Company NameVitality Food Limited
Company StatusDissolved
Company Number03296014
CategoryPrivate Limited Company
Incorporation Date18 December 1996(27 years, 4 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameSylvie Beljanski
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed10 July 2009(12 years, 6 months after company formation)
Appointment Duration10 years, 2 months (closed 17 September 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address245 East 87th Street Apartment 19a
New York
Ny 10128-3247
United States
Director NameNatasha Moskovici
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address77 Blandford Street
London
W1H 3AL
Director NameDaniel Stephen Carpenter
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(1 year, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 September 1998)
RoleOffice Manager
Correspondence Address1 Inkerman Road
London
NW5 3BS
Secretary NameChristopher John Want
NationalityBritish
StatusResigned
Appointed24 June 1998(1 year, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 September 1998)
RoleCompany Director
Correspondence Address1 Inkerman Road
London
NW5 3BS
Director NameChristopher John Want
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 April 2001)
RoleCompany Director
Correspondence Address60 Surrey Square
London
SE17 2JX
Secretary NameJean Jacques Herault
NationalityBritish
StatusResigned
Appointed11 September 1998(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 April 2001)
RoleCompany Director
Correspondence AddressFlat 10 Farley Court
Allsop Place
London
NW1 5LG
Director NameKevin Maccarthy
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 2009(12 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 March 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address440 East 23rd Street Apartment 6g
New York
Ny 100150-5009
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 December 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 1996(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameCapital Nominees Limited (Corporation)
StatusResigned
Appointed05 April 2001(4 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 04 August 2009)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2001(4 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 04 August 2009)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD

Contact

Websitevitalityfood.co.uk

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Natural Source International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£84,810
Cash£1,615
Current Liabilities£33,710

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2019First Gazette notice for voluntary strike-off (1 page)
25 June 2019Application to strike the company off the register (1 page)
19 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(3 pages)
5 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(3 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 February 2015Director's details changed for Sylvie Beljanski Maccarthy on 16 February 2015 (2 pages)
16 February 2015Director's details changed for Sylvie Beljanski Maccarthy on 16 February 2015 (2 pages)
13 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(3 pages)
13 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(3 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(3 pages)
2 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(3 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
3 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
19 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 December 2011Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 23 December 2011 (1 page)
23 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
23 December 2011Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 23 December 2011 (1 page)
23 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 March 2011Termination of appointment of Kevin Maccarthy as a director (1 page)
21 March 2011Termination of appointment of Kevin Maccarthy as a director (1 page)
11 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
11 January 2011Director's details changed for Slyvie Beljanski Maccarthy on 18 December 2010 (2 pages)
11 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
11 January 2011Director's details changed for Slyvie Beljanski Maccarthy on 18 December 2010 (2 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Kevin Maccarthy on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Slyvie Beljanski Maccarthy on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Kevin Maccarthy on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Kevin Maccarthy on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Slyvie Beljanski Maccarthy on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Slyvie Beljanski Maccarthy on 1 February 2010 (2 pages)
9 September 2009Appointment terminated director capital nominees LIMITED (1 page)
9 September 2009Appointment terminated secretary cr secretaries LIMITED (1 page)
9 September 2009Appointment terminated secretary cr secretaries LIMITED (1 page)
9 September 2009Appointment terminated director capital nominees LIMITED (1 page)
20 July 2009Director appointed kevin maccarthy (2 pages)
20 July 2009Director appointed kevin maccarthy (2 pages)
20 July 2009Director appointed slyvie beljanski maccarthy (2 pages)
20 July 2009Director appointed slyvie beljanski maccarthy (2 pages)
9 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 January 2009Return made up to 18/12/08; full list of members (3 pages)
6 January 2009Return made up to 18/12/08; full list of members (3 pages)
17 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 January 2008Return made up to 18/12/07; full list of members (2 pages)
4 January 2008Return made up to 18/12/07; full list of members (2 pages)
28 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 February 2007Return made up to 18/12/06; full list of members (6 pages)
5 February 2007Return made up to 18/12/06; full list of members (6 pages)
20 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 January 2006Return made up to 18/12/05; full list of members (6 pages)
4 January 2006Return made up to 18/12/05; full list of members (6 pages)
11 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 December 2004Return made up to 18/12/04; full list of members (6 pages)
15 December 2004Return made up to 18/12/04; full list of members (6 pages)
31 August 2004Director's particulars changed (1 page)
31 August 2004Director's particulars changed (1 page)
10 February 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 February 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 December 2003Return made up to 18/12/03; full list of members (6 pages)
23 December 2003Return made up to 18/12/03; full list of members (6 pages)
19 February 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
19 February 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
20 December 2002Return made up to 18/12/02; full list of members (6 pages)
20 December 2002Return made up to 18/12/02; full list of members (6 pages)
28 February 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 February 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 December 2001Return made up to 18/12/01; full list of members (6 pages)
17 December 2001Return made up to 18/12/01; full list of members (6 pages)
24 May 2001Secretary resigned (1 page)
24 May 2001New director appointed (5 pages)
24 May 2001Director resigned (1 page)
24 May 2001New secretary appointed (2 pages)
24 May 2001New director appointed (5 pages)
24 May 2001Secretary resigned (1 page)
24 May 2001New secretary appointed (2 pages)
24 May 2001Director resigned (1 page)
13 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
13 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
10 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 December 1999Return made up to 18/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1999Return made up to 18/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
3 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
19 January 1999Return made up to 18/12/98; no change of members (4 pages)
19 January 1999Return made up to 18/12/98; no change of members (4 pages)
28 September 1998New secretary appointed (2 pages)
28 September 1998Secretary resigned (1 page)
28 September 1998Director resigned (1 page)
28 September 1998Director resigned (1 page)
28 September 1998New director appointed (2 pages)
28 September 1998New secretary appointed (2 pages)
28 September 1998Secretary resigned (1 page)
28 September 1998New director appointed (2 pages)
4 July 1998Registered office changed on 04/07/98 from: 77 blandford street london W1H 3AL (1 page)
4 July 1998Registered office changed on 04/07/98 from: 77 blandford street london W1H 3AL (1 page)
4 July 1998New secretary appointed (2 pages)
4 July 1998New secretary appointed (2 pages)
4 June 1998Secretary resigned (1 page)
4 June 1998Secretary resigned (1 page)
1 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
12 January 1998Registered office changed on 12/01/98 from: po box 544. 1 britannia place bath street st helier jersey JE2 4SU (1 page)
12 January 1998Return made up to 18/12/97; full list of members (5 pages)
12 January 1998Return made up to 18/12/97; full list of members (5 pages)
12 January 1998Registered office changed on 12/01/98 from: po box 544. 1 britannia place bath street st helier jersey JE2 4SU (1 page)
21 March 1997New director appointed (2 pages)
21 March 1997Director resigned (1 page)
21 March 1997Director resigned (1 page)
21 March 1997New director appointed (2 pages)
19 March 1997Secretary resigned (1 page)
19 March 1997New secretary appointed (2 pages)
19 March 1997New secretary appointed (2 pages)
19 March 1997Secretary resigned (1 page)
18 December 1996Incorporation (12 pages)
18 December 1996Incorporation (12 pages)