Kings Cross
London
Greater London
N1 9AB
Director Name | Miss Melody Rose Smith |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Eng ( England ) (Gb-Eng) |
Correspondence Address | 7 Alms Close Huntingdon Cambridgeshire PE29 6DY |
Secretary Name | Mr William Brian Wilson |
---|---|
Status | Resigned |
Appointed | 22 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Morleys Place High Street Sawston Cambridge Cambridgeshire CB22 3TG |
Registered Address | The Hub 34b York Way London N1 9AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2012 | Application to strike the company off the register (3 pages) |
28 February 2012 | Application to strike the company off the register (3 pages) |
31 January 2012 | Registered office address changed from 7 Alms Close Stukeley Meadows Industrial Est. Huntingdon Cambs PE29 6DY United Kingdom on 31 January 2012 (1 page) |
31 January 2012 | Annual return made up to 22 July 2011 with a full list of shareholders Statement of capital on 2012-01-31
|
31 January 2012 | Registered office address changed from 7 Alms Close Stukeley Meadows Industrial Est. Huntingdon Cambs PE29 6DY United Kingdom on 31 January 2012 (1 page) |
31 January 2012 | Annual return made up to 22 July 2011 with a full list of shareholders Statement of capital on 2012-01-31
|
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2011 | Appointment of Mr Tracy Scott Elner as a director (3 pages) |
10 August 2011 | Appointment of Mr Tracy Scott Elner as a director (3 pages) |
10 August 2011 | Termination of appointment of Melody Smith as a director (2 pages) |
10 August 2011 | Termination of appointment of Melody Smith as a director (2 pages) |
8 August 2011 | Change of name notice (2 pages) |
8 August 2011 | Change of name notice (2 pages) |
8 August 2011 | Company name changed vitality communications LTD\certificate issued on 08/08/11
|
8 August 2011 | Resolutions
|
24 June 2011 | Registered office address changed from 3 Morley's Place Sawston Cambridge Cambridgeshire CB22 3TG England on 24 June 2011 (1 page) |
24 June 2011 | Registered office address changed from 3 Morley's Place Sawston Cambridge Cambridgeshire CB22 3TG England on 24 June 2011 (1 page) |
23 June 2011 | Termination of appointment of William Wilson as a secretary (1 page) |
23 June 2011 | Termination of appointment of William Wilson as a secretary (1 page) |
8 March 2011 | Director's details changed for Miss Melody Rose Smith on 3 March 2011 (3 pages) |
8 March 2011 | Director's details changed for Miss Melody Rose Smith on 3 March 2011 (3 pages) |
8 March 2011 | Director's details changed for Miss Melody Rose Smith on 3 March 2011 (3 pages) |
7 September 2010 | Director's details changed for Miss Melanie Rose Smith on 1 September 2010 (3 pages) |
7 September 2010 | Director's details changed for Miss Melanie Rose Smith on 1 September 2010 (3 pages) |
7 September 2010 | Director's details changed for Miss Melanie Rose Smith on 1 September 2010 (3 pages) |
22 July 2010 | Incorporation (21 pages) |
22 July 2010 | Incorporation (21 pages) |