Company NameVitae Search Limited
DirectorDasmeet Kaur Sahni
Company StatusLiquidation
Company Number04238831
CategoryPrivate Limited Company
Incorporation Date21 June 2001(22 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Secretary NameMrs Dasmeet Kaur Sahni
NationalityBritish
StatusCurrent
Appointed08 October 2008(7 years, 3 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Smitham Downs Road
Purley
Surrey
CR8 4NF
Director NameMrs Dasmeet Kaur Sahni
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2011(9 years, 12 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreener House First Floor
66- 68 Haymarket
London
SW1Y 4RF
Director NameMr David George Kleeman
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 St Stephens Close
London
NW8 6DB
Director NameMr Oliver Reginald Wells
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Charlwood Place
London
SW1V 2LX
Secretary NameMr David George Kleeman
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 St Stephens Close
London
NW8 6DB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemichelangelo.co.uk

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

87.5k at £0.01Meeta Sahni
75.60%
Ordinary
28.2k at £0.01Meeta Sanhi
24.40%
Non Voting

Financials

Year2014
Net Worth£6,343
Current Liabilities£16,000

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 March 2022 (2 years ago)
Next Return Due10 April 2023 (overdue)

Charges

25 February 2016Delivered on: 2 March 2016
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
29 November 2012Delivered on: 7 December 2012
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding

