after company formation)
Appointment Duration18 years, 5 months (resigned 28 June 2013)
RoleCredit Officer
Country of ResidenceEngland
Correspondence AddressScandinavian House
2-6 Cannon Street
London.
Ec4m 6xx.
Secretary NameJanet Freeman
NationalityBritish
StatusResigned
Appointed30 April 1999(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 May 2001)
RoleCompany Director
Correspondence Address79a Station Lane
Hornchurch
Essex
RM12 6JU
Secretary NameDebbie Lynne McDermott
NationalityBritish
StatusResigned
Appointed01 May 2001(8 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 16 September 2010)
RoleCompany Director
Correspondence AddressScandinavian House
2-6 Cannon Street
London.
Ec4m 6xx.
Director NameMr Marcus Adrian Scarlett
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(9 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 June 2008)
RoleHead Of Finance Systems& Admin
Country of ResidenceUnited Kingdom
Correspondence AddressThe Millers Cottage
Pig Lane
Bishops Stortford
Hertfordshire
CM22 7PA

Contact

Websiteseb.co.uk
Telephone020 72464000
Telephone regionLondon

Location

Registered AddressTower Bridge House
St. Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Skandinaviska Enskilda LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 November 2018Final Gazette dissolved following liquidation (1 page)
1 August 2018Return of final meeting in a members' voluntary winding up (14 pages)
10 January 2018Register inspection address has been changed to C/O C/O S E B One Cart Lane London EC4V 5AN (2 pages)
10 January 2018Register inspection address has been changed to C/O C/O S E B One Cart Lane London EC4V 5AN (2 pages)
10 January 2018Registered office address changed from C/O S E B One Carter Lane London EC4V 5AN to C/O C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 10 January 2018 (2 pages)
10 January 2018Registered office address changed from C/O S E B One Carter Lane London EC4V 5AN to C/O C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 10 January 2018 (2 pages)
6 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-19
(1 page)
6 January 2018Appointment of a voluntary liquidator (3 pages)
6 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-19
(1 page)
6 January 2018Appointment of a voluntary liquidator (3 pages)
6 January 2018Declaration of solvency (5 pages)
6 January 2018Declaration of solvency (5 pages)
31 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
15 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
15 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
1 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
1 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
17 February 2015Director's details changed for Skandinaviska Enskilda Limited on 19 January 2015 (1 page)
17 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 February 2015Director's details changed for Skandinaviska Enskilda Limited on 19 January 2015 (1 page)
9 January 2015Registered office address changed from Scandinavian House, 2-6 Cannon Street, London. EC4M 6XX. to C/O S E B One Carter Lane London EC4V 5AN on 9 January 2015 (1 page)
9 January 2015Registered office address changed from Scandinavian House, 2-6 Cannon Street, London. EC4M 6XX. to C/O S E B One Carter Lane London EC4V 5AN on 9 January 2015 (1 page)
9 January 2015Registered office address changed from Scandinavian House, 2-6 Cannon Street, London. EC4M 6XX. to C/O S E B One Carter Lane London EC4V 5AN on 9 January 2015 (1 page)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
17 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
17 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
24 September 2013Appointment of Skandinaviska Enskilda Limited as a director (2 pages)
24 September 2013Appointment of Skandinaviska Enskilda Limited as a director (2 pages)
3 July 2013Termination of appointment of Michael Crowley as a director (1 page)
3 July 2013Termination of appointment of Michael Crowley as a director (1 page)
1 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
1 February 2013Director's details changed for Mr Michael Desmond Crowley on 26 January 2012 (2 pages)
1 February 2013Director's details changed for Mr Michael Desmond Crowley on 26 January 2012 (2 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
2 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
10 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
24 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
24 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
28 September 2010Termination of appointment of Debbie Mcdermott as a secretary (1 page)
28 September 2010Termination of appointment of Debbie Mcdermott as a secretary (1 page)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
26 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
21 January 2010Secretary's details changed for Debbie Lynne Mcdermott on 18 January 2010 (1 page)
21 January 2010Secretary's details changed for Debbie Lynne Mcdermott on 18 January 2010 (1 page)
20 January 2010Director's details changed for Michael Desmond Crowley on 27 October 2009 (3 pages)
