Company NameVital Computers Limited
Company StatusDissolved
Company Number01882197
CategoryPrivate Limited Company
Incorporation Date1 February 1985(39 years, 3 months ago)
Dissolution Date16 December 2008 (15 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDennis Chang
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(6 years, 11 months after company formation)
Appointment Duration16 years, 11 months (closed 16 December 2008)
RoleComputer Consultant
Correspondence Address4 Upper Sales
Hemel Hempstead
Hertfordshire
HP1 2AJ
Secretary NameAi Ling Low
NationalityBritish
StatusClosed
Appointed21 February 1992(7 years after company formation)
Appointment Duration16 years, 10 months (closed 16 December 2008)
RoleCompany Director
Correspondence Address4 Upper Sales
Hemel Hempstead
Hertfordshire
HP1 2AJ
Secretary NameMiss Anita Elizabeth Buckley
NationalityBritish
StatusResigned
Appointed01 January 1992(6 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 February 1992)
RoleCompany Director
Correspondence Address118 Baker Street
London
W1M 1LB

Location

Registered Address105 Baker Street
London
W1U 6NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£250
Net Worth£130,115
Cash£117,845
Current Liabilities£29,758

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
18 July 2008Application for striking-off (1 page)
4 January 2008Return made up to 01/01/08; full list of members (2 pages)
1 February 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
23 January 2007Return made up to 01/01/07; full list of members (6 pages)
27 January 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
12 January 2006Return made up to 01/01/06; full list of members (6 pages)
19 January 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
19 January 2005Return made up to 01/01/05; full list of members (6 pages)
2 March 2004Return made up to 01/01/04; full list of members (6 pages)
27 October 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
24 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
15 January 2003Return made up to 01/01/03; full list of members (6 pages)
25 March 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
4 January 2002Return made up to 01/01/02; full list of members
  • 363(287) ‐ Registered office changed on 04/01/02
(6 pages)
9 July 2001Total exemption full accounts made up to 30 June 2000 (10 pages)
12 March 2001Return made up to 01/01/01; full list of members (6 pages)
27 July 2000Full accounts made up to 30 June 1999 (12 pages)
23 January 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1999Full accounts made up to 30 June 1998 (12 pages)
19 January 1999Return made up to 01/01/99; no change of members (4 pages)
29 July 1998Full accounts made up to 30 June 1997 (13 pages)
26 January 1998Return made up to 01/01/98; no change of members (4 pages)
13 March 1997Full accounts made up to 30 June 1996 (7 pages)
24 January 1997Return made up to 01/01/97; full list of members (5 pages)
12 June 1996Amended full accounts made up to 30 June 1995 (7 pages)
26 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
19 January 1996Return made up to 01/01/96; no change of members (4 pages)
26 April 1995Full accounts made up to 30 June 1994 (7 pages)