Company NameWit (UK) Limited
Company StatusDissolved
Company Number03919220
CategoryPrivate Limited Company
Incorporation Date3 February 2000(24 years, 2 months ago)
Dissolution Date26 March 2002 (22 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDoug Hughes
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed03 February 2000(same day as company formation)
RoleArtistic Director/Long Wharf T
Correspondence Address222 Sargent Drive
New Haven
Connecticut
06511
United States
Director NameMichael Ross
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed03 February 2000(same day as company formation)
RoleManaging Director
Correspondence Address222 Sargent Drive
New Haven
Connecticut
06511
United States
Secretary NameMr Gareth Johnson
NationalityBritish
StatusClosed
Appointed03 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPlas Hafren
Eglwyswrw
Crymych
Pembrokeshire
SA41 3UL
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address118-120 Wardour Street
London
W1V 3LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£492,725
Cash£40
Current Liabilities£40

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2001First Gazette notice for voluntary strike-off (1 page)
25 October 2001Application for striking-off (1 page)
12 October 2001Total exemption small company accounts made up to 28 February 2001 (1 page)
29 March 2001Return made up to 03/02/01; full list of members (6 pages)
14 February 2000Registered office changed on 14/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 February 2000New secretary appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000Director resigned (1 page)
14 February 2000Secretary resigned (1 page)
3 February 2000Incorporation (14 pages)