Company NameTimevass Vitals Gb (UK) Ltd
DirectorBensalem Mana
Company StatusActive - Proposal to Strike off
Company Number07970283
CategoryPrivate Limited Company
Incorporation Date29 February 2012(12 years, 2 months ago)
Previous Names6

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Bensalem Mana
Date of BirthNovember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed18 October 2021(9 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Waghorn Road
London
E13 9JG
Director NameMr Jahangir Khan
Date of BirthJune 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 37984
Dubai
United Arab Emirates
Director NameMr Mostafa Ahmed Kabir
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Kitchener Road
London
N17 6DU

Location

Registered Address57 Waghorn Road
London
E13 9JG
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardBoleyn
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mostafa Ahmed Kabir
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,042
Cash£1,368
Current Liabilities£6,770

Accounts

Latest Accounts29 February 2020 (4 years, 2 months ago)
Next Accounts Due30 November 2021 (overdue)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return28 February 2021 (3 years, 2 months ago)
Next Return Due14 March 2022 (overdue)

Filing History

6 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-04
(3 pages)
5 May 2020Accounts for a dormant company made up to 28 February 2019 (2 pages)
5 May 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
20 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-15
(3 pages)
20 May 2019Notification of Mostafa Ahmed Kabir as a person with significant control on 15 May 2019 (2 pages)
20 May 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
12 February 2019Accounts for a dormant company made up to 28 February 2018 (2 pages)
11 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-09
(3 pages)
24 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-19
(3 pages)
30 July 2018Registered office address changed from C/O 297a Hertford Road Edmonton London N9 7ET to 74 Oxford Road Denham Uxbridge UB9 4DN on 30 July 2018 (1 page)
4 June 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
10 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-07
(3 pages)
10 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-07
(3 pages)
9 January 2018Accounts for a dormant company made up to 28 February 2017 (2 pages)
9 January 2018Accounts for a dormant company made up to 28 February 2017 (2 pages)
19 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-17
(3 pages)
19 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-17
(3 pages)
18 July 2017Compulsory strike-off action has been discontinued (1 page)
18 July 2017Compulsory strike-off action has been discontinued (1 page)
17 July 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017Compulsory strike-off action has been discontinued (1 page)
20 May 2017Total exemption small company accounts made up to 29 February 2016 (3 pages)
20 May 2017Total exemption small company accounts made up to 29 February 2016 (3 pages)
10 March 2017Compulsory strike-off action has been suspended (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
24 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(3 pages)
24 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(3 pages)
25 August 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 August 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
1 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
1 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
26 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
26 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
29 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
29 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
10 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
28 January 2013Termination of appointment of Jahangir Khan as a director (1 page)
28 January 2013Termination of appointment of Jahangir Khan as a director (1 page)
29 February 2012Incorporation (23 pages)
29 February 2012Incorporation (23 pages)