Company NameVitacross Limited
Company StatusDissolved
Company Number06488861
CategoryPrivate Limited Company
Incorporation Date30 January 2008(16 years, 2 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameKarpinski Alex
NationalityBritish
StatusClosed
Appointed06 February 2008(1 week after company formation)
Appointment Duration9 years (closed 07 February 2017)
RoleCompany Director
Correspondence AddressWhite Court 200 West Hill
London
SW15 3JB
Director NameMs Alexandra Dominika Maria Karpinski
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2016(8 years after company formation)
Appointment Duration1 year (closed 07 February 2017)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address17 White Court
200 West Hill
London
SW15 3JB
Director NameMary Ann Karpinski
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(1 week after company formation)
Appointment Duration8 years (resigned 05 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 West Hill
200 West Hill
London
SW15 3JB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address17 West Hill
200 West Hill
London
SW15 3JB
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Shareholders

2 at £1Mary Ann Karpinski
100.00%
Ordinary

Financials

Year2014
Net Worth£1,627
Cash£19,258
Current Liabilities£17,633

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
14 November 2016Application to strike the company off the register (3 pages)
14 November 2016Application to strike the company off the register (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
4 April 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
4 April 2016Director's details changed for Mary Ann Karpinski on 1 January 2016 (2 pages)
4 April 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
4 April 2016Director's details changed for Mary Ann Karpinski on 1 January 2016 (2 pages)
5 February 2016Termination of appointment of Mary Ann Karpinski as a director on 5 February 2016 (1 page)
5 February 2016Termination of appointment of Mary Ann Karpinski as a director on 5 February 2016 (1 page)
5 February 2016Registered office address changed from Flat 2, White Court West Hill London SW15 3JB England to 17 West Hill 200 West Hill London SW15 3JB on 5 February 2016 (1 page)
5 February 2016Registered office address changed from Flat 2, White Court West Hill London SW15 3JB England to 17 West Hill 200 West Hill London SW15 3JB on 5 February 2016 (1 page)
5 February 2016Appointment of Ms Alex Karpinski as a director on 5 February 2016 (2 pages)
5 February 2016Appointment of Ms Alex Karpinski as a director on 5 February 2016 (2 pages)
21 December 2015Registered office address changed from Flat 28 the Boulevard 205 Balham High Road London SW17 7AD to Flat 2, White Court West Hill London SW15 3JB on 21 December 2015 (1 page)
21 December 2015Registered office address changed from Flat 28 the Boulevard 205 Balham High Road London SW17 7AD to Flat 2, White Court West Hill London SW15 3JB on 21 December 2015 (1 page)
21 December 2015Director's details changed for Mary Ann Karpinski on 21 December 2015 (2 pages)
21 December 2015Director's details changed for Mary Ann Karpinski on 21 December 2015 (2 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
10 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
10 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
3 November 2014Registered office address changed from 17 White Court 200 Westhill Putney London SW15 3JB to Flat 28 the Boulevard 205 Balham High Road London SW17 7AD on 3 November 2014 (1 page)
3 November 2014Director's details changed for Mary Ann Karpinski on 3 November 2014 (2 pages)
3 November 2014Director's details changed for Mary Ann Karpinski on 3 November 2014 (2 pages)
3 November 2014Registered office address changed from 17 White Court 200 Westhill Putney London SW15 3JB to Flat 28 the Boulevard 205 Balham High Road London SW17 7AD on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 17 White Court 200 Westhill Putney London SW15 3JB to Flat 28 the Boulevard 205 Balham High Road London SW17 7AD on 3 November 2014 (1 page)
3 November 2014Director's details changed for Mary Ann Karpinski on 3 November 2014 (2 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
3 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
15 October 2009Registered office address changed from 6 Pine Lodge 1 Whitefield Close London SW15 3SS on 15 October 2009 (1 page)
15 October 2009Registered office address changed from 6 Pine Lodge 1 Whitefield Close London SW15 3SS on 15 October 2009 (1 page)
15 October 2009Director's details changed for Mary Ann Karpinski on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mary Ann Karpinski on 15 October 2009 (2 pages)
8 September 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
8 September 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
30 March 2009Return made up to 30/01/09; full list of members (3 pages)
30 March 2009Return made up to 30/01/09; full list of members (3 pages)
30 March 2009Ad 30/01/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
30 March 2009Ad 30/01/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
19 March 2009Registered office changed on 19/03/2009 from 7A wiseton road london SW17 7EE (1 page)
19 March 2009Registered office changed on 19/03/2009 from 7A wiseton road london SW17 7EE (1 page)
19 March 2009Director's change of particulars / mary pretorius / 25/02/2009 (1 page)
19 March 2009Director's change of particulars / mary pretorius / 25/02/2009 (1 page)
8 May 2008Ad 06/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
8 May 2008Ad 06/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
7 May 2008Director appointed mary ann pretorius (2 pages)
7 May 2008Ad 06/02/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
7 May 2008Secretary appointed karpinski alex (2 pages)
7 May 2008Ad 06/02/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
7 May 2008Secretary appointed karpinski alex (2 pages)
7 May 2008Director appointed mary ann pretorius (2 pages)
8 February 2008Secretary resigned (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008Registered office changed on 08/02/08 from: 788-790 finchley road london NW11 7TJ (1 page)
8 February 2008Registered office changed on 08/02/08 from: 788-790 finchley road london NW11 7TJ (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
30 January 2008Incorporation (16 pages)
30 January 2008Incorporation (16 pages)