Company NameVector Spine Ltd
Company StatusDissolved
Company Number07202530
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years, 1 month ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMrs Arabella Sophie Caroline Chitnavis
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Dashwood House Old Broad Street
London
EC2M 1QS
Director NameMr Bhupal Prabhakar Chitnavis
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Dashwood House Old Broad Street
London
EC2M 1QS

Location

Registered Address7th Floor Dashwood House
Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

55 at £1Bhupal Prabrakar Chitnavis
9.32%
Ordinary
50 at £1Arabella Sophie Caroline Chitnavis
8.47%
Ordinary B
400 at £1Bhupal Prabrakar Chitnavis
67.80%
Ordinary A
25 at £1Arabella Sophie Caroline Chitnavis
4.24%
Ordinary
25 at £1Jay Sachin Chitnavis
4.24%
Ordinary C
25 at £1Xavier James Chitnavis
4.24%
Ordinary C
10 at £1Jay Sachin Chitnavis
1.69%
Ordinary

Financials

Year2014
Net Worth£457,291
Cash£404,183
Current Liabilities£145,171

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 December 2018Final Gazette dissolved following liquidation (1 page)
4 September 2018Return of final meeting in a members' voluntary winding up (14 pages)
4 June 2018Liquidators' statement of receipts and payments to 31 March 2018 (20 pages)
22 December 2017Removal of liquidator by court order (11 pages)
22 December 2017Removal of liquidator by court order (11 pages)
22 December 2017Appointment of a voluntary liquidator (1 page)
22 December 2017Appointment of a voluntary liquidator (1 page)
7 June 2017Liquidators' statement of receipts and payments to 31 March 2017 (10 pages)
7 June 2017Liquidators' statement of receipts and payments to 31 March 2017 (10 pages)
19 April 2016Registered office address changed from 24 Old Bond Street London W1S 4AP to 7th Floor Dashwood House Old Broad Street London EC2M 1QS on 19 April 2016 (2 pages)
19 April 2016Registered office address changed from 24 Old Bond Street London W1S 4AP to 7th Floor Dashwood House Old Broad Street London EC2M 1QS on 19 April 2016 (2 pages)
13 April 2016Appointment of a voluntary liquidator (1 page)
13 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-01
(1 page)
13 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-01
(1 page)
13 April 2016Declaration of solvency (3 pages)
13 April 2016Appointment of a voluntary liquidator (1 page)
13 April 2016Declaration of solvency (3 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 590
(6 pages)
27 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 590
(6 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 May 2014Registered office address changed from 161 Lancaster Road Enfield Middlesex EN2 0JN on 23 May 2014 (1 page)
23 May 2014Registered office address changed from 161 Lancaster Road Enfield Middlesex EN2 0JN on 23 May 2014 (1 page)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 590
(6 pages)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 590
(6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
9 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
28 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
28 May 2012Director's details changed for Mr Bhupal Prakhakar Chitnavis on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Mrs Arabella Sophie Caroline Chitnavis on 28 May 2012 (2 pages)
28 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
28 May 2012Director's details changed for Mr Bhupal Prakhakar Chitnavis on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Mrs Arabella Sophie Caroline Chitnavis on 28 May 2012 (2 pages)
21 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
30 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
3 February 2011Current accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
3 February 2011Current accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
21 May 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 700
(3 pages)
21 May 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 700
(3 pages)
21 May 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 700
(3 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)