Hampton Wick
Kingston Upon Thames
KT1 4DG
Director Name | Mr Grzegorz Zabrzanski |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(same day as company formation) |
Role | Bussinesman |
Country of Residence | England |
Correspondence Address | Flat 595 Hanover House St George Wharf London SW8 2JA |
Director Name | Mrs Kamila Zofia Cybulska |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 04 June 2014(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2017) |
Role | Managing Director |
Country of Residence | Poland |
Correspondence Address | 52-64 Heath Road Twickenham TW1 4BX |
Website | www.vitamin-shop.co.uk/ |
---|---|
Email address | [email protected] |
Registered Address | Jubilee House 63a Jubilee Close Hampton Wick Kingston Upon Thames KT1 4DG |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £481 |
Cash | £4,415 |
Current Liabilities | £7,029 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
---|---|
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
15 May 2019 | Registered 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 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
9 May 2018 | Notification of Kamila Cybulska as a person with significant control on 1 May 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
2 August 2017 | Cessation of Kamila Zofia Cybulska as a person with significant control on 1 August 2017 (1 page) |
2 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
2 August 2017 | Cessation of Kamila Zofia Cybulska as a person with significant control on 2 August 2017 (1 page) |
2 August 2017 | Cessation of Kamila Zofia Cybulska as a person with significant control on 1 August 2017 (1 page) |
1 August 2017 | Director's details changed for Mr Jaroslaw Cybulski on 1 August 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Jaroslaw Cybulski on 1 August 2017 (2 pages) |
1 August 2017 | Termination of appointment of Kamila Zofia Cybulska as a director on 1 August 2017 (1 page) |
1 August 2017 | Appointment of Mr Jaroslaw Cybulski as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr Jaroslaw Cybulski as a director on 1 August 2017 (2 pages) |
1 August 2017 | Termination of appointment of Kamila Zofia Cybulska as a director on 1 August 2017 (1 page) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
21 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
4 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
26 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
16 October 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of Grzegorz Zabrzanski as a director (1 page) |
11 July 2014 | Appointment of Mrs Kamila Zofia Cybulska as a director (2 pages) |
11 July 2014 | Appointment of Mrs Kamila Zofia Cybulska as a director (2 pages) |
11 July 2014 | Termination of appointment of Grzegorz Zabrzanski as a director (1 page) |
11 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
9 January 2014 | Registered office address changed from 19 the Mall London W5 2PJ United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from 19 the Mall London W5 2PJ United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from 19 the Mall London W5 2PJ United Kingdom on 9 January 2014 (1 page) |
6 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
6 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
6 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
31 July 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
31 July 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
26 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
15 December 2010 | Registered office address changed from Flat 595 Hanover House St. George Wharf London SW8 2JA on 15 December 2010 (1 page) |
15 December 2010 | Registered office address changed from Flat 595 Hanover House St. George Wharf London SW8 2JA on 15 December 2010 (1 page) |
9 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
20 August 2009 | Incorporation (12 pages) |
20 August 2009 | Incorporation (12 pages) |