Company NameWit Soundview Europe Investment Services Limited
Company StatusDissolved
Company Number03980340
CategoryPrivate Limited Company
Incorporation Date26 April 2000(24 years ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)
Previous NameWit Soundview Investment Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard James Sansom
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2000(3 weeks, 1 day after company formation)
Appointment Duration2 years (closed 21 May 2002)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Birch Mead
Locksbottom
Orpington
Kent
BR6 8LT
Director NameRussell Crabs
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed28 March 2001(11 months after company formation)
Appointment Duration1 year, 1 month (closed 21 May 2002)
RolePresident
Correspondence Address340 Turtleback Road
New Canaan
Connecticut 06840
United States
Secretary NameMr Richard James Sansom
NationalityBritish
StatusClosed
Appointed07 June 2001(1 year, 1 month after company formation)
Appointment Duration11 months, 2 weeks (closed 21 May 2002)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address12 Birch Mead
Locksbottom
Orpington
Kent
BR6 8LT
Director NameEdward Stephen Annunziato
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2000(3 weeks, 1 day after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 2001)
RoleInvestment Banker Company Ceo
Correspondence Address14 Upper Phillimore Gardens
London
W8 7HF
Secretary NameMichael Gerard Ryan
NationalityIrish
StatusResigned
Appointed16 February 2001(9 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 June 2001)
RoleGeneral Counsel
Correspondence Address22 Saval Park Gardens
Dalkey
County Dublin
Irish
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address159-173 Saint John Street
London
EC1V 4QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
19 November 2001Application for striking-off (1 page)
14 June 2001New secretary appointed (2 pages)
14 June 2001Secretary resigned (1 page)
9 May 2001Return made up to 26/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 May 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
8 May 2001Company name changed wit soundview investment service s LIMITED\certificate issued on 08/05/01 (2 pages)
13 April 2001Director resigned (1 page)
13 April 2001New director appointed (2 pages)
23 February 2001Secretary resigned (1 page)
23 February 2001Registered office changed on 23/02/01 from: 120 old broad street london EC2N 1AR (1 page)
23 February 2001New secretary appointed (2 pages)
4 October 2000New director appointed (3 pages)
4 October 2000New director appointed (3 pages)
30 May 2000Ad 18/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 May 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
23 May 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 18/05/00
(2 pages)
23 May 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(13 pages)
22 May 2000Registered office changed on 22/05/00 from: hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ (1 page)
18 May 2000Company name changed hackremco (no.1666) LIMITED\certificate issued on 18/05/00 (2 pages)