Company NameWit Soundview Europe Ventures Limited
Company StatusDissolved
Company Number04044291
CategoryPrivate Limited Company
Incorporation Date1 August 2000(23 years, 9 months ago)
Dissolution Date27 November 2001 (22 years, 5 months ago)
Previous NameTowerable Limited

Directors

Director NameMr Richard James Sansom
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2000(3 weeks after company formation)
Appointment Duration1 year, 3 months (closed 27 November 2001)
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(7 months, 4 weeks after company formation)
Appointment Duration8 months (closed 27 November 2001)
RolePresident
Correspondence Address340 Turtleback Road
New Canaan
Connecticut 06840
United States
Secretary NameMr Richard James Sansom
NationalityBritish
StatusClosed
Appointed07 June 2001(10 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (closed 27 November 2001)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address12 Birch Mead
Locksbottom
Orpington
Kent
BR6 8LT
Director NameInstant Companies Limited (Corporation)
StatusClosed
Appointed01 August 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusClosed
Appointed01 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameEdward Stephen Annunziato
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2000(3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 2001)
RoleChief Executive Officer
Correspondence Address14 Upper Phillimore Gardens
London
W8 7HF
Secretary NameMichael Gerard Ryan
NationalityIrish
StatusResigned
Appointed16 February 2001(6 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 June 2001)
RoleGeneral Counsel
Correspondence Address22 Saval Park Gardens
Dalkey
County Dublin
Irish
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2000(3 weeks after company formation)
Appointment Duration5 months, 4 weeks (resigned 16 February 2001)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

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

Accounts

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

Filing History

27 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2001First Gazette notice for voluntary strike-off (1 page)
22 June 2001Application for striking-off (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001New secretary appointed (2 pages)
18 May 2001Full accounts made up to 31 December 2000 (9 pages)
11 May 2001Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page)
14 April 2001Director resigned (1 page)
14 April 2001New director appointed (2 pages)
23 February 2001Registered office changed on 23/02/01 from: linklaters & alliance 1 silk street london EC2Y 8HQ (1 page)
23 February 2001Secretary resigned (1 page)
23 February 2001New secretary appointed (2 pages)
28 September 2000Memorandum and Articles of Association (14 pages)
27 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
27 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
27 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
27 September 2000£ nc 1000/1000000 22/08/00 (2 pages)
22 September 2000Company name changed towerable LIMITED\certificate issued on 22/09/00 (2 pages)
21 September 2000New secretary appointed (2 pages)
21 September 2000New director appointed (3 pages)
21 September 2000New director appointed (3 pages)
21 September 2000Registered office changed on 21/09/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
1 August 2000Incorporation (13 pages)