Company NameWit Trading Limited
Company StatusDissolved
Company Number07980488
CategoryPrivate Limited Company
Incorporation Date7 March 2012(12 years, 1 month ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)
Previous NamesTPA Bluetech Ltd and 21st Century Leaders Advisors Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameDr Charlotte Catherine Lavina Di Vita
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 8 Brandon House
Wyfold Road
London
SW6 6SE
Secretary NameMr Alexander Readman
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address42 Tonsley Hill
London
SW18 1BB

Location

Registered AddressStudio 8 Brandon House 13 Wyfold Road
London
SW6 6SE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardMunster
Built Up AreaGreater London

Shareholders

100 at £1Trade Plus Aid
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
31 December 2013Application to strike the company off the register (3 pages)
31 December 2013Application to strike the company off the register (3 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 100
(3 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 100
(3 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 100
(3 pages)
21 January 2013Termination of appointment of Alexander Readman as a secretary (1 page)
21 January 2013Company name changed 21ST century leaders advisors LIMITED\certificate issued on 21/01/13
  • RES15 ‐ Change company name resolution on 2013-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
21 January 2013Termination of appointment of Alexander Readman as a secretary (1 page)
21 January 2013Company name changed 21ST century leaders advisors LIMITED\certificate issued on 21/01/13
  • RES15 ‐ Change company name resolution on 2013-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
25 June 2012Company name changed tpa bluetech LTD\certificate issued on 25/06/12
  • RES15 ‐ Change company name resolution on 2012-06-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 June 2012Company name changed tpa bluetech LTD\certificate issued on 25/06/12
  • RES15 ‐ Change company name resolution on 2012-06-24
  • NM01 ‐ Change of name by resolution
(3 pages)
20 April 2012Registered office address changed from Studio 8 Brandon House Wyfold Road London SW6 6SE England on 20 April 2012 (2 pages)
20 April 2012Registered office address changed from Studio 8 Brandon House Wyfold Road London SW6 6SE England on 20 April 2012 (2 pages)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)