Company NameVitest Limited
Company StatusDissolved
Company Number03349139
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Ian McLaughlin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1997(1 day after company formation)
Appointment Duration23 years, 6 months (closed 06 October 2020)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address43 Selby Road
Ealing
London
W5 1LY
Secretary NameCatherine Robinson
NationalityBritish
StatusClosed
Appointed25 September 2009(12 years, 5 months after company formation)
Appointment Duration11 years (closed 06 October 2020)
RoleCompany Director
Correspondence Address22 Princes Gardens
Ealing
London
W5 1SD
Director NameMr Peter John Watling
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address70 Southdown Avenue
Hanwell
London
W7 2AF
Secretary NameMelanie Verity Fairclough
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address124 Stafford Avenue
Slough
Berkshire
SL2 1AT
Secretary NameMara Elsa Cabrelli
NationalityBritish
StatusResigned
Appointed11 April 1997(1 day after company formation)
Appointment Duration12 years, 5 months (resigned 25 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Glaston Court
Grange Road
London
W5 5QR

Location

Registered Address43 Selby Road
Ealing
London
W5 1LY
RegionLondon
ConstituencyEaling North
CountyGreater London
WardCleveland
Built Up AreaGreater London

Financials

Year2014
Net Worth£36,906
Cash£28,529
Current Liabilities£10,351

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
6 April 2020Application to strike the company off the register (3 pages)
23 February 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
21 February 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
23 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
22 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
13 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
16 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
11 April 2011Director's details changed for Ian Mclaughlin on 11 April 2011 (2 pages)
11 April 2011Director's details changed for Ian Mclaughlin on 11 April 2011 (2 pages)
3 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
3 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 June 2010Registered office address changed from 82 St John Street London EC1M 4JN on 7 June 2010 (1 page)
7 June 2010Registered office address changed from 82 St John Street London EC1M 4JN on 7 June 2010 (1 page)
7 June 2010Registered office address changed from 82 St John Street London EC1M 4JN on 7 June 2010 (1 page)
6 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 October 2009Appointment of Catherine Robinson as a secretary (2 pages)
6 October 2009Termination of appointment of Mara Cabrelli as a secretary (1 page)
6 October 2009Termination of appointment of Mara Cabrelli as a secretary (1 page)
6 October 2009Appointment of Catherine Robinson as a secretary (2 pages)
8 May 2009Return made up to 31/03/09; full list of members (3 pages)
8 May 2009Return made up to 31/03/09; full list of members (3 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 May 2008Return made up to 31/03/08; full list of members (3 pages)
22 May 2008Return made up to 31/03/08; full list of members (3 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 May 2007Return made up to 31/03/07; full list of members (2 pages)
16 May 2007Return made up to 31/03/07; full list of members (2 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 May 2006Return made up to 31/03/06; full list of members (2 pages)
15 May 2006Registered office changed on 15/05/06 from: 1 peterborough road harrow middlesex HA1 2AX (1 page)
15 May 2006Return made up to 31/03/06; full list of members (2 pages)
15 May 2006Registered office changed on 15/05/06 from: 1 peterborough road harrow middlesex HA1 2AX (1 page)
8 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 April 2005Return made up to 31/03/05; full list of members (6 pages)
7 April 2005Return made up to 31/03/05; full list of members (6 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 June 2004Return made up to 31/03/04; full list of members (6 pages)
11 June 2004Return made up to 31/03/04; full list of members (6 pages)
30 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 May 2003Return made up to 31/03/03; full list of members (6 pages)
13 May 2003Return made up to 31/03/03; full list of members (6 pages)
27 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 May 2002Return made up to 31/03/02; full list of members (6 pages)
21 May 2002Return made up to 31/03/02; full list of members (6 pages)
18 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 May 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 16/05/01
(6 pages)
16 May 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 16/05/01
(6 pages)
7 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
7 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 June 1999Return made up to 31/03/99; full list of members (6 pages)
14 June 1999Return made up to 31/03/99; full list of members (6 pages)
29 January 1999Registered office changed on 29/01/99 from: 43 selby road ealing london W5 1LY (1 page)
29 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 January 1999Registered office changed on 29/01/99 from: 43 selby road ealing london W5 1LY (1 page)
29 April 1998Return made up to 31/03/98; full list of members (6 pages)
29 April 1998Return made up to 31/03/98; full list of members (6 pages)
4 February 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
4 February 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
22 April 1997Secretary resigned (1 page)
22 April 1997New secretary appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997Registered office changed on 22/04/97 from: the company shop 82 whitchurch road cardiff CF4 3LX (1 page)
22 April 1997Registered office changed on 22/04/97 from: the company shop 82 whitchurch road cardiff CF4 3LX (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997Secretary resigned (1 page)
22 April 1997New secretary appointed (2 pages)
10 April 1997Incorporation (12 pages)
10 April 1997Incorporation (12 pages)