Company NameVitamin Shop Online Ltd
Company StatusDissolved
Company Number06996818
CategoryPrivate Limited Company
Incorporation Date20 August 2009(14 years, 8 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Jaroslaw Cybulski
Date of BirthAugust 1974 (Born 49 years ago)
NationalityPolish
StatusClosed
Appointed01 August 2017(7 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 18 May 2021)
RoleManaging Director
Country of ResidencePoland
Correspondence AddressJubilee House 63a Jubilee Close
Hampton Wick
Kingston Upon Thames
KT1 4DG
Director NameMr Grzegorz Zabrzanski
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(same day as company formation)
RoleBussinesman
Country of ResidenceEngland
Correspondence AddressFlat 595 Hanover House St George Wharf
London
SW8 2JA
Director NameMrs Kamila Zofia Cybulska
Date of BirthJune 1974 (Born 49 years ago)
NationalityPolish
StatusResigned
Appointed04 June 2014(4 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2017)
RoleManaging Director
Country of ResidencePoland
Correspondence Address52-64 Heath Road
Twickenham
TW1 4BX

Contact

Websitewww.vitamin-shop.co.uk/
Email address[email protected]

Location

Registered AddressJubilee House 63a Jubilee Close
Hampton Wick
Kingston Upon Thames
KT1 4DG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Financials

Year2013
Net Worth£481
Cash£4,415
Current Liabilities£7,029

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

12 December 2020Compulsory strike-off action has been suspended (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
13 June 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (3 pages)
15 May 2019Registered office address changed from 52-64 Heath Road Twickenham TW1 4BX to Jubilee House 63a Jubilee Close Hampton Wick Kingston upon Thames KT1 4DG on 15 May 2019 (1 page)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
9 May 2018Notification of Kamila Cybulska as a person with significant control on 1 May 2018 (2 pages)
9 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
2 August 2017Cessation of Kamila Zofia Cybulska as a person with significant control on 1 August 2017 (1 page)
2 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
2 August 2017Cessation of Kamila Zofia Cybulska as a person with significant control on 2 August 2017 (1 page)
2 August 2017Cessation of Kamila Zofia Cybulska as a person with significant control on 1 August 2017 (1 page)
1 August 2017Director's details changed for Mr Jaroslaw Cybulski on 1 August 2017 (2 pages)
1 August 2017Director's details changed for Mr Jaroslaw Cybulski on 1 August 2017 (2 pages)
1 August 2017Termination of appointment of Kamila Zofia Cybulska as a director on 1 August 2017 (1 page)
1 August 2017Appointment of Mr Jaroslaw Cybulski as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr Jaroslaw Cybulski as a director on 1 August 2017 (2 pages)
1 August 2017Termination of appointment of Kamila Zofia Cybulska as a director on 1 August 2017 (1 page)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
21 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
4 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(3 pages)
4 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
(3 pages)
26 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
(3 pages)
26 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
(3 pages)
16 October 2014Registered office address changed from Kingston House Coombe Road Kingston upon Thames Surrey KT2 7AB to 52-64 Heath Road Twickenham TW1 4BX on 16 October 2014 (1 page)
16 October 2014Registered office address changed from Kingston House Coombe Road Kingston upon Thames Surrey KT2 7AB to 52-64 Heath Road Twickenham TW1 4BX on 16 October 2014 (1 page)
11 July 2014Termination of appointment of Grzegorz Zabrzanski as a director (1 page)
11 July 2014Appointment of Mrs Kamila Zofia Cybulska as a director (2 pages)
11 July 2014Appointment of Mrs Kamila Zofia Cybulska as a director (2 pages)
11 July 2014Termination of appointment of Grzegorz Zabrzanski as a director (1 page)
11 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
11 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
11 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 January 2014Registered office address changed from 19 the Mall London W5 2PJ United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 19 the Mall London W5 2PJ United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 19 the Mall London W5 2PJ United Kingdom on 9 January 2014 (1 page)
6 August 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
6 August 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
6 August 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
31 July 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
31 July 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
26 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 December 2010Registered office address changed from Flat 595 Hanover House St. George Wharf London SW8 2JA on 15 December 2010 (1 page)
15 December 2010Registered office address changed from Flat 595 Hanover House St. George Wharf London SW8 2JA on 15 December 2010 (1 page)
9 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
20 August 2009Incorporation (12 pages)
20 August 2009Incorporation (12 pages)