London
SW1V 1HS
Director Name | Mr Richard James Nichols |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Condell Road London SW8 4HS |
Registered Address | 47 Gillingham Street London SW1V 1HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Jacob William Harry Beckett 50.00% Ordinary |
---|---|
50 at £1 | Richard James Nichols 50.00% Ordinary |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
24 January 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2022 | Previous accounting period extended from 27 September 2021 to 30 September 2021 (1 page) |
6 December 2021 | Accounts for a dormant company made up to 30 September 2020 (3 pages) |
8 September 2021 | Previous accounting period shortened from 28 September 2020 to 27 September 2020 (1 page) |
22 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
17 June 2021 | Previous accounting period shortened from 29 September 2020 to 28 September 2020 (1 page) |
18 December 2020 | Accounts for a dormant company made up to 29 September 2019 (2 pages) |
20 November 2020 | Confirmation statement made on 22 July 2020 with updates (4 pages) |
28 September 2020 | Previous accounting period shortened from 30 September 2019 to 29 September 2019 (1 page) |
5 August 2019 | Confirmation statement made on 22 July 2019 with updates (4 pages) |
10 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
24 February 2019 | Termination of appointment of Richard James Nichols as a director on 1 June 2018 (1 page) |
18 September 2018 | Confirmation statement made on 22 July 2018 with updates (4 pages) |
4 April 2018 | Director's details changed for Mr Richard James Nichols on 4 April 2018 (2 pages) |
4 April 2018 | Director's details changed for Mr Jacob William Harry Beckett on 4 April 2018 (2 pages) |
12 March 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
18 December 2017 | Director's details changed for Mr Richard James Nichols on 11 December 2017 (2 pages) |
7 December 2017 | Director's details changed for Mr Richard Nichols on 7 December 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 22 July 2017 with updates (5 pages) |
1 August 2017 | Notification of Vitamin London Ltd as a person with significant control on 3 May 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 22 July 2017 with updates (5 pages) |
1 August 2017 | Notification of Vitamin London Ltd as a person with significant control on 1 August 2017 (2 pages) |
27 July 2017 | Withdrawal of a person with significant control statement on 27 July 2017 (2 pages) |
27 July 2017 | Withdrawal of a person with significant control statement on 27 July 2017 (2 pages) |
23 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
23 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
2 September 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
6 April 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
6 April 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
6 April 2016 | Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page) |
6 April 2016 | Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page) |
7 December 2015 | Registered office address changed from Floor 4, 276 Vauxhall Bridge Road London London SW1V 1BB to 47 Gillingham Street London SW1V 1HS on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from Floor 4, 276 Vauxhall Bridge Road London London SW1V 1BB to 47 Gillingham Street London SW1V 1HS on 7 December 2015 (1 page) |
10 November 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
22 July 2014 | Incorporation Statement of capital on 2014-07-22
|
22 July 2014 | Incorporation Statement of capital on 2014-07-22
|