Company NameWitty Holdings Limited
Company StatusDissolved
Company Number06153581
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Jean Audrey Witty
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address168 Thornbury Road
Isleworth
Middlesex
TW7 4QE
Secretary NameMrs Jean Audrey Witty
NationalityBritish
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address168 Thornbury Road
Isleworth
Middlesex
TW7 4QE
Director NameMr Peter Richard Witty
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address7 Meadway Park
Gerrards Cross
Buckinghamshire
SL9 7NN
Director NameSteven Richard Witty
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(3 years, 3 months after company formation)
Appointment Duration4 months (resigned 30 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChantrey Vellacott Dfk 4th Floor Corinthian House
17 Lansdowne Road
Croydon
Surrey
CR20 2BX
Director NameSteven Richard Witty
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2010(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLindens House 16 Copse Wood Way
Northwood
Middlesex
HA6 2UE
Director NameMr Paul James Witty
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindens House 16 Copse Wood Way
Northwood
Middlesex
HA6 2UE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address168 Thornbury Road
Isleworth
Middlesex
TW7 4QE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

21k at £0.01Jean Audrey Witty
60.01%
Ordinary A
14k at £0.01Jean Audrey Witty
39.99%
Ordinary B

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
5 April 2017Application to strike the company off the register (3 pages)
5 April 2017Application to strike the company off the register (3 pages)
18 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 349.92
(4 pages)
18 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 349.92
(4 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 June 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 349.92
(4 pages)
4 June 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 349.92
(4 pages)
3 June 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 349.92
(4 pages)
3 June 2015Secretary's details changed for Mrs Jean Audrey Witty on 13 March 2015 (1 page)
3 June 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 349.92
(4 pages)
3 June 2015Secretary's details changed for Mrs Jean Audrey Witty on 13 March 2015 (1 page)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 March 2015Termination of appointment of Paul James Witty as a director on 19 November 2014 (1 page)
9 March 2015Registered office address changed from Lindens House 16 Copse Wood Way Northwood Middlesex HA6 2UE to 168 Thornbury Road Isleworth Middlesex TW7 4QE on 9 March 2015 (1 page)
9 March 2015Registered office address changed from Lindens House 16 Copse Wood Way Northwood Middlesex HA6 2UE to 168 Thornbury Road Isleworth Middlesex TW7 4QE on 9 March 2015 (1 page)
9 March 2015Director's details changed for Mrs Jean Audrey Witty on 9 March 2015 (2 pages)
9 March 2015Termination of appointment of Paul James Witty as a director on 19 November 2014 (1 page)
9 March 2015Director's details changed for Mrs Jean Audrey Witty on 9 March 2015 (2 pages)
9 March 2015Director's details changed for Mrs Jean Audrey Witty on 9 March 2015 (2 pages)
9 March 2015Registered office address changed from Lindens House 16 Copse Wood Way Northwood Middlesex HA6 2UE to 168 Thornbury Road Isleworth Middlesex TW7 4QE on 9 March 2015 (1 page)
22 August 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
22 August 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
22 May 2014Director's details changed for Mrs Jean Audrey Witty on 23 April 2014 (2 pages)
22 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 349.92
(6 pages)
22 May 2014Director's details changed for Mr Paul James Witty on 23 April 2014 (2 pages)
22 May 2014Director's details changed for Mrs Jean Audrey Witty on 23 April 2014 (2 pages)
22 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 349.92
(6 pages)
22 May 2014Director's details changed for Mr Paul James Witty on 23 April 2014 (2 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
28 August 2013Termination of appointment of Steven Witty as a director (1 page)
28 August 2013Appointment of Mr Paul James Witty as a director (2 pages)
28 August 2013Termination of appointment of Steven Witty as a director (1 page)
28 August 2013Appointment of Mr Paul James Witty as a director (2 pages)
23 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
23 April 2013Director's details changed for Mrs Jean Audrey Witty on 10 March 2013 (2 pages)
23 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
23 April 2013Director's details changed for Mrs Jean Audrey Witty on 10 March 2013 (2 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
21 March 2012Director's details changed for Steven Richard Witty on 10 March 2012 (2 pages)
21 March 2012Director's details changed for Steven Richard Witty on 10 March 2012 (2 pages)
21 March 2012Secretary's details changed for Mrs Jean Audrey Witty on 10 March 2012 (2 pages)
21 March 2012Secretary's details changed for Mrs Jean Audrey Witty on 10 March 2012 (2 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Registered office address changed from C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD United Kingdom on 29 September 2011 (1 page)
29 September 2011Registered office address changed from C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD United Kingdom on 29 September 2011 (1 page)
28 September 2011Termination of appointment of Peter Witty as a director (1 page)
28 September 2011Termination of appointment of Peter Witty as a director (1 page)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
10 March 2011Appointment of Steven Richard Witty as a director (2 pages)
10 March 2011Appointment of Steven Richard Witty as a director (2 pages)
30 November 2010Termination of appointment of Steven Witty as a director (2 pages)
30 November 2010Termination of appointment of Steven Witty as a director (2 pages)
9 November 2010Registered office address changed from C/O Chantrey Vellacott Dfk 4Th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 9 November 2010 (1 page)
9 November 2010Appointment of a director (3 pages)
9 November 2010Registered office address changed from C/O Chantrey Vellacott Dfk 4Th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 9 November 2010 (1 page)
9 November 2010Appointment of a director (3 pages)
9 November 2010Registered office address changed from C/O Chantrey Vellacott Dfk 4Th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 9 November 2010 (1 page)
23 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
22 July 2010Appointment of Steven Richard Witty as a director (3 pages)
22 July 2010Appointment of Steven Richard Witty as a director (3 pages)
4 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
4 November 2009Full accounts made up to 31 December 2008 (12 pages)
4 November 2009Full accounts made up to 31 December 2008 (12 pages)
12 March 2009Return made up to 12/03/09; full list of members (4 pages)
12 March 2009Return made up to 12/03/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
1 October 2008Return made up to 12/03/08; full list of members (4 pages)
1 October 2008Return made up to 12/03/08; full list of members (4 pages)
12 September 2007Registered office changed on 12/09/07 from: 4TH floor corinthian house 17 lansdowne road croydon surrey CR0 2BX (1 page)
12 September 2007Registered office changed on 12/09/07 from: 4TH floor corinthian house 17 lansdowne road croydon surrey CR0 2BX (1 page)
24 May 2007Statement of affairs (10 pages)
24 May 2007Ad 30/04/07--------- £ si [email protected]=348 £ ic 1/349 (4 pages)
24 May 2007Ad 30/04/07--------- £ si [email protected]=348 £ ic 1/349 (4 pages)
24 May 2007Statement of affairs (10 pages)
1 May 2007S-div 23/04/07 (2 pages)
1 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 May 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
1 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 May 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
1 May 2007S-div 23/04/07 (2 pages)
20 April 2007Secretary resigned (1 page)
20 April 2007Secretary resigned (1 page)
10 April 2007New secretary appointed;new director appointed (2 pages)
10 April 2007New secretary appointed;new director appointed (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007Director resigned (1 page)
10 April 2007Registered office changed on 10/04/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
10 April 2007Registered office changed on 10/04/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
10 April 2007Director resigned (1 page)
10 April 2007New director appointed (2 pages)
12 March 2007Incorporation (30 pages)
12 March 2007Incorporation (30 pages)