Company NameVitalsys Limited
Company StatusDissolved
Company Number03909554
CategoryPrivate Limited Company
Incorporation Date19 January 2000(24 years, 3 months ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Danas Luksys
Date of BirthJuly 1967 (Born 56 years ago)
NationalityLithuanian
StatusClosed
Appointed01 January 2015(14 years, 11 months after company formation)
Appointment Duration8 months (closed 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Perseverance Works Kingsland Road
London
E2 8DD
Director NameMr Pavel Guzminov
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(1 month after company formation)
Appointment Duration14 years, 10 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Berkeley Court
Marylebone Road
London
NW1 5NB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed29 October 2003(3 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 September 2009)
Correspondence AddressBridge House
181 Queen Victoria Street
London
EC4V 4DZ
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed29 October 2003(3 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 September 2009)
Correspondence AddressBridge House
181 Queen Victoria Street
London
EC4V 4DZ

Location

Registered Address9 Perseverance Works
Kingsland Road
London
E2 8DD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Pavel Guzminov
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
8 May 2015Application to strike the company off the register (3 pages)
8 May 2015Application to strike the company off the register (3 pages)
22 April 2015Current accounting period shortened from 31 January 2016 to 30 April 2015 (1 page)
22 April 2015Current accounting period shortened from 31 January 2016 to 30 April 2015 (1 page)
12 March 2015Appointment of Mr Danas Luksys as a director on 1 January 2015 (2 pages)
12 March 2015Termination of appointment of Pavel Guzminov as a director on 1 January 2015 (1 page)
12 March 2015Appointment of Mr Danas Luksys as a director on 1 January 2015 (2 pages)
12 March 2015Termination of appointment of Pavel Guzminov as a director on 1 January 2015 (1 page)
12 March 2015Termination of appointment of Pavel Guzminov as a director on 1 January 2015 (1 page)
12 March 2015Registered office address changed from 45 Berkeley Court Marylebone Road London NW1 5NB to 9 Perseverance Works Kingsland Road London E2 8DD on 12 March 2015 (1 page)
12 March 2015Registered office address changed from 45 Berkeley Court Marylebone Road London NW1 5NB to 9 Perseverance Works Kingsland Road London E2 8DD on 12 March 2015 (1 page)
12 March 2015Appointment of Mr Danas Luksys as a director on 1 January 2015 (2 pages)
1 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
1 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
20 January 2015Director's details changed for Pavel Guzminov on 23 January 2014 (2 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(3 pages)
20 January 2015Director's details changed for Pavel Guzminov on 23 January 2014 (2 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(3 pages)
20 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
20 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
19 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 1,000
(3 pages)
19 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 1,000
(3 pages)
1 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
1 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
19 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
19 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
4 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
4 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
27 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
27 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
24 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
24 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
9 February 2010Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD on 9 February 2010 (1 page)
9 February 2010Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD on 9 February 2010 (1 page)
9 February 2010Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD on 9 February 2010 (1 page)
21 January 2010Director's details changed for Pavel Guzminov on 15 January 2010 (2 pages)
21 January 2010Director's details changed for Pavel Guzminov on 15 January 2010 (2 pages)
21 January 2010Director's details changed for Pavel Guzminov on 15 January 2010 (2 pages)
21 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Pavel Guzminov on 15 January 2010 (2 pages)
21 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
28 September 2009Director's change of particulars / pavel gouzminov / 28/09/2009 (2 pages)
28 September 2009Appointment terminated secretary same-day company services LIMITED (1 page)
28 September 2009Appointment terminated secretary same-day company services LIMITED (1 page)
28 September 2009Director's change of particulars / pavel gouzminov / 28/09/2009 (2 pages)
27 March 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
27 March 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
24 February 2009Return made up to 19/01/09; full list of members (3 pages)
24 February 2009Return made up to 19/01/09; full list of members (3 pages)
14 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
14 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
6 May 2008Return made up to 19/01/08; full list of members (3 pages)
6 May 2008Return made up to 19/01/08; full list of members (3 pages)
21 February 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
21 February 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
9 February 2007Return made up to 19/01/07; full list of members (2 pages)
9 February 2007Return made up to 19/01/07; full list of members (2 pages)
9 February 2007Accounts for a dormant company made up to 31 January 2006 (2 pages)
9 February 2007Accounts for a dormant company made up to 31 January 2006 (2 pages)
7 February 2006Return made up to 19/01/06; full list of members (2 pages)
7 February 2006Return made up to 19/01/06; full list of members (2 pages)
5 October 2005Registered office changed on 05/10/05 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
5 October 2005Registered office changed on 05/10/05 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
23 February 2005Return made up to 19/01/05; full list of members (6 pages)
23 February 2005Return made up to 19/01/05; full list of members (6 pages)
23 February 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
23 February 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
11 February 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
11 February 2004Return made up to 19/01/04; full list of members (6 pages)
11 February 2004Return made up to 19/01/04; full list of members (6 pages)
11 February 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
16 January 2004New secretary appointed (2 pages)
16 January 2004New secretary appointed (2 pages)
13 January 2004Secretary resigned (1 page)
13 January 2004Secretary resigned (1 page)
7 April 2003Return made up to 19/01/03; full list of members (6 pages)
7 April 2003Return made up to 19/01/03; full list of members (6 pages)
20 March 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
20 March 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
20 March 2003Registered office changed on 20/03/03 from: apt.17,2 Lansdowne row london W1X 8HL (1 page)
20 March 2003Registered office changed on 20/03/03 from: apt.17,2 Lansdowne row london W1X 8HL (1 page)
12 November 2002New secretary appointed (2 pages)
12 November 2002New secretary appointed (2 pages)
8 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
8 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
26 April 2002Secretary resigned (1 page)
26 April 2002Secretary resigned (1 page)
15 February 2002Return made up to 19/01/02; full list of members (6 pages)
15 February 2002Return made up to 19/01/02; full list of members (6 pages)
17 October 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
17 October 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
12 February 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 February 2000New director appointed (2 pages)
29 February 2000Director resigned (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000Director resigned (1 page)
29 February 2000Registered office changed on 29/02/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
29 February 2000Registered office changed on 29/02/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
19 January 2000Incorporation (13 pages)
19 January 2000Incorporation (13 pages)