Company NameVitiris Limited
Company StatusDissolved
Company Number07666049
CategoryPrivate Limited Company
Incorporation Date10 June 2011(12 years, 10 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJamie Christopher Constable
StatusClosed
Appointed10 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address2 Ac Court
High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NamePeter Martin Ward
StatusClosed
Appointed10 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address2 Ac Court
High Street
Thames Ditton
Surrey
KT7 0SR
Director NameMr Christopher William Robert Hayden
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(4 years, 9 months after company formation)
Appointment Duration1 year (closed 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ac Court High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NameRJP Secretaries Limited (Corporation)
StatusClosed
Appointed01 October 2011(3 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 11 April 2017)
Correspondence Address2 Ac Court
High Street
Thames Ditton
Surrey
KT7 0SR
Director NameOBS 24 Llp (Corporation)
StatusClosed
Appointed01 July 2012(1 year after company formation)
Appointment Duration4 years, 9 months (closed 11 April 2017)
Correspondence Address5th Floor 24 Old Bond Street
London
W1S 4AW
Director NameCondatis Limited (Corporation)
StatusClosed
Appointed14 September 2016(5 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (closed 11 April 2017)
Correspondence Address5th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
Director NameMr Jamie Christopher Constable
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address2 Ac Court
High Street
Thames Ditton
Surrey
KT7 0SR
Director NameMr Peter Martin Ward
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(same day as company formation)
RoleFinancier
Country of ResidenceEngland
Correspondence Address2 Ac Court
High Street
Thames Ditton
Surrey
KT7 0SR
Director NameMr Thomas Andrew Thomson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ac Court High Street
Thames Ditton
Surrey
KT7 0SR
Director NameMr Simon Peel Crompton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ac Court High Street
Thames Ditton
Surrey
KT7 0SR
Director NameMr Mark Richard Poole
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ac Court High Street
Thames Ditton
Surrey
KT7 0SR
Director NameThreev Directors Llp (Corporation)
StatusResigned
Appointed10 June 2011(same day as company formation)
Correspondence Address2 Ac Court
High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NameLPE Services (Corporation)
StatusResigned
Appointed01 October 2011(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 17 December 2012)
Correspondence Address5 Great College Street
London
SW1P 3SJ

Location

Registered Address2 Ac Court
High Street
Thames Ditton
Surrey
KT7 0SR
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London

Financials

Year2012
Net Worth£215,000
Cash£254,000
Current Liabilities£15,872,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

15 January 2016Delivered on: 15 January 2016
Persons entitled: Hyundai Capital UK Limited

Classification: A registered charge
Outstanding
21 December 2012Delivered on: 27 December 2012
Persons entitled: Black Horse Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 December 2012Delivered on: 21 December 2012
Persons entitled: Fce Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
17 December 2012Delivered on: 19 December 2012
Persons entitled: Hengrove Mill Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

