Company NameVitalstar Limited
Company StatusDissolved
Company Number06377841
CategoryPrivate Limited Company
Incorporation Date21 September 2007(16 years, 7 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Austin Molloy
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2007(3 weeks, 6 days after company formation)
Appointment Duration8 years, 3 months (closed 19 January 2016)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressWhinfield Whitehall Road
Darwen
Lancashire
BB3 2LH
Secretary NameJacqueline Ryan Kelly
NationalityBritish
StatusClosed
Appointed18 October 2007(3 weeks, 6 days after company formation)
Appointment Duration8 years, 3 months (closed 19 January 2016)
RoleCompany Director
Correspondence Address10 Barley Bank Street
Darwen
Lancashire
BB3 1NW
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed21 September 2007(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed21 September 2007(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered AddressC/O Tuite Tang Wong Alliance House 2nd Floor
29-30 High Holborn
London
WC1V 6AZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Mr Austin Molloy
100.00%
Ordinary

Financials

Year2014
Net Worth£20,421
Cash£543
Current Liabilities£161,862

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(4 pages)
26 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(4 pages)
28 April 2014Registered office address changed from C/O Broughton Tuite Tax 168-172 Old Street London EC1V 9BP on 28 April 2014 (1 page)
28 April 2014Registered office address changed from C/O Broughton Tuite Tax 168-172 Old Street London EC1V 9BP on 28 April 2014 (1 page)
25 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(4 pages)
25 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 September 2009Return made up to 21/09/09; full list of members (3 pages)
24 September 2009Return made up to 21/09/09; full list of members (3 pages)
8 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
8 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
19 December 2008Return made up to 21/09/08; full list of members (6 pages)
19 December 2008Return made up to 21/09/08; full list of members (6 pages)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Secretary resigned (1 page)
7 November 2007Secretary resigned (1 page)
25 October 2007New secretary appointed (2 pages)
25 October 2007New secretary appointed (2 pages)
22 October 2007Registered office changed on 22/10/07 from: 280 grays inn road london WC1X 8EB (1 page)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007Registered office changed on 22/10/07 from: 280 grays inn road london WC1X 8EB (1 page)
21 September 2007Incorporation (11 pages)
21 September 2007Incorporation (11 pages)