Company NameVitaking Limited
Company StatusDissolved
Company Number03915299
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)
Dissolution Date12 December 2006 (17 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Suhail Selim Asher Hanoon
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2000(same day as company formation)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address14 Selvage Lane
London
NW7 3SP
Director NameMr Salman Nagi Hikmet
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2000(1 day after company formation)
Appointment Duration6 years, 10 months (closed 12 December 2006)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address12 Sunbury Avenue
Mill Hill
London
NW7 3SJ
Secretary NameMr Salman Nagi Hikmet
NationalityBritish
StatusClosed
Appointed29 January 2000(1 day after company formation)
Appointment Duration6 years, 10 months (closed 12 December 2006)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address12 Sunbury Avenue
Mill Hill
London
NW7 3SJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressSecond Floor Cardiff House
Tilling Road
London
NW2 1LJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£28,725
Cash£3,664
Current Liabilities£32,506

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2006First Gazette notice for voluntary strike-off (1 page)
19 July 2006Application for striking-off (1 page)
16 January 2006Registered office changed on 16/01/06 from: 7 granard business centre bunns lane london NW7 2DQ (1 page)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
21 February 2005Return made up to 28/01/05; full list of members (7 pages)
16 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
20 February 2004Return made up to 28/01/04; full list of members (7 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
26 February 2003Return made up to 28/01/03; full list of members (7 pages)
3 December 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
21 February 2002Return made up to 28/01/02; full list of members (6 pages)
29 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
8 March 2001Return made up to 28/01/01; full list of members (7 pages)
23 February 2001New secretary appointed;new director appointed (2 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Registered office changed on 07/02/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
7 February 2000New director appointed (2 pages)
28 January 2000Incorporation (16 pages)