Company NameVitae Holdings Limited
Company StatusDissolved
Company Number04198478
CategoryPrivate Limited Company
Incorporation Date11 April 2001(23 years ago)
Dissolution Date2 October 2013 (10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePeter John Agate
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2008(6 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 02 October 2013)
RoleSite Agent
Correspondence Address49 Ridge Way
Edenbridge
Kent
TN8 6AU
Director NameJerome Sebastien Richard
Date of BirthMay 1976 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed06 February 2008(6 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 02 October 2013)
RoleCompany Director
Correspondence Address3 Waincliffe Drive
Leeds
West Yorkshire
LS11 8ET
Secretary NameMr John Christopher Leeksma Bailey
NationalityBritish
StatusClosed
Appointed06 February 2008(6 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 02 October 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Crane Grove
London
N7 8LD
Director NameMr Michael John Samorzewski
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bolton Crescent
Windsor
Berkshire
SL4 3JH
Secretary NameStephen Anthony Corcoran
NationalityBritish
StatusResigned
Appointed11 April 2001(same day as company formation)
RoleAccountant
Correspondence Address49 Longacres
St. Albans
Hertfordshire
AL4 0SL
Secretary NamePatricia Bernadette Samorzewska
NationalityBritish
StatusResigned
Appointed12 July 2007(6 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 06 February 2008)
RoleCompany Director
Correspondence Address1 Bolton Crescent
Windsor
Berkshire
SL4 3JH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameAuckland Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 April 2002(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 13 April 2006)
Correspondence Address63-64 Charles Lane
St Johns Wood
London
NW8 7SB
Secretary NameSecretarial Services (UK) Limited (Corporation)
StatusResigned
Appointed13 April 2006(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 12 July 2007)
Correspondence AddressJubilee House
Townsend Lane
London
NW9 8TZ

Location

Registered AddressVantis
PO Box 2653 66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2013Final Gazette dissolved following liquidation (1 page)
2 October 2013Final Gazette dissolved following liquidation (1 page)
2 July 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
4 December 2012Liquidators' statement of receipts and payments to 31 October 2012 (5 pages)
4 December 2012Liquidators' statement of receipts and payments to 31 October 2012 (5 pages)
4 December 2012Liquidators statement of receipts and payments to 31 October 2012 (5 pages)
22 May 2012Liquidators' statement of receipts and payments to 30 April 2012 (5 pages)
22 May 2012Liquidators' statement of receipts and payments to 30 April 2012 (5 pages)
22 May 2012Liquidators statement of receipts and payments to 30 April 2012 (5 pages)
29 November 2011Liquidators' statement of receipts and payments to 31 October 2011 (5 pages)
29 November 2011Liquidators statement of receipts and payments to 31 October 2011 (5 pages)
29 November 2011Liquidators' statement of receipts and payments to 31 October 2011 (5 pages)
24 May 2011Liquidators statement of receipts and payments to 30 April 2011 (6 pages)
24 May 2011Liquidators' statement of receipts and payments to 30 April 2011 (6 pages)
24 May 2011Liquidators' statement of receipts and payments to 30 April 2011 (6 pages)
8 November 2010Liquidators' statement of receipts and payments to 31 October 2010 (5 pages)
8 November 2010Liquidators statement of receipts and payments to 31 October 2010 (5 pages)
8 November 2010Liquidators' statement of receipts and payments to 31 October 2010 (5 pages)
1 September 2010Liquidators statement of receipts and payments to 30 April 2010 (5 pages)
1 September 2010Liquidators' statement of receipts and payments to 30 April 2010 (5 pages)
1 September 2010Liquidators' statement of receipts and payments to 30 April 2010 (5 pages)
7 July 2009Appointment of a voluntary liquidator (1 page)
7 July 2009Appointment of a voluntary liquidator (1 page)
13 May 2009Administrator's progress report to 23 April 2009 (6 pages)
13 May 2009Administrator's progress report to 23 April 2009 (6 pages)
