Company NameVitamark Associates Limited
Company StatusDissolved
Company Number03758507
CategoryPrivate Limited Company
Incorporation Date23 April 1999(25 years ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Mark Joseph Cassidy
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2000(8 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (closed 19 October 2010)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address3 North Avenue
Ealing
London
W13 8AP
Secretary NameNicola Cassidy
NationalityBritish
StatusClosed
Appointed06 January 2000(8 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (closed 19 October 2010)
RoleAdministrator
Correspondence Address3 North Avenue
Ealing
London
W13 8AP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 North Avenue
London
W13 8AP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth£136,431
Cash£62,284
Current Liabilities£8,090

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
25 June 2010Application to strike the company off the register (3 pages)
25 June 2010Application to strike the company off the register (3 pages)
16 June 2009Return made up to 23/04/09; full list of members (3 pages)
16 June 2009Return made up to 23/04/09; full list of members (3 pages)
2 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 November 2008Return made up to 23/04/08; no change of members (6 pages)
24 November 2008Return made up to 23/04/08; no change of members (6 pages)
19 December 2007Total exemption full accounts made up to 30 September 2007 (10 pages)
19 December 2007Total exemption full accounts made up to 30 September 2007 (10 pages)
24 July 2007Return made up to 23/04/07; no change of members (6 pages)
24 July 2007Return made up to 23/04/07; no change of members (6 pages)
24 November 2006Total exemption full accounts made up to 30 September 2006 (10 pages)
24 November 2006Total exemption full accounts made up to 30 September 2006 (10 pages)
8 May 2006Return made up to 23/04/06; full list of members (6 pages)
8 May 2006Return made up to 23/04/06; full list of members (6 pages)
20 December 2005Total exemption full accounts made up to 30 September 2005 (10 pages)
20 December 2005Total exemption full accounts made up to 30 September 2005 (10 pages)
12 May 2005Return made up to 23/04/05; full list of members (6 pages)
12 May 2005Return made up to 23/04/05; full list of members (6 pages)
24 November 2004Total exemption full accounts made up to 30 September 2004 (11 pages)
24 November 2004Total exemption full accounts made up to 30 September 2004 (11 pages)
24 June 2004Return made up to 23/04/04; full list of members (6 pages)
24 June 2004Return made up to 23/04/04; full list of members (6 pages)
21 November 2003Total exemption full accounts made up to 30 September 2003 (10 pages)
21 November 2003Total exemption full accounts made up to 30 September 2003 (10 pages)
19 May 2003Return made up to 23/04/03; full list of members
  • 363(287) ‐ Registered office changed on 19/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 2003Return made up to 23/04/03; full list of members (6 pages)
21 November 2002Total exemption full accounts made up to 30 September 2002 (10 pages)
21 November 2002Total exemption full accounts made up to 30 September 2002 (10 pages)
15 May 2002Return made up to 23/04/02; full list of members (6 pages)
15 May 2002Return made up to 23/04/02; full list of members (6 pages)
27 November 2001Total exemption full accounts made up to 30 September 2001 (10 pages)
27 November 2001Total exemption full accounts made up to 30 September 2001 (10 pages)
25 April 2001Return made up to 23/04/01; full list of members (6 pages)
25 April 2001Return made up to 23/04/01; full list of members (6 pages)
22 December 2000Full accounts made up to 30 September 2000 (10 pages)
22 December 2000Full accounts made up to 30 September 2000 (10 pages)
23 May 2000Return made up to 23/04/00; full list of members (6 pages)
23 May 2000Return made up to 23/04/00; full list of members (6 pages)
2 February 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
2 February 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New secretary appointed (2 pages)
18 January 2000New secretary appointed (2 pages)
12 January 2000Registered office changed on 12/01/00 from: 788-790 finchley road london NW11 7TJ (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Secretary resigned (1 page)
12 January 2000Registered office changed on 12/01/00 from: 788-790 finchley road london NW11 7TJ (1 page)
12 January 2000Secretary resigned (1 page)
23 April 1999Incorporation (17 pages)
23 April 1999Incorporation (17 pages)