Company NameVitacheck Health Limited
Company StatusDissolved
Company Number06036697
CategoryPrivate Limited Company
Incorporation Date22 December 2006(17 years, 4 months ago)
Dissolution Date20 February 2024 (2 months, 1 week ago)
Previous Names3D Display Solutions Limited and Experience Secure Data Systems Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Feroze Fredoon Amroliwala
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2021(14 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 20 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104a Denbigh Street
London
SW1V 2EX
Director NameDr Nadeem Elahi Moghal
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2021(14 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 20 February 2024)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address17 Chadwick Road
London
E11 1NE
Director NameMr Robert John Penn
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2021(14 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 20 February 2024)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressC/O Mackrell. Solicitors Savoy Hill House
Savoy Hill
London
WC2R 0BU
Director NameMr John Robert Penn
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Mackrell. Solicitors Savoy Hill House
Savoy Hill
London
WC2R 0BU
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed22 December 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Secretary NameMary Elizabeth Penn
NationalityBritish
StatusResigned
Appointed22 December 2006(same day as company formation)
RoleCompany Director
Correspondence AddressGate Cottage Stanford Rivers Road
Ongar
Essex
CM5 9BT
Director NameMr Jeremy Charles William Tear
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(2 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGate Cottage Stanford Rivers Road
Ongar
CM5 9BT
Director NameMr Nigel Rowley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2021(14 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mackrell. Solicitors Savoy Hill House
Savoy Hill
London
WC2R 0BU
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed22 December 2006(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressC/O Mackrell. Solicitors Savoy Hill House
Savoy Hill
London
WC2R 0BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

10 at £1Jeremy Tear
50.00%
Ordinary
5 at £1John Robert Penn
25.00%
Ordinary
5 at £1Mary Penn
25.00%
Ordinary