11 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2017Satisfaction of charge 076660490004 in full (1 page)
2 February 2017Satisfaction of charge 076660490004 in full (1 page)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
14 September 2016Appointment of Condatis Limited as a director on 14 September 2016 (2 pages)
14 September 2016Appointment of Condatis Limited as a director on 14 September 2016 (2 pages)
22 August 2016Termination of appointment of Mark Richard Poole as a director on 31 May 2016 (1 page)
22 August 2016Termination of appointment of Mark Richard Poole as a director on 31 May 2016 (1 page)
28 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 187,575
(6 pages)
28 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 187,575
(6 pages)
18 May 2016Appointment of Mr Christopher William Robert Hayden as a director on 1 April 2016 (2 pages)
18 May 2016Appointment of Mr Christopher William Robert Hayden as a director on 1 April 2016 (2 pages)
21 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
21 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
2 February 2016Termination of appointment of Simon Peel Crompton as a director on 31 January 2016 (1 page)
2 February 2016Termination of appointment of Simon Peel Crompton as a director on 31 January 2016 (1 page)
15 January 2016Registration of charge 076660490004, created on 15 January 2016 (21 pages)
15 January 2016Registration of charge 076660490004, created on 15 January 2016 (21 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016Group of companies' accounts made up to 31 December 2014 (31 pages)
12 January 2016Group of companies' accounts made up to 31 December 2014 (31 pages)
21 September 2015Termination of appointment of Thomas Andrew Thomson as a director on 21 September 2015 (1 page)
21 September 2015Termination of appointment of Thomas Andrew Thomson as a director on 21 September 2015 (1 page)
23 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 187,575
(7 pages)
23 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 187,575
(7 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
12 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 187,575
(7 pages)
12 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 187,575
(7 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
25 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (7 pages)
25 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (7 pages)
3 May 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
3 May 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 January 2013Appointment of Mr Simon Peel Crompton as a director (3 pages)
24 January 2013Appointment of Mr Simon Peel Crompton as a director (3 pages)
24 January 2013Appointment of Mark Poole as a director (3 pages)
24 January 2013Appointment of Mr Thomas Andrew Thomson as a director (3 pages)
24 January 2013Appointment of Mark Poole as a director (3 pages)
24 January 2013Appointment of Mr Thomas Andrew Thomson as a director (3 pages)
17 January 2013Termination of appointment of Lpe Services as a secretary (2 pages)
17 January 2013Termination of appointment of Jamie Constable as a director (2 pages)
17 January 2013Termination of appointment of Peter Ward as a director (2 pages)
17 January 2013Registered office address changed from 5Th Floor 24 Old Bond Street London W1S 4AW United Kingdom on 17 January 2013 (2 pages)
17 January 2013Termination of appointment of Lpe Services as a secretary (2 pages)
17 January 2013Termination of appointment of Peter Ward as a director (2 pages)
17 January 2013Registered office address changed from 5Th Floor 24 Old Bond Street London W1S 4AW United Kingdom on 17 January 2013 (2 pages)
17 January 2013Termination of appointment of Jamie Constable as a director (2 pages)
10 January 2013Change of share class name or designation (2 pages)
10 January 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 187,575
(11 pages)
10 January 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 187,575
(11 pages)
10 January 2013Change of share class name or designation (2 pages)
31 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
31 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
25 July 2012Termination of appointment of Three V Directors Llp as a director (1 page)
25 July 2012Appointment of Obs 24 Llp as a director (2 pages)
25 July 2012Appointment of Obs 24 Llp as a director (2 pages)
25 July 2012Termination of appointment of Three V Directors Llp as a director (1 page)
20 June 2012Director's details changed for Mr Peter Martin Ward on 1 April 2012 (2 pages)
20 June 2012Director's details changed for Mr Peter Martin Ward on 1 April 2012 (2 pages)
20 June 2012Director's details changed for Mr Peter Martin Ward on 1 April 2012 (2 pages)
20 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (7 pages)
20 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (7 pages)
5 December 2011Secretary's details changed for Peter Martin Ward on 1 December 2011 (2 pages)
5 December 2011Secretary's details changed for Peter Martin Ward on 1 December 2011 (2 pages)
5 December 2011Secretary's details changed for Peter Martin Ward on 1 December 2011 (2 pages)
2 December 2011Director's details changed for Mr Jamie Christopher Constable on 1 December 2011 (2 pages)
2 December 2011Secretary's details changed for Jamie Christopher Constable on 1 December 2011 (2 pages)
2 December 2011Secretary's details changed for Jamie Christopher Constable on 1 December 2011 (2 pages)
2 December 2011Director's details changed for Three V Directors Llp on 1 December 2011 (2 pages)
2 December 2011Director's details changed for Three V Directors Llp on 1 December 2011 (2 pages)
2 December 2011Director's details changed for Three V Directors Llp on 1 December 2011 (2 pages)
2 December 2011Registered office address changed from 3Rd Floor 35 Davies Street London W1K 4LS on 2 December 2011 (1 page)
2 December 2011Director's details changed for Mr Jamie Christopher Constable on 1 December 2011 (2 pages)
2 December 2011Secretary's details changed for Jamie Christopher Constable on 1 December 2011 (2 pages)
2 December 2011Registered office address changed from 3Rd Floor 35 Davies Street London W1K 4LS on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 3Rd Floor 35 Davies Street London W1K 4LS on 2 December 2011 (1 page)
2 December 2011Director's details changed for Mr Jamie Christopher Constable on 1 December 2011 (2 pages)
21 October 2011Appointment of Rjp Secretaries Limited as a secretary (2 pages)
21 October 2011Appointment of Lpe Services as a secretary (2 pages)
21 October 2011Appointment of Rjp Secretaries Limited as a secretary (2 pages)
21 October 2011Appointment of Lpe Services as a secretary (2 pages)
10 June 2011Incorporation (30 pages)
10 June 2011Incorporation (30 pages)