Company NameWITT Hansen Limited
Company StatusDissolved
Company Number05388737
CategoryPrivate Limited Company
Incorporation Date10 March 2005(19 years, 1 month ago)
Dissolution Date27 August 2013 (10 years, 8 months ago)

Business Activity

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

Directors

Director NameMaziar Raein
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2005(5 months, 1 week after company formation)
Appointment Duration8 years (closed 27 August 2013)
RoleLecturer
Country of ResidenceNorway
Correspondence Address3 Zetlitz Gt
Oslo
0165
Secretary NameLise Amy Hansen
NationalityNorwegian
StatusClosed
Appointed15 August 2005(5 months, 1 week after company formation)
Appointment Duration8 years (closed 27 August 2013)
RoleDesigner
Correspondence Address3 Zetlitz Gt
Oslo
0165
Director NameLise Amy Hansen
Date of BirthJune 1971 (Born 52 years ago)
NationalityNorwegian
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address38 Chester Way
London
SE11 4UR
Secretary NameMaziar Raein
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address38 Chester Way
London
SE11 4UR

Location

Registered Address21 Northampton Square
London
EC1V 0AJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Maziar Raein
100.00%
Ordinary

Financials

Year2014
Net Worth-£910
Current Liabilities£910

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
1 May 2013Application to strike the company off the register (3 pages)
1 May 2013Application to strike the company off the register (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 April 2012Annual return made up to 10 March 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 1,000
(4 pages)
30 April 2012Annual return made up to 10 March 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 1,000
(4 pages)
16 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Maziar Raein on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Maziar Raein on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Maziar Raein on 1 October 2009 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 May 2009Secretary's change of particulars / lise hansen / 01/01/2008 (1 page)
11 May 2009Secretary's Change of Particulars / lise hansen / 01/01/2008 / HouseName/Number was: , now: 3; Street was: unit 3, now: zetlitz gt; Area was: 38 chester way, now: ; Post Town was: london, now: oslo; Post Code was: SE67 4UR, now: 0165; Country was: , now: norway (1 page)
11 May 2009Director's change of particulars / maziar raein / 01/01/2008 (1 page)
11 May 2009Return made up to 10/03/09; full list of members (3 pages)
11 May 2009Return made up to 10/03/09; full list of members (3 pages)
11 May 2009Director's Change of Particulars / maziar raein / 01/01/2008 / HouseName/Number was: , now: 3; Street was: flat 3 38 chester way, now: zetlitz gt; Post Town was: london, now: oslo; Post Code was: SE11 4UR, now: 0165 (1 page)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 April 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
30 April 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
24 April 2008Return made up to 10/03/08; full list of members (3 pages)
24 April 2008Return made up to 10/03/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 March 2007Return made up to 10/03/07; full list of members (2 pages)
12 March 2007Return made up to 10/03/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
15 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 October 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
25 October 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
25 April 2006Return made up to 10/03/06; full list of members (2 pages)
25 April 2006Return made up to 10/03/06; full list of members (2 pages)
23 November 2005Secretary resigned (1 page)
23 November 2005New secretary appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005Director resigned (1 page)
23 November 2005Secretary resigned (1 page)
23 November 2005New secretary appointed (2 pages)
23 November 2005Director resigned (1 page)
23 November 2005New director appointed (2 pages)
10 March 2005Incorporation (19 pages)
10 March 2005Incorporation (19 pages)