Company NameVital Business Corporation Ltd
Company StatusDissolved
Company Number08341793
CategoryPrivate Limited Company
Incorporation Date27 December 2012(11 years, 4 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)
Previous NameGeneral Railway Corporation Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Roy Ervin Conrad Delcy
Date of BirthApril 1964 (Born 60 years ago)
NationalityCitizen Of Seychelle
StatusClosed
Appointed27 December 2012(same day as company formation)
RoleManager
Country of ResidenceSeychelles
Correspondence AddressLas Suite 5 Percy Street
London
W1T 1DG
Secretary NameBritannia Corporate Secretary Ltd (Corporation)
StatusClosed
Appointed27 December 2012(same day as company formation)
Correspondence AddressLas Suite
707 High Road
London
N12 0BT

Location

Registered AddressLas Suite
5 Percy Street
London
W1T 1DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

100 at £1Grc Group Corp.
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
25 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 April 2015Compulsory strike-off action has been discontinued (1 page)
29 April 2015Compulsory strike-off action has been discontinued (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
27 April 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
8 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
18 December 2013Registered office address changed from Las Suite 707 High Road London London N12 0BT England on 18 December 2013 (1 page)
18 December 2013Registered office address changed from Las Suite 707 High Road London London N12 0BT England on 18 December 2013 (1 page)
7 January 2013Company name changed general railway corporation LTD\certificate issued on 07/01/13
  • RES15 ‐ Change company name resolution on 2012-12-27
  • NM01 ‐ Change of name by resolution
(3 pages)
7 January 2013Company name changed general railway corporation LTD\certificate issued on 07/01/13
  • RES15 ‐ Change company name resolution on 2012-12-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
27 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
27 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)