Company NameVitralex Limited
Company StatusDissolved
Company Number03852952
CategoryPrivate Limited Company
Incorporation Date4 October 1999(24 years, 6 months ago)
Dissolution Date13 July 2019 (4 years, 9 months ago)
Previous NamePowerkwik Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Donovan Gijsbertus Wijsmuller
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1999(2 weeks, 3 days after company formation)
Appointment Duration19 years, 9 months (closed 13 July 2019)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address2 Eastview Farm
La Rue De La Croserie
Trinity
JE3 5JT
Director NameMrs Margaret Mary Adams
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2003(3 years, 7 months after company formation)
Appointment Duration16 years, 2 months (closed 13 July 2019)
RoleTrust Manager
Country of ResidenceJersey
Correspondence Address5 Greenwood Terrace
Green Street
St Helier
JE2 4PR
Director NameChristopher Conrad Ash
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2007(7 years, 10 months after company formation)
Appointment Duration11 years, 10 months (closed 13 July 2019)
RoleAdministrator
Country of ResidenceJersey
Correspondence AddressWhy Not
La Grande Route Dela Cote
St Clement
Jersey
JE2 6FS
Director NameMr Frederick John Deacon
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2008(8 years, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 13 July 2019)
RoleTrust Director
Country of ResidenceJersey
Correspondence Address5 Vue Des Mielles La Route Des Quennevais
St Brelade
JE3 8HX
Secretary NameWhitmill Secretaries Limited (Corporation)
StatusClosed
Appointed21 October 1999(2 weeks, 3 days after company formation)
Appointment Duration19 years, 9 months (closed 13 July 2019)
Correspondence Address17 The Esplanade
St Helier
Jersey
JE1 1WT
Director NameValerie Ellen Huxley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(2 weeks, 3 days after company formation)
Appointment Duration7 years, 10 months (resigned 24 August 2007)
RoleCompany Director
Correspondence AddressThe Cottage La Maitrerie Farm
La Rue De La Maitrerie St Martin
Jersey
Channel Islands
JE3 6HZ
Director NameDavid Ralph Singleton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2007(7 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 June 2008)
RoleAccountant
Correspondence AddressCion Farm
Rue De Samares
St Clement
JE2 6LS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7th Floor 21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Financials

Year2007
Net Worth£20,875
Cash£35,511
Current Liabilities£526,951

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 July 2019Final Gazette dissolved following liquidation (1 page)
13 April 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
6 December 2018Registered office address changed from C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF to 7th Floor 21 Lombard Street London EC3V 9AH on 6 December 2018 (2 pages)
7 November 2018Liquidators' statement of receipts and payments to 23 September 2018 (5 pages)
4 May 2018Liquidators' statement of receipts and payments to 23 March 2018 (5 pages)
7 November 2017Liquidators' statement of receipts and payments to 23 September 2017 (5 pages)
7 November 2017Liquidators' statement of receipts and payments to 23 September 2017 (5 pages)
28 April 2017Liquidators' statement of receipts and payments to 23 March 2017 (5 pages)
28 April 2017Liquidators' statement of receipts and payments to 23 March 2017 (5 pages)
31 October 2016Liquidators' statement of receipts and payments to 23 September 2016 (5 pages)
31 October 2016Liquidators' statement of receipts and payments to 23 September 2016 (5 pages)
25 April 2016Liquidators' statement of receipts and payments to 23 March 2016 (5 pages)
25 April 2016Liquidators statement of receipts and payments to 23 March 2016 (5 pages)
25 April 2016Liquidators' statement of receipts and payments to 23 March 2016 (5 pages)
29 October 2015Liquidators' statement of receipts and payments to 23 September 2015 (5 pages)
29 October 2015Liquidators' statement of receipts and payments to 23 September 2015 (5 pages)
29 October 2015Liquidators statement of receipts and payments to 23 September 2015 (5 pages)
6 May 2015Liquidators' statement of receipts and payments to 23 March 2015 (5 pages)
6 May 2015Liquidators statement of receipts and payments to 23 March 2015 (5 pages)
6 May 2015Liquidators' statement of receipts and payments to 23 March 2015 (5 pages)
12 December 2014Liquidators' statement of receipts and payments to 23 September 2014 (5 pages)
12 December 2014Liquidators' statement of receipts and payments to 23 September 2014 (5 pages)
12 December 2014Liquidators statement of receipts and payments to 23 September 2014 (5 pages)
