Company NameWitex Holdings Limited
Company StatusDissolved
Company Number06257940
CategoryPrivate Limited Company
Incorporation Date24 May 2007(16 years, 11 months ago)
Dissolution Date12 June 2010 (13 years, 10 months ago)
Previous NameGardendrill Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joachim Koolmann
Date of BirthJuly 1957 (Born 66 years ago)
NationalityGerman
StatusClosed
Appointed04 June 2007(1 week, 4 days after company formation)
Appointment Duration3 years (closed 12 June 2010)
RoleBanker
Country of ResidenceEngland
Correspondence Address34 Trinity Church Road
London
SW13 8ET
Director NameMark Saul Pearlman
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2008(1 year after company formation)
Appointment Duration2 years (closed 12 June 2010)
RoleUk Senior Finance Officer
Correspondence Address125 London Wall
London
EC2Y 5AJ
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed27 June 2008(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 12 June 2010)
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameJens Jantzen
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityDanish
StatusResigned
Appointed04 June 2007(1 week, 4 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 May 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1c Olivers Wharf
64 Wapping High Street
London
E1W 2PJ
Secretary NameNicola Ann Constantine
NationalityBritish
StatusResigned
Appointed04 June 2007(1 week, 4 days after company formation)
Appointment Duration1 year (resigned 27 June 2008)
RoleCompany Director
Correspondence Address2 Warren Road
Purley
Surrey
CR8 1AA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address125 London Wall
London
EC2Y 5AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

12 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2010Final Gazette dissolved following liquidation (1 page)
12 March 2010Return of final meeting in a members' voluntary winding up (3 pages)
12 March 2010Return of final meeting in a members' voluntary winding up (3 pages)
31 March 2009Appointment of a voluntary liquidator (1 page)
31 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-03-27
(1 page)
31 March 2009Declaration of solvency (3 pages)
31 March 2009Declaration of solvency (3 pages)
31 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 March 2009Appointment of a voluntary liquidator (1 page)
3 December 2008Registered office changed on 03/12/2008 from one canada square london E14 5AD (1 page)
3 December 2008Registered office changed on 03/12/2008 from one canada square london E14 5AD (1 page)
19 November 2008Secretary's change of particulars / j p morgan secretaries uk LIMITED / 04/11/2008 (1 page)
19 November 2008Secretary's Change of Particulars / j p morgan secretaries uk LIMITED / 04/11/2008 / Country was: , now: england (1 page)
15 July 2008Appointment terminated secretary nicola constantine (1 page)
15 July 2008Appointment Terminated Secretary nicola constantine (1 page)
2 July 2008Director appointed mark saul pearlman (1 page)
2 July 2008Director appointed mark saul pearlman (1 page)
1 July 2008Secretary appointed j p morgan secretaries uk LIMITED (2 pages)
1 July 2008Secretary appointed j p morgan secretaries uk LIMITED (2 pages)
30 June 2008Location of register of members (1 page)
30 June 2008Location of register of members (1 page)
10 June 2008Accounting reference date shortened from 30/11/2008 to 30/06/2008 (1 page)
10 June 2008Accounting reference date shortened from 30/11/2008 to 30/06/2008 (1 page)
9 June 2008Appointment Terminated Director jens jantzen (1 page)
9 June 2008Appointment terminated director jens jantzen (1 page)
5 June 2008Return made up to 24/05/08; full list of members (4 pages)
5 June 2008Return made up to 24/05/08; full list of members (4 pages)
3 March 2008Ad 25/06/07 usd si 9429000@1=9429000 usd ic 0/9429000 (2 pages)
3 March 2008Ad 25/06/07\usd si 9429000@1=9429000\usd ic 0/9429000\ (2 pages)
4 October 2007Us$ nc 0/10000000 25/06/07 (2 pages)
4 October 2007Us$ nc 0/10000000 25/06/07 (2 pages)
1 October 2007Accounting reference date shortened from 31/05/08 to 30/11/07 (1 page)
1 October 2007Accounting reference date shortened from 31/05/08 to 30/11/07 (1 page)
21 September 2007Memorandum and Articles of Association (10 pages)
21 September 2007Memorandum and Articles of Association (10 pages)
20 September 2007Memorandum and Articles of Association (10 pages)
20 September 2007Memorandum and Articles of Association (10 pages)
13 September 2007Company name changed gardendrill LIMITED\certificate issued on 13/09/07 (2 pages)
13 September 2007Company name changed gardendrill LIMITED\certificate issued on 13/09/07 (2 pages)
17 June 2007New secretary appointed (2 pages)
17 June 2007New secretary appointed (2 pages)
17 June 2007New director appointed (2 pages)
17 June 2007Registered office changed on 17/06/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 June 2007Registered office changed on 17/06/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 June 2007New director appointed (2 pages)
17 June 2007New director appointed (2 pages)
17 June 2007New director appointed (2 pages)
6 June 2007Secretary resigned (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
24 May 2007Incorporation (17 pages)
24 May 2007Incorporation (17 pages)