1 May 2009Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages)
1 May 2009Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages)
14 January 2009Administrator's progress report to 9 December 2008 (6 pages)
14 January 2009Administrator's progress report to 9 December 2008 (6 pages)
14 January 2009Administrator's progress report to 9 December 2008 (6 pages)
7 August 2008Statement of administrator's proposal (10 pages)
7 August 2008Statement of administrator's proposal (10 pages)
16 June 2008Registered office changed on 16/06/2008 from 17 hanover square london W1S 1HU (1 page)
16 June 2008Appointment of an administrator (1 page)
16 June 2008Appointment of an administrator (1 page)
16 June 2008Registered office changed on 16/06/2008 from 17 hanover square london W1S 1HU (1 page)
8 April 2008Auditor's resignation (1 page)
8 April 2008Auditor's resignation (1 page)
15 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
7 March 2008Auditor's resignation (1 page)
7 March 2008Auditor's resignation (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
15 February 2008New secretary appointed (2 pages)
15 February 2008Secretary resigned (1 page)
15 February 2008Registered office changed on 15/02/08 from: 14 tooks court cursitor road london EC4A 1LB (1 page)
15 February 2008New director appointed (2 pages)
15 February 2008New secretary appointed (2 pages)
15 February 2008New director appointed (2 pages)
15 February 2008Secretary resigned (1 page)
15 February 2008New director appointed (2 pages)
15 February 2008New director appointed (2 pages)
15 February 2008Registered office changed on 15/02/08 from: 14 tooks court cursitor road london EC4A 1LB (1 page)
21 August 2007Return made up to 11/04/07; full list of members (6 pages)
21 August 2007Return made up to 11/04/07; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 August 2007Accounts for a small company made up to 31 March 2006 (6 pages)
8 August 2007Accounts for a small company made up to 31 March 2006 (6 pages)
4 August 2007New secretary appointed (2 pages)
4 August 2007New secretary appointed (2 pages)
22 May 2006Registered office changed on 22/05/06 from: 14 tooks court cursitor street london EC4A 1LB (1 page)
22 May 2006Registered office changed on 22/05/06 from: 14 tooks court cursitor street london EC4A 1LB (1 page)
11 May 2006Return made up to 11/04/06; full list of members (6 pages)
11 May 2006Return made up to 11/04/06; full list of members
  • 363(287) ‐ Registered office changed on 11/05/06
(6 pages)
24 April 2006Secretary resigned (1 page)
24 April 2006Secretary resigned (1 page)
24 April 2006New secretary appointed (2 pages)
24 April 2006New secretary appointed (2 pages)
23 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 July 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2005Return made up to 11/04/05; full list of members (6 pages)
21 March 2005Return made up to 11/04/04; full list of members (6 pages)
21 March 2005Return made up to 11/04/04; full list of members (6 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
27 June 2003Return made up to 11/04/03; full list of members (6 pages)
27 June 2003Return made up to 11/04/03; full list of members (6 pages)
9 February 2003Nc inc already adjusted 28/03/02 (1 page)
9 February 2003Nc inc already adjusted 28/03/02 (1 page)
19 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002New secretary appointed (2 pages)
28 May 2002New secretary appointed (2 pages)
24 April 2002Return made up to 11/04/02; full list of members (6 pages)
24 April 2002Return made up to 11/04/02; full list of members (6 pages)
29 March 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
29 March 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
8 August 2001Registered office changed on 08/08/01 from: 63-64 charles lane london NW8 7SB (1 page)
8 August 2001Registered office changed on 08/08/01 from: 63-64 charles lane london NW8 7SB (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Secretary resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Secretary resigned (1 page)
11 May 2001New director appointed (2 pages)
11 May 2001New secretary appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New secretary appointed (2 pages)
11 April 2001Incorporation (18 pages)