Filing History

7 September 2023Statement of affairs (11 pages)
7 September 2023Registered office address changed from 25 Wilton Road London SW1V 1LW England to 31st Floor 40 Bank Street London E14 5NR on 7 September 2023 (2 pages)
7 September 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-25
(1 page)
7 September 2023Appointment of a voluntary liquidator (3 pages)
10 September 2022Compulsory strike-off action has been suspended (1 page)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
30 June 2022Registered office address changed from Greener House First Floor 66- 68 Haymarket London SW1Y 4RF to 25 Wilton Road London SW1V 1LW on 30 June 2022 (1 page)
31 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
8 June 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
1 June 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
13 February 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
27 March 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
7 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
22 November 2018Director's details changed for Mrs Meeta Sahni on 22 November 2018 (2 pages)
22 November 2018Change of details for Mrs Meeta Sahni as a person with significant control on 22 November 2018 (2 pages)
22 November 2018Secretary's details changed for Mrs Meeta Sahni on 22 November 2018 (1 page)
22 November 2018Confirmation statement made on 22 November 2018 with updates (4 pages)
14 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
5 July 2018Satisfaction of charge 042388310002 in full (1 page)
5 July 2018Satisfaction of charge 1 in full (1 page)
27 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
21 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
17 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
2 March 2016Registration of charge 042388310002, created on 25 February 2016 (39 pages)
2 March 2016Registration of charge 042388310002, created on 25 February 2016 (39 pages)
24 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,157.41
(4 pages)
24 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,157.41
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,157.41
(4 pages)
1 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,157.41
(4 pages)
7 July 2014Amended accounts made up to 30 June 2013 (4 pages)
7 July 2014Amended accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,157.41
(4 pages)
9 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,157.41
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
7 November 2012Registered office address changed from 40 Piccadilly Sackville House Sackville Street London W1J 0DR on 7 November 2012 (1 page)
7 November 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
7 November 2012Registered office address changed from 40 Piccadilly Sackville House Sackville Street London W1J 0DR on 7 November 2012 (1 page)
7 November 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
7 November 2012Registered office address changed from 40 Piccadilly Sackville House Sackville Street London W1J 0DR on 7 November 2012 (1 page)
7 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 November 2011Appointment of Mrs Meeta Sahni as a director (2 pages)
17 November 2011Appointment of Mrs Meeta Sahni as a director (2 pages)
7 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
22 July 2011Purchase of own shares. (3 pages)
22 July 2011Purchase of own shares. (3 pages)
11 July 2011Cancellation of shares. Statement of capital on 11 July 2011
  • GBP 1,157.41
(4 pages)
11 July 2011Cancellation of shares. Statement of capital on 11 July 2011
  • GBP 1,157.41
(4 pages)
23 June 2011Resolutions
  • RES13 ‐ Purchase 500000 ord shares and 18518 non voting shares 14/06/2011
(2 pages)
23 June 2011Termination of appointment of Oliver Wells as a director (2 pages)
23 June 2011Termination of appointment of Oliver Wells as a director (2 pages)
23 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 June 2011Resolutions
  • RES13 ‐ Purchase 500000 ord shares and 18518 non voting shares 14/06/2011
(2 pages)
23 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 November 2010Annual return made up to 11 August 2010 with a full list of shareholders (13 pages)
16 November 2010Annual return made up to 11 August 2010 with a full list of shareholders (13 pages)
11 March 2010Accounts for a small company made up to 30 June 2009 (5 pages)
11 March 2010Accounts for a small company made up to 30 June 2009 (5 pages)
7 September 2009Registered office changed on 07/09/2009 from 40 piccadilly sackville house london W1J 0DR (1 page)
7 September 2009Registered office changed on 07/09/2009 from 40 piccadilly sackville house london W1J 0DR (1 page)
11 August 2009Registered office changed on 11/08/2009 from austin friars house ground floor 2 austin friars london EC2N 2HE (2 pages)
11 August 2009Registered office changed on 11/08/2009 from austin friars house ground floor 2 austin friars london EC2N 2HE (2 pages)
11 August 2009Return made up to 11/08/09; full list of members (5 pages)
11 August 2009Return made up to 11/08/09; full list of members (5 pages)
19 January 2009Accounts for a small company made up to 30 June 2008 (5 pages)
19 January 2009Accounts for a small company made up to 30 June 2008 (5 pages)
3 November 2008Secretary appointed meeta sahni (2 pages)
3 November 2008Secretary appointed meeta sahni (2 pages)
14 October 2008Appointment terminated director and secretary david kleeman (1 page)
14 October 2008Appointment terminated director and secretary david kleeman (1 page)
19 August 2008Return made up to 11/08/08; no change of members (7 pages)
19 August 2008Return made up to 11/08/08; no change of members (7 pages)
27 December 2007Full accounts made up to 30 June 2007 (10 pages)
27 December 2007Full accounts made up to 30 June 2007 (10 pages)
18 July 2007Return made up to 21/06/07; no change of members (7 pages)
18 July 2007Return made up to 21/06/07; no change of members (7 pages)
7 December 2006Full accounts made up to 30 June 2006 (10 pages)
7 December 2006Full accounts made up to 30 June 2006 (10 pages)
27 June 2006Return made up to 21/06/06; full list of members (7 pages)
27 June 2006Return made up to 21/06/06; full list of members (7 pages)
20 March 2006Full accounts made up to 30 June 2005 (9 pages)
20 March 2006Full accounts made up to 30 June 2005 (9 pages)
7 July 2005Return made up to 21/06/05; full list of members
  • 363(287) ‐ Registered office changed on 07/07/05
(7 pages)
7 July 2005Return made up to 21/06/05; full list of members
  • 363(287) ‐ Registered office changed on 07/07/05
(7 pages)
15 December 2004Full accounts made up to 30 June 2004 (8 pages)
15 December 2004Full accounts made up to 30 June 2004 (8 pages)
15 June 2004Return made up to 21/06/04; full list of members (7 pages)
15 June 2004Return made up to 21/06/04; full list of members (7 pages)
22 April 2004Full accounts made up to 30 June 2003 (8 pages)
22 April 2004Full accounts made up to 30 June 2003 (8 pages)
25 June 2003Return made up to 21/06/03; full list of members (7 pages)
25 June 2003Return made up to 21/06/03; full list of members (7 pages)
9 December 2002Ad 05/03/02--------- £ si [email protected] (2 pages)
9 December 2002Statement of affairs (18 pages)
9 December 2002Statement of affairs (18 pages)
9 December 2002Ad 05/03/02--------- £ si [email protected] (2 pages)
6 December 2002Full accounts made up to 30 June 2002 (8 pages)
6 December 2002Full accounts made up to 30 June 2002 (8 pages)
19 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 April 2002Nc inc already adjusted 05/03/02 (1 page)
2 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 April 2002Nc inc already adjusted 05/03/02 (1 page)
27 July 2001New director appointed (3 pages)
27 July 2001New director appointed (3 pages)
27 July 2001New secretary appointed;new director appointed (3 pages)
27 July 2001New secretary appointed;new director appointed (3 pages)
24 July 2001Director resigned (1 page)
24 July 2001Secretary resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Secretary resigned (1 page)
21 June 2001Incorporation (13 pages)
21 June 2001Incorporation (13 pages)