Company NameVitas Limited
Company StatusDissolved
Company Number03113990
CategoryPrivate Limited Company
Incorporation Date16 October 1995(28 years, 5 months ago)
Dissolution Date18 November 2003 (20 years, 4 months ago)
Previous NameLinkmead Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameStephane Mazurek
Date of BirthMay 1946 (Born 77 years ago)
NationalityFrench
StatusClosed
Appointed26 February 1996(4 months, 1 week after company formation)
Appointment Duration7 years, 8 months (closed 18 November 2003)
RoleManaging Director
Correspondence Address29 Launceston Place
London
W8 5RN
Secretary NameBryan Lockyer
NationalityBritish
StatusClosed
Appointed26 February 1996(4 months, 1 week after company formation)
Appointment Duration7 years, 8 months (closed 18 November 2003)
RoleAccountant
Correspondence Address3 Ingham Close
Selsdon
Surrey
CR2 8LS
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(same day as company formation)
RoleManager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(same day as company formation)
RoleManager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 October 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed16 October 1995(same day as company formation)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Sheldon Square
London
W2 6PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryPartial Exemption
Accounts Year End31 December

Filing History

5 August 2003First Gazette notice for voluntary strike-off (1 page)
20 June 2003Application for striking-off (1 page)
24 January 2003Registered office changed on 24/01/03 from: sceptre house 169-173 regent street london W1B 4JH (1 page)
9 May 2002Partial exemption accounts made up to 31 December 2001 (12 pages)
22 March 2002Registered office changed on 22/03/02 from: sceptre house 169-173 regent street london W1B 4JH (1 page)
22 November 2001Registered office changed on 22/11/01 from: 3 ingham close selsdon south croydon CR2 8LS (1 page)
8 July 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 08/07/01
(6 pages)
25 June 2001Full accounts made up to 31 December 2000 (12 pages)
23 November 2000Full accounts made up to 31 December 1999 (11 pages)
25 October 2000Return made up to 16/10/00; full list of members (6 pages)
27 October 1999Full accounts made up to 31 December 1998 (12 pages)
20 October 1999Return made up to 16/10/99; full list of members (6 pages)
25 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 1998Return made up to 16/10/98; no change of members (4 pages)
1 October 1998Full accounts made up to 31 December 1997 (14 pages)
19 November 1997Full accounts made up to 31 December 1996 (14 pages)
24 October 1997Return made up to 16/10/97; no change of members (4 pages)
24 October 1996Return made up to 16/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1996New director appointed (1 page)
18 March 1996Director resigned (1 page)
18 March 1996Director resigned (2 pages)
18 March 1996New secretary appointed (2 pages)
18 March 1996Secretary resigned (1 page)
31 January 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
15 January 1996Memorandum and Articles of Association (13 pages)
10 January 1996Company name changed linkmead LIMITED\certificate issued on 10/01/96 (2 pages)
5 December 1995Ad 30/11/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 December 1995Registered office changed on 05/12/95 from: bell house 175 regent street london W1R 7FB (1 page)
13 November 1995Memorandum and Articles of Association (20 pages)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
31 October 1995Accounting reference date notified as 30/06 (1 page)
19 October 1995Registered office changed on 19/10/95 from: 788/90 finchley road london. NW11 7UR. (1 page)
16 October 1995Incorporation (30 pages)