Company NameZIA Vitalia Limited
Company StatusDissolved
Company Number05148412
CategoryPrivate Limited Company
Incorporation Date8 June 2004(19 years, 10 months ago)
Dissolution Date2 May 2017 (6 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Andre Dos Santos
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBrazilian
StatusClosed
Appointed04 August 2011(7 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 02 May 2017)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address70 The Street
Ashtead
Surrey
KT21 1AW
Director NameCarlo Floris
Date of BirthNovember 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address186 St Andrew's Road
Coulsdon
Surrey
CR5 3HF
Director NameSheila Floris
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address186 St Andrew's Road
Coulsdon
Surrey
CR5 3HF
Secretary NameSheila Floris
NationalityBritish
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address186 St Andrew's Road
Coulsdon
Surrey
CR5 3HF

Location

Registered Address70 The Street
Ashtead
Surrey
KT21 1AW
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£20,172
Cash£9,276
Current Liabilities£31,333

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Next Accounts Due31 March 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 May 2017Final Gazette dissolved following liquidation (1 page)
2 May 2017Final Gazette dissolved following liquidation (1 page)
2 February 2017Completion of winding up (1 page)
2 February 2017Completion of winding up (1 page)
20 February 2015Order of court to wind up (2 pages)
20 February 2015Order of court to wind up (2 pages)
20 August 2014Compulsory strike-off action has been suspended (1 page)
20 August 2014Compulsory strike-off action has been suspended (1 page)
6 August 2014Registered office address changed from 51 South Street Dorking Surrey RH4 2JX to 70 the Street Ashtead Surrey KT21 1AW on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 51 South Street Dorking Surrey RH4 2JX to 70 the Street Ashtead Surrey KT21 1AW on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 51 South Street Dorking Surrey RH4 2JX to 70 the Street Ashtead Surrey KT21 1AW on 6 August 2014 (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
24 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(6 pages)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
24 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(6 pages)
24 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(6 pages)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
23 July 2013Termination of appointment of Sheila Floris as a secretary (1 page)
23 July 2013Termination of appointment of Sheila Floris as a director (1 page)
23 July 2013Termination of appointment of Carlo Floris as a director (1 page)
23 July 2013Termination of appointment of Sheila Floris as a director (1 page)
23 July 2013Termination of appointment of Carlo Floris as a director (1 page)
23 July 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
23 July 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
23 July 2013Termination of appointment of Sheila Floris as a secretary (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
11 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
11 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
11 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
12 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 September 2011Appointment of Mr Andre Dos Santos as a director (2 pages)
8 September 2011Appointment of Mr Andre Dos Santos as a director (2 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 June 2010Director's details changed for Carlo Floris on 8 June 2010 (2 pages)
12 June 2010Director's details changed for Sheila Floris on 8 June 2010 (2 pages)
12 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
12 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
12 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
12 June 2010Director's details changed for Carlo Floris on 8 June 2010 (2 pages)
12 June 2010Director's details changed for Sheila Floris on 8 June 2010 (2 pages)
12 June 2010Director's details changed for Carlo Floris on 8 June 2010 (2 pages)
12 June 2010Director's details changed for Sheila Floris on 8 June 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 June 2009Return made up to 08/06/09; full list of members (4 pages)
19 June 2009Return made up to 08/06/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
18 June 2008Return made up to 08/06/08; full list of members (4 pages)
18 June 2008Return made up to 08/06/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 June 2007Return made up to 08/06/07; full list of members (2 pages)
13 June 2007Return made up to 08/06/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
16 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 June 2006Return made up to 08/06/06; full list of members (2 pages)
9 June 2006Return made up to 08/06/06; full list of members (2 pages)
7 July 2005Return made up to 08/06/05; full list of members (7 pages)
7 July 2005Return made up to 08/06/05; full list of members (7 pages)
2 July 2005Registered office changed on 02/07/05 from: 47 west street dorking surrey RH4 1BU (1 page)
2 July 2005Registered office changed on 02/07/05 from: 47 west street dorking surrey RH4 1BU (1 page)
8 June 2004Incorporation (20 pages)
8 June 2004Incorporation (20 pages)