21 May 2014Liquidators' statement of receipts and payments to 23 March 2014 (5 pages)
21 May 2014Liquidators' statement of receipts and payments to 23 March 2014 (5 pages)
21 May 2014Liquidators statement of receipts and payments to 23 March 2014 (5 pages)
11 December 2013Liquidators' statement of receipts and payments to 23 September 2013 (5 pages)
11 December 2013Liquidators statement of receipts and payments to 23 September 2013 (5 pages)
11 December 2013Liquidators' statement of receipts and payments to 23 September 2013 (5 pages)
25 April 2013Liquidators' statement of receipts and payments to 23 March 2013 (5 pages)
25 April 2013Liquidators' statement of receipts and payments to 23 March 2013 (5 pages)
25 April 2013Liquidators statement of receipts and payments to 23 March 2013 (5 pages)
8 November 2012Registered office address changed from C/O Mercer & Hole 76 Shoe Lane London EC4A 3JB on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from C/O Mercer & Hole 76 Shoe Lane London EC4A 3JB on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from C/O Mercer & Hole 76 Shoe Lane London EC4A 3JB on 8 November 2012 (2 pages)
22 October 2012Liquidators' statement of receipts and payments to 23 September 2012 (5 pages)
22 October 2012Liquidators' statement of receipts and payments to 23 September 2012 (5 pages)
22 October 2012Liquidators statement of receipts and payments to 23 September 2012 (5 pages)
18 April 2012Liquidators statement of receipts and payments to 23 March 2012 (5 pages)
18 April 2012Liquidators' statement of receipts and payments to 23 March 2012 (5 pages)
18 April 2012Liquidators' statement of receipts and payments to 23 March 2012 (5 pages)
10 October 2011Liquidators' statement of receipts and payments to 23 September 2011 (5 pages)
10 October 2011Liquidators' statement of receipts and payments to 23 September 2011 (5 pages)
10 October 2011Liquidators statement of receipts and payments to 23 September 2011 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 23 March 2011 (6 pages)
12 April 2011Liquidators' statement of receipts and payments to 23 March 2011 (6 pages)
12 April 2011Liquidators statement of receipts and payments to 23 March 2011 (6 pages)
27 October 2010Liquidators' statement of receipts and payments to 23 September 2010 (6 pages)
27 October 2010Liquidators' statement of receipts and payments to 23 September 2010 (6 pages)
27 October 2010Liquidators statement of receipts and payments to 23 September 2010 (6 pages)
6 April 2010Liquidators' statement of receipts and payments to 23 March 2010 (6 pages)
6 April 2010Liquidators statement of receipts and payments to 23 March 2010 (6 pages)
6 April 2010Liquidators' statement of receipts and payments to 23 March 2010 (6 pages)
24 April 2009Registered office changed on 24/04/2009 from 76 shoe lane london EC4A 3JB united kingdom (1 page)
24 April 2009Registered office changed on 24/04/2009 from 76 shoe lane london EC4A 3JB united kingdom (1 page)
23 April 2009Registered office changed on 23/04/2009 from 22 chancery lane london WC2A 1LS united kingdom (1 page)
23 April 2009Registered office changed on 23/04/2009 from 22 chancery lane london WC2A 1LS united kingdom (1 page)
22 April 2009Registered office changed on 22/04/2009 from c/o c/o mercer & hole 76 shoe lane london EC4A 3JB (1 page)
22 April 2009Registered office changed on 22/04/2009 from c/o c/o mercer & hole 76 shoe lane london EC4A 3JB (1 page)
2 April 2009Appointment of a voluntary liquidator (1 page)
2 April 2009Appointment of a voluntary liquidator (1 page)
2 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 April 2009Statement of affairs with form 4.19 (5 pages)
2 April 2009Statement of affairs with form 4.19 (5 pages)
2 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 2009Return made up to 09/09/08; full list of members (7 pages)
25 March 2009Return made up to 09/09/08; full list of members (7 pages)
23 February 2009Registered office changed on 23/02/2009 from 27 holywell row london EC2A 4JB united kingdom (1 page)
23 February 2009Registered office changed on 23/02/2009 from 27 holywell row london EC2A 4JB united kingdom (1 page)
28 November 2008Location of register of members (1 page)
28 November 2008Location of register of members (1 page)
7 October 2008Registered office changed on 07/10/2008 from (po box 900) rotherwick house 3 thomas more street london E1W 1UX (1 page)
7 October 2008Registered office changed on 07/10/2008 from (po box 900) rotherwick house 3 thomas more street london E1W 1UX (1 page)
17 June 2008Director appointed frederick john deacon (2 pages)
17 June 2008Director appointed frederick john deacon (2 pages)
17 June 2008Appointment terminated director david singleton (1 page)
