Company NameVitality Investments Ltd
Company StatusDissolved
Company Number08661238
CategoryPrivate Limited Company
Incorporation Date22 August 2013(10 years, 8 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr John Mark Cameron
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2013(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address38 Spital Square
London
E1 6DY
Director NameFranciscus Theodorus Vogel
Date of BirthJune 1969 (Born 54 years ago)
NationalityDutch
StatusClosed
Appointed18 June 2015(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressFred.Roeskestraat 97f
Amsterdam
1076ec
Director NameManna Investment Holdings Ltd (Corporation)
StatusResigned
Appointed22 August 2013(same day as company formation)
Correspondence AddressUnit 605 Tower 42
25 Old Broad Street
London
EC2N 1HN

Location

Registered Address38 Spital Square
London
E1 6DY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Manna Investment Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,131
Cash£1,184
Current Liabilities£3,823

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 December

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
17 October 2016Application to strike the company off the register (3 pages)
17 October 2016Application to strike the company off the register (3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
19 November 2015Director's details changed for Mr John Mark Cameron on 1 November 2015 (2 pages)
19 November 2015Director's details changed for Mr John Mark Cameron on 1 November 2015 (2 pages)
1 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
1 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
6 August 2015Accounts for a small company made up to 31 December 2014 (5 pages)
6 August 2015Accounts for a small company made up to 31 December 2014 (5 pages)
24 June 2015Registered office address changed from Unit 605 Tower 42 25 Old Broad Street London EC2N 1HN to 38 Spital Square London E1 6DY on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Unit 605 Tower 42 25 Old Broad Street London EC2N 1HN to 38 Spital Square London E1 6DY on 24 June 2015 (1 page)
19 June 2015Termination of appointment of Manna Investment Holdings Ltd as a director on 18 June 2015 (1 page)
19 June 2015Termination of appointment of Manna Investment Holdings Ltd as a director on 18 June 2015 (1 page)
18 June 2015Appointment of Franciscus Theodorus Vogel as a director on 18 June 2015 (2 pages)
18 June 2015Appointment of Franciscus Theodorus Vogel as a director on 18 June 2015 (2 pages)
7 May 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
7 May 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(4 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(4 pages)
3 July 2014Register(s) moved to registered inspection location (2 pages)
3 July 2014Register(s) moved to registered inspection location (2 pages)
3 July 2014Register inspection address has been changed (2 pages)
3 July 2014Register inspection address has been changed (2 pages)
28 August 2013Appointment of Manna Investment Holdings Ltd as a director (2 pages)
28 August 2013Appointment of Manna Investment Holdings Ltd as a director (2 pages)
22 August 2013Incorporation
Statement of capital on 2013-08-22
  • GBP 1
(19 pages)
22 August 2013Incorporation
Statement of capital on 2013-08-22
  • GBP 1
(19 pages)
22 August 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
22 August 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)