London
EC3M 5JD
Director Name | Ms Lucia Hannah Williams |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2014(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 100 Fenchurch Street London EC3M 5JD |
Director Name | Mr Alex Heffron |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 13 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Moorland Avenue Swansea SA3 4UA Wales |
Website | vitalitytv.co.uk |
---|
Registered Address | 4th Floor 100 Fenchurch Street London EC3M 5JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
75 at £1 | Lucia Williams 7.50% Ordinary |
---|---|
675 at £1 | Alex Heffron 67.50% Ordinary |
50 at £1 | Carol Boyce 5.00% Ordinary |
100 at £1 | Patricia Heffron 10.00% Ordinary |
100 at £1 | Paul Heffron 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£243,555 |
Cash | £34,532 |
Current Liabilities | £1,318 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 May |
2 March 2012 | Delivered on: 17 March 2012 Persons entitled: Octagon Assets Limited Classification: Rent deposit deed Secured details: £6,667 due or to become due from the company to the chargee. Particulars: The deposit account in to which the initial deposit of £6,667 is placed. Outstanding |
---|
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2020 | Application to strike the company off the register (1 page) |
26 February 2020 | Previous accounting period shortened from 29 May 2019 to 28 May 2019 (1 page) |
1 July 2019 | Confirmation statement made on 31 May 2019 with updates (3 pages) |
24 May 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
27 February 2019 | Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page) |
25 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
27 February 2018 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page) |
31 May 2017 | Confirmation statement made on 13 May 2017 with updates (7 pages) |
31 May 2017 | Confirmation statement made on 13 May 2017 with updates (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
5 January 2017 | Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 5 January 2017 (1 page) |
16 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
11 November 2015 | Termination of appointment of Alex Heffron as a director on 16 October 2015 (1 page) |
11 November 2015 | Termination of appointment of Alex Heffron as a director on 16 October 2015 (1 page) |
3 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
3 November 2015 | Resolutions
|
3 November 2015 | Change of share class name or designation (2 pages) |
3 November 2015 | Change of share class name or designation (2 pages) |
3 November 2015 | Resolutions
|
3 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
23 July 2015 | Director's details changed for Ms Carol Boyce on 23 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Alex Heffron on 23 July 2015 (2 pages) |
23 July 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Director's details changed for Ms Lucia Hannah Williams on 23 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Ms Lucia Hannah Williams on 23 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Ms Carol Boyce on 23 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Alex Heffron on 23 July 2015 (2 pages) |
23 July 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
14 May 2015 | Director's details changed for Ms Carol Boyce on 14 May 2015 (2 pages) |
14 May 2015 | Director's details changed for Ms Carol Boyce on 14 May 2015 (2 pages) |
14 May 2015 | Director's details changed for Ms Lucia Williams on 14 May 2015 (2 pages) |
14 May 2015 | Registered office address changed from Wilson Stevens Llp, Third Floor 111 Charterhouse Street London EC1M 6AW England to Third Floor 111 Charterhouse Street London EC1M 6AW on 14 May 2015 (1 page) |
14 May 2015 | Director's details changed for Ms Lucia Williams on 14 May 2015 (2 pages) |
14 May 2015 | Registered office address changed from Wilson Stevens Llp, Third Floor 111 Charterhouse Street London EC1M 6AW England to Third Floor 111 Charterhouse Street London EC1M 6AW on 14 May 2015 (1 page) |
3 March 2015 | Registered office address changed from Unit 6 Zeus House 16-30 Provost Street London N1 7NG to Wilson Stevens Llp, Third Floor 111 Charterhouse Street London EC1M 6AW on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from Unit 6 Zeus House 16-30 Provost Street London N1 7NG to Wilson Stevens Llp, Third Floor 111 Charterhouse Street London EC1M 6AW on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from Unit 6 Zeus House 16-30 Provost Street London N1 7NG to Wilson Stevens Llp, Third Floor 111 Charterhouse Street London EC1M 6AW on 3 March 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
6 August 2014 | Appointment of Ms Carol Boyce as a director on 30 July 2014 (2 pages) |
6 August 2014 | Appointment of Ms Lucia Williams as a director on 30 July 2014 (2 pages) |
6 August 2014 | Appointment of Ms Carol Boyce as a director on 30 July 2014 (2 pages) |
6 August 2014 | Appointment of Ms Lucia Williams as a director on 30 July 2014 (2 pages) |
19 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
3 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 13 May 2012 (16 pages) |
3 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 13 May 2012 (16 pages) |
2 October 2012 | Statement of capital following an allotment of shares on 20 October 2011
|
2 October 2012 | Statement of capital following an allotment of shares on 20 October 2011
|
2 October 2012 | Statement of capital following an allotment of shares on 20 October 2011
|
2 October 2012 | Statement of capital following an allotment of shares on 20 October 2011
|
2 October 2012 | Statement of capital following an allotment of shares on 20 October 2011
|
2 October 2012 | Statement of capital following an allotment of shares on 20 October 2011
|
2 October 2012 | Statement of capital following an allotment of shares on 20 October 2011
|
2 October 2012 | Statement of capital following an allotment of shares on 20 October 2011
|
2 October 2012 | Statement of capital following an allotment of shares on 20 October 2011
|
2 October 2012 | Statement of capital following an allotment of shares on 20 October 2011
|
31 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders
|
31 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders
|
17 April 2012 | Registered office address changed from , 3a Baden Road, London, N8 7RJ, United Kingdom on 17 April 2012 (1 page) |
17 April 2012 | Registered office address changed from , 3a Baden Road, London, N8 7RJ, United Kingdom on 17 April 2012 (1 page) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 May 2011 | Incorporation
|
13 May 2011 | Incorporation
|
13 May 2011 | Incorporation
|