Company NameVortolife Holdings Limited
Company StatusDissolved
Company Number09100778
CategoryPrivate Limited Company
Incorporation Date24 June 2014(9 years, 10 months ago)
Dissolution Date29 August 2023 (7 months, 4 weeks ago)

Business Activity

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

Directors

Director NameMiss Donna Maria St. Pierre
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2020(5 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 29 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Shrubberies George Lane
London
E18 1BG
Director NameMr Mark Adam Maurice
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 6 Exhibition House Addison Bridge Place
Kensington
London
W14 8XP
Secretary NameMark Maurice
StatusResigned
Appointed24 June 2014(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 6 Exhibition House Addison Bridge Place
Kensington
London
W14 8XP
Director NameMs Clare Michelle Devall
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4, Exhibition House Addison Bridge Place
Kensington
London
W14 8XP
Director NameMr Paul Forrest
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(2 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4, Exhibition House Addison Bridge Place
Kensington
London
W14 8XP
Director NameMr Scott Templeman
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Shrubberies George Lane
London
E18 1BG

Location

Registered Address3 The Shrubberies
George Lane
London
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

20 July 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
27 March 2020Unaudited abridged accounts made up to 30 June 2019 (6 pages)
24 February 2020Appointment of Miss Donna Maria St. Pierre as a director on 20 February 2020 (2 pages)
24 February 2020Termination of appointment of Scott Templeman as a director on 20 February 2020 (1 page)
24 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
30 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
5 December 2018Director's details changed for Mr Scott Templeman on 4 December 2018 (2 pages)
30 October 2018Registered office address changed from 1 Norland Place London W11 4QG England to 3 the Shrubberies George Lane London E18 1BG on 30 October 2018 (1 page)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
26 March 2018Registered office address changed from Suite 4, Exhibition House Addison Bridge Place Kensington London W14 8XP to 1 Norland Place London W11 4QG on 26 March 2018 (1 page)
26 March 2018Appointment of Mr Scott Templeman as a director on 20 November 2017 (2 pages)
26 March 2018Termination of appointment of Paul Forrest as a director on 20 November 2017 (1 page)
31 May 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
31 January 2017Termination of appointment of Clare Michelle Devall as a director on 31 January 2017 (1 page)
31 January 2017Termination of appointment of Clare Michelle Devall as a director on 31 January 2017 (1 page)
8 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(4 pages)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
8 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(4 pages)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 June 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(4 pages)
30 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(4 pages)
30 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(4 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(4 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(4 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(4 pages)
3 September 2014Appointment of Miss Clare Devall as a director on 28 August 2014 (2 pages)
3 September 2014Appointment of Miss Clare Devall as a director on 28 August 2014 (2 pages)
1 September 2014Appointment of Mr Paul Forrest as a director on 28 August 2014 (2 pages)
1 September 2014Termination of appointment of Mark Adam Maurice as a director on 28 August 2014 (1 page)
1 September 2014Termination of appointment of Mark Adam Maurice as a director on 28 August 2014 (1 page)
1 September 2014Appointment of Mr Paul Forrest as a director on 28 August 2014 (2 pages)
29 August 2014Termination of appointment of Mark Maurice as a secretary on 28 August 2014 (1 page)
29 August 2014Termination of appointment of Mark Maurice as a secretary on 28 August 2014 (1 page)
28 August 2014Registered office address changed from Suite 6 Exhibition House Addison Bridge Place Kensington London W14 8XP United Kingdom to Suite 4, Exhibition House Addison Bridge Place Kensington London W14 8XP on 28 August 2014 (1 page)
28 August 2014Registered office address changed from Suite 6 Exhibition House Addison Bridge Place Kensington London W14 8XP United Kingdom to Suite 4, Exhibition House Addison Bridge Place Kensington London W14 8XP on 28 August 2014 (1 page)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 1,000
(27 pages)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 1,000
(27 pages)