Company NameVitamehr Ltd
Company StatusDissolved
Company Number04626041
CategoryPrivate Limited Company
Incorporation Date30 December 2002(21 years, 4 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameProf Dr Gerdw Schumacher
Date of BirthJune 1954 (Born 69 years ago)
NationalityGerman
StatusClosed
Appointed14 January 2005(2 years after company formation)
Appointment Duration5 years, 4 months (closed 18 May 2010)
RoleManager
Correspondence AddressVoltastrat 11
Landgraf
6372
Director NameDr Churchill Directors Limited (Corporation)
StatusResigned
Appointed30 December 2002(same day as company formation)
Correspondence Address40 Milligan Street
Limehouse
London
E14 8AU
Secretary NameLondon Business Secretary Limited (Corporation)
StatusResigned
Appointed30 December 2002(same day as company formation)
Correspondence Address4 Queen Anne Terrace
Sovereign Court The Highway
London
E1W 3HH
Secretary NameLondon Secretary Ltd (Corporation)
StatusResigned
Appointed31 January 2005(2 years, 1 month after company formation)
Appointment Duration4 years (resigned 23 February 2009)
Correspondence Address40 Milligan Street
Limehouse
London
E14 8AU

Location

Registered Address40 Milligan Street
Limehouse
London
E14 8AU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardLimehouse
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
4 March 2009Appointment Terminated Director dr churchill directors LIMITED (1 page)
4 March 2009Appointment Terminated Secretary london secretary LTD (1 page)
4 March 2009Appointment terminated director dr churchill directors LIMITED (1 page)
4 March 2009Appointment terminated secretary london secretary LTD (1 page)
21 January 2009Secretary's Change of Particulars / london secretary LTD / 14/01/2009 / HouseName/Number was: 88, now: 40; Street was: high street, now: milligan street; Area was: killamarsh, now: limehouse; Post Town was: sheffield, now: london; Region was: south yorkshire, now: ; Post Code was: S21 1BX, now: E14 8AU (1 page)
21 January 2009Secretary's change of particulars / london secretary LTD / 14/01/2009 (1 page)
13 January 2009Return made up to 30/12/08; full list of members (3 pages)
13 January 2009Return made up to 30/12/08; full list of members (3 pages)
5 June 2008Secretary's Change of Particulars / london secretary LTD / 02/04/2008 / HouseName/Number was: , now: 40; Street was: 88 high street, now: milligan street; Area was: killamarsh, now: limehouse; Post Town was: sheffield, now: london; Post Code was: S21 1BX, now: E14 8AU (1 page)
5 June 2008Secretary's change of particulars / london secretary LTD / 02/04/2008 (1 page)
5 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
5 April 2008Accounts made up to 31 December 2007 (1 page)
14 January 2008Return made up to 30/12/07; full list of members (2 pages)
14 January 2008Return made up to 30/12/07; full list of members (2 pages)
5 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
5 June 2007Accounts made up to 31 December 2006 (1 page)
8 January 2007Secretary's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
8 January 2007Return made up to 30/12/06; full list of members (2 pages)
8 January 2007Secretary's particulars changed (1 page)
8 January 2007Return made up to 30/12/06; full list of members (2 pages)
12 April 2006Accounts made up to 31 December 2005 (1 page)
12 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 January 2006Return made up to 30/12/05; full list of members (7 pages)
18 January 2006Return made up to 30/12/05; full list of members (7 pages)
21 December 2005Registered office changed on 21/12/05 from: 4 queen anne terrace sovereign court london E1W 3HH (1 page)
21 December 2005Registered office changed on 21/12/05 from: 4 queen anne terrace sovereign court london E1W 3HH (1 page)
9 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
9 September 2005Accounts made up to 31 December 2004 (1 page)
14 March 2005Secretary resigned (1 page)
14 March 2005Secretary resigned (1 page)
7 February 2005New secretary appointed (2 pages)
7 February 2005New secretary appointed (2 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
17 January 2005Return made up to 30/12/04; full list of members (6 pages)
17 January 2005Return made up to 30/12/04; full list of members (6 pages)
24 May 2004Accounts made up to 31 December 2003 (1 page)
24 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 January 2004Return made up to 30/12/03; full list of members (6 pages)
13 January 2004Return made up to 30/12/03; full list of members (6 pages)
30 December 2002Incorporation (13 pages)