Financials

Year2014
Net Worth-£40,269
Cash£434
Current Liabilities£48,801

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

20 February 2024Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2024Compulsory strike-off action has been suspended (1 page)
5 December 2023First Gazette notice for compulsory strike-off (1 page)
22 September 2023Termination of appointment of Feroze Fredoon Amroliwala as a director on 22 September 2023 (1 page)
22 September 2023Termination of appointment of Nadeem Elahi Moghal as a director on 22 September 2023 (1 page)
17 March 2023Compulsory strike-off action has been discontinued (1 page)
16 March 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
14 March 2023First Gazette notice for compulsory strike-off (1 page)
7 September 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
2 September 2022Termination of appointment of Nigel Rowley as a director on 2 September 2022 (1 page)
17 February 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
22 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
22 December 2021Unaudited abridged accounts made up to 31 March 2021 (6 pages)
23 September 2021Second filing of Confirmation Statement dated 22 December 2020 (3 pages)
24 June 2021Appointment of Mr Nigel Rowley as a director on 24 June 2021 (2 pages)
24 June 2021Termination of appointment of Mary Elizabeth Penn as a secretary on 24 June 2021 (1 page)
24 June 2021Appointment of Mr Nadeem Elahi Moghal as a director on 24 June 2021 (2 pages)
24 June 2021Appointment of Mr Robert John Penn as a director on 24 June 2021 (2 pages)
24 June 2021Appointment of Mr Feroze Fredoon Amroliwala as a director on 24 June 2021 (2 pages)
24 June 2021Termination of appointment of John Robert Penn as a director on 24 June 2021 (1 page)
23 June 2021Registered office address changed from Gate Cottage Stanford Rivers Road Ongar CM5 9BT England to C/O Mackrell. Solicitors Savoy Hill House Savoy Hill London WC2R 0BU on 23 June 2021 (1 page)
30 April 2021Unaudited abridged accounts made up to 31 March 2020 (6 pages)
25 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
25 January 2021Confirmation statement made on 22 December 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 23/09/21
(4 pages)
11 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-10
(3 pages)
10 December 2020Termination of appointment of Jeremy Charles William Tear as a director on 10 December 2020 (1 page)
10 December 2020Cessation of Jeremy Charles William Tear as a person with significant control on 10 December 2020 (1 page)
10 December 2020Notification of John Robert Penn as a person with significant control on 10 December 2020 (2 pages)
1 July 2020Registered office address changed from Office 1 Marlowe House Watling Street Hockliffe Leighton Buzzard LU7 9LS England to Gate Cottage Stanford Rivers Road Ongar CM5 9BT on 1 July 2020 (1 page)
9 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
5 December 2019Registered office address changed from 5 Port Hill Hertford Herts SG14 1PJ to Office 1 Marlowe House Watling Street Hockliffe Leighton Buzzard LU7 9LS on 5 December 2019 (1 page)
16 October 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
29 March 2019Unaudited abridged accounts made up to 31 March 2018 (6 pages)
29 March 2019Previous accounting period shortened from 31 December 2018 to 31 March 2018 (1 page)
31 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
27 September 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
1 February 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
10 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 January 2016Director's details changed for Mr Jeremy Charles William Tear on 1 November 2014 (2 pages)
12 January 2016Director's details changed for Mr John Robert Penn on 7 November 2014 (2 pages)
12 January 2016Director's details changed for Mr John Robert Penn on 7 November 2014 (2 pages)
12 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 20
(5 pages)
12 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 20
(5 pages)
12 January 2016Director's details changed for Mr Jeremy Charles William Tear on 1 November 2014 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 January 2015Director's details changed for Mr John Robert Penn on 7 November 2014 (2 pages)
9 January 2015Secretary's details changed for Mary Elizabeth Penn on 7 November 2014 (1 page)
9 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 20
(5 pages)
9 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 20
(5 pages)
9 January 2015Director's details changed for Mr John Robert Penn on 7 November 2014 (2 pages)
9 January 2015Secretary's details changed for Mary Elizabeth Penn on 7 November 2014 (1 page)
9 January 2015Secretary's details changed for Mary Elizabeth Penn on 7 November 2014 (1 page)
9 January 2015Director's details changed for Mr John Robert Penn on 7 November 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 20
(5 pages)
16 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 20
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
6 January 2011Statement of capital following an allotment of shares on 1 October 2009
  • GBP 20
(3 pages)
6 January 2011Statement of capital following an allotment of shares on 1 October 2009
  • GBP 20
(3 pages)
6 January 2011Statement of capital following an allotment of shares on 1 October 2009
  • GBP 20
(3 pages)
29 September 2010Registered office address changed from 5 Yeomans Court Ware Road Hertford Herts. SG13 7HJ England on 29 September 2010 (1 page)
29 September 2010Registered office address changed from 5 Yeomans Court Ware Road Hertford Herts. SG13 7HJ England on 29 September 2010 (1 page)
12 July 2010Registered office address changed from the Old Mustard Pot 99 High Road Broxbourne Hertfordshire EN10 7BN on 12 July 2010 (1 page)
12 July 2010Registered office address changed from the Old Mustard Pot 99 High Road Broxbourne Hertfordshire EN10 7BN on 12 July 2010 (1 page)
26 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
26 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
7 January 2010Director's details changed for Mr Jeremy Charles William Tear on 22 December 2009 (2 pages)
7 January 2010Director's details changed for Mr Jeremy Charles William Tear on 22 December 2009 (2 pages)
7 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
1 September 2009Director appointed mr jeremy charles william tear (2 pages)
1 September 2009Director appointed mr jeremy charles william tear (2 pages)
27 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
31 July 2009Company name changed 3D display solutions LIMITED\certificate issued on 02/08/09 (2 pages)
31 July 2009Company name changed 3D display solutions LIMITED\certificate issued on 02/08/09 (2 pages)
2 January 2009Return made up to 22/12/08; full list of members (3 pages)
2 January 2009Return made up to 22/12/08; full list of members (3 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
26 February 2008Return made up to 22/12/07; full list of members (3 pages)
26 February 2008Return made up to 22/12/07; full list of members (3 pages)
27 March 2007Director resigned (1 page)
27 March 2007New director appointed (2 pages)
27 March 2007New secretary appointed (2 pages)
27 March 2007Secretary resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Registered office changed on 27/03/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
27 March 2007New director appointed (2 pages)
27 March 2007Registered office changed on 27/03/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
27 March 2007New secretary appointed (2 pages)
27 March 2007Secretary resigned (1 page)
22 December 2006Incorporation (14 pages)
22 December 2006Incorporation (14 pages)