17 June 2008Appointment terminated director david singleton (1 page)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
26 September 2007Return made up to 09/09/07; no change of members (7 pages)
26 September 2007Return made up to 09/09/07; no change of members (7 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
1 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 October 2006Return made up to 09/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 October 2006Return made up to 09/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
12 April 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
12 April 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
27 September 2005Return made up to 09/09/05; full list of members (8 pages)
27 September 2005Return made up to 09/09/05; full list of members (8 pages)
31 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
31 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
8 October 2004Return made up to 20/09/04; full list of members (7 pages)
8 October 2004Return made up to 20/09/04; full list of members (7 pages)
5 July 2004Accounts for a small company made up to 30 June 2003 (6 pages)
5 July 2004Accounts for a small company made up to 30 June 2003 (6 pages)
26 February 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
26 February 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
16 October 2003Return made up to 04/10/03; full list of members (7 pages)
16 October 2003Return made up to 04/10/03; full list of members (7 pages)
29 July 2003Accounts for a small company made up to 30 June 2002 (6 pages)
29 July 2003Accounts for a small company made up to 30 June 2002 (6 pages)
19 May 2003New director appointed (3 pages)
19 May 2003New director appointed (3 pages)
3 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
3 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
16 October 2002Return made up to 04/10/02; full list of members
  • 363(287) ‐ Registered office changed on 16/10/02
(7 pages)
16 October 2002Return made up to 04/10/02; full list of members
  • 363(287) ‐ Registered office changed on 16/10/02
(7 pages)
2 August 2002Accounts for a small company made up to 30 June 2001 (6 pages)
2 August 2002Accounts for a small company made up to 30 June 2001 (6 pages)
25 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
25 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
21 December 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2001Accounts for a small company made up to 30 June 2000 (5 pages)
13 July 2001Accounts for a small company made up to 30 June 2000 (5 pages)
21 March 2001Delivery ext'd 3 mth 30/06/00 (1 page)
21 March 2001Delivery ext'd 3 mth 30/06/00 (1 page)
13 October 2000Return made up to 04/10/00; full list of members (6 pages)
13 October 2000Return made up to 04/10/00; full list of members (6 pages)
26 July 2000Registered office changed on 26/07/00 from: rotherwick house (p o box 900) 3 thomas more street london E1 9YX (1 page)
26 July 2000Registered office changed on 26/07/00 from: rotherwick house (p o box 900) 3 thomas more street london E1 9YX (1 page)
10 February 2000Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
10 February 2000Ad 21/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 February 2000Ad 21/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 February 2000Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
22 November 1999Memorandum and Articles of Association (9 pages)
22 November 1999Memorandum and Articles of Association (9 pages)
17 November 1999New director appointed (2 pages)
17 November 1999Registered office changed on 17/11/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
17 November 1999New director appointed (2 pages)
17 November 1999New secretary appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999Registered office changed on 17/11/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
17 November 1999New secretary appointed (2 pages)
16 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/10/99
(1 page)
16 November 1999Company name changed powerkwik LIMITED\certificate issued on 17/11/99 (2 pages)
16 November 1999£ nc 1000/50000 21/10/99 (1 page)
16 November 1999Secretary resigned (1 page)
16 November 1999Director resigned (1 page)
16 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 November 1999Director resigned (1 page)
16 November 1999Secretary resigned (1 page)
16 November 1999Company name changed powerkwik LIMITED\certificate issued on 17/11/99 (2 pages)
16 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/10/99
(1 page)
16 November 1999£ nc 1000/50000 21/10/99 (1 page)
16 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 October 1999Incorporation (13 pages)
4 October 1999Incorporation (13 pages)