Company NameVitascope Limited
Company StatusDissolved
Company Number04391856
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 years, 1 month ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameNatalia Patsalidou
Date of BirthApril 1978 (Born 46 years ago)
NationalityCypriot
StatusClosed
Appointed02 February 2004(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 11 October 2005)
RoleConsultant
Correspondence AddressFlat No 5140
Golden Sands No 5 PO Box 9168
Mankhol Dubai
Irish
Director NameMr Matthew Charles Stokes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 11 October 2005)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressFlat No 5117 Golden Sands No 5
PO Box 500462
Mankhol
Dubai
United Arab Emirates
Secretary NameMr Matthew Charles Stokes
NationalityBritish
StatusClosed
Appointed01 May 2004(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 11 October 2005)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressFlat No 5117 Golden Sands No 5
PO Box 500462
Mankhol
Dubai
United Arab Emirates
Director NameThomas James Day
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(4 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 February 2004)
RoleConsultant
Correspondence Address13 Yianni Kapitani Street
Dassoupolis
Nicosia
2024
Foreign
Director NameSian Amanda Wood
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(4 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 February 2004)
RoleConsultant
Correspondence AddressApartment 14
8 Florinis Street
Nicosia 1065
Cyprus
Secretary NameSian Amanda Wood
NationalityBritish
StatusResigned
Appointed11 July 2002(4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2004)
RoleConsultant
Correspondence AddressApartment 14
8 Florinis Street
Nicosia 1065
Cyprus
Director NameCornhill Registrars Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered Address1-7 Harley Street
London
W1N 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
26 April 2005Voluntary strike-off action has been suspended (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
25 February 2005Application for striking-off (1 page)
30 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
30 September 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
30 September 2004Director's particulars changed (1 page)
30 September 2004Secretary's particulars changed;director's particulars changed (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004New secretary appointed (2 pages)
13 May 2004Return made up to 11/03/04; full list of members (7 pages)
17 February 2004Director resigned (1 page)
17 February 2004New director appointed (2 pages)
17 February 2004Director resigned (1 page)
17 February 2004New director appointed (2 pages)
18 June 2003Return made up to 11/03/03; full list of members (7 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New secretary appointed;new director appointed (3 pages)
25 July 2002Director resigned (1 page)
25 July 2002Secretary resigned (1 page)
16 July 2002Registered office changed on 16/07/02 from: 1 snow hill london EC1A 2EN (1 page)
11 March 2002Incorporation (11 pages)