20 January 2010Director's details changed for Michael Desmond Crowley on 27 October 2009 (3 pages)
19 January 2010Director's details changed for Kathryn Charlotte Berry on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Kathryn Charlotte Berry on 18 January 2010 (2 pages)
12 February 2009Return made up to 25/01/09; full list of members (4 pages)
12 February 2009Return made up to 25/01/09; full list of members (4 pages)
23 December 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
23 December 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
15 July 2008Director appointed kathryn charlotte berry (2 pages)
15 July 2008Director appointed kathryn charlotte berry (2 pages)
14 July 2008Appointment terminated director marcus scarlett (1 page)
14 July 2008Appointment terminated director marcus scarlett (1 page)
25 February 2008Return made up to 25/01/08; full list of members (3 pages)
25 February 2008Return made up to 25/01/08; full list of members (3 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
20 February 2007Return made up to 25/01/07; full list of members (2 pages)
20 February 2007Return made up to 25/01/07; full list of members (2 pages)
6 October 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
6 October 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
13 February 2006Return made up to 25/01/06; full list of members (2 pages)
13 February 2006Return made up to 25/01/06; full list of members (2 pages)
8 September 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
8 September 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
17 February 2005Return made up to 25/01/05; full list of members (7 pages)
17 February 2005Return made up to 25/01/05; full list of members (7 pages)
8 February 2005Accounts made up to 31 December 2003 (10 pages)
8 February 2005Accounts made up to 31 December 2003 (10 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
4 February 2005Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
4 February 2005Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page)
27 February 2004Return made up to 25/01/04; full list of members (7 pages)
27 February 2004Return made up to 25/01/04; full list of members (7 pages)
19 August 2003Secretary's particulars changed (1 page)
19 August 2003Secretary's particulars changed (1 page)
5 August 2003Accounts made up to 31 December 2002 (11 pages)
5 August 2003Accounts made up to 31 December 2002 (11 pages)
6 March 2003Auditor's resignation (2 pages)
6 March 2003Auditor's resignation (2 pages)
27 February 2003Return made up to 25/01/03; full list of members (7 pages)
27 February 2003Return made up to 25/01/03; full list of members (7 pages)
10 October 2002Accounts made up to 31 December 2001 (10 pages)
10 October 2002Accounts made up to 31 December 2001 (10 pages)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
22 February 2002Return made up to 25/01/02; full list of members (6 pages)
22 February 2002Return made up to 25/01/02; full list of members (6 pages)
15 November 2001Accounts made up to 31 December 2000 (10 pages)
15 November 2001Accounts made up to 31 December 2000 (10 pages)
9 August 2001Secretary resigned (1 page)
9 August 2001Secretary resigned (1 page)
17 May 2001New secretary appointed (2 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001New secretary appointed (2 pages)
17 May 2001Secretary resigned (1 page)
9 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2000Accounts made up to 31 December 1999 (10 pages)
30 May 2000Accounts made up to 31 December 1999 (10 pages)
11 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1999Accounts made up to 31 December 1998 (10 pages)
2 November 1999Accounts made up to 31 December 1998 (10 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999New secretary appointed (2 pages)
19 May 1999New secretary appointed (2 pages)
19 May 1999Secretary resigned (1 page)
2 February 1999Return made up to 25/01/99; no change of members (5 pages)
2 February 1999Return made up to 25/01/99; no change of members (5 pages)
2 November 1998Accounts made up to 31 December 1997 (11 pages)
2 November 1998Accounts made up to 31 December 1997 (11 pages)
10 March 1998Accounts made up to 31 December 1996 (11 pages)
10 March 1998Accounts made up to 31 December 1996 (11 pages)
20 February 1998Return made up to 25/01/98; full list of members (6 pages)
20 February 1998Return made up to 25/01/98; full list of members (6 pages)
10 March 1997Return made up to 25/01/97; full list of members (6 pages)
10 March 1997Return made up to 25/01/97; full list of members (6 pages)
18 February 1997Accounts made up to 31 December 1995 (11 pages)
18 February 1997Accounts made up to 31 December 1995 (11 pages)
13 March 1996Return made up to 25/01/96; full list of members (6 pages)
13 March 1996Return made up to 25/01/96; full list of members (6 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (2 pages)
16 January 1996Director resigned (1 page)
16 January 1996Director resigned (1 page)
2 November 1995Accounts made up to 31 December 1994 (11 pages)
2 November 1995Accounts made up to 31 December 1994 (11 pages)
25 January 1993Incorporation (15 pages)
25 January 1993Incorporation (15 pages)