Company NameVitamin Labs Ltd.