Company NameVitalberry Limited
Company StatusDissolved
Company Number06110074
CategoryPrivate Limited Company
Incorporation Date16 February 2007(17 years, 2 months ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)
Previous NameBerryvital Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Andrew John Barnes
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLevel 5 9 Hatton Street
London
NW8 8PL
Director NameMr David John Gray
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5 9 Hatton Street
London
NW8 8PL
Secretary NameMr Andrew John Barnes
NationalityBritish
StatusResigned
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Queens Avenue
Woodford Green
Essex
IG8 0JE

Location

Registered Address5th Floor
9 Hatton Street
London
NW8 8PL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
30 July 2010Application to strike the company off the register (3 pages)
30 July 2010Application to strike the company off the register (3 pages)
21 July 2010Director's details changed for Mr Andrew John Barnes on 20 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Andrew John Barnes on 20 July 2010 (2 pages)
20 July 2010Director's details changed for Mr David John Gray on 20 July 2010 (2 pages)
20 July 2010Director's details changed for Mr David John Gray on 20 July 2010 (2 pages)
4 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
4 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
30 April 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 1
(4 pages)
30 April 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 1
(4 pages)
30 April 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 1
(4 pages)
9 March 2009Return made up to 16/02/09; full list of members (3 pages)
9 March 2009Return made up to 16/02/09; full list of members (3 pages)
26 February 2009Accounts made up to 31 December 2008 (6 pages)
26 February 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
14 October 2008Accounts made up to 31 December 2007 (5 pages)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
14 October 2008Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page)
14 October 2008Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page)
27 May 2008Appointment Terminated Secretary andrew barnes (1 page)
27 May 2008Appointment terminated secretary andrew barnes (1 page)
3 March 2008Return made up to 16/02/08; full list of members (3 pages)
3 March 2008Return made up to 16/02/08; full list of members (3 pages)
8 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 2007Company name changed berryvital LIMITED\certificate issued on 05/03/07 (2 pages)
5 March 2007Company name changed berryvital LIMITED\certificate issued on 05/03/07 (2 pages)
16 February 2007Incorporation (22 pages)
16 February 2007Incorporation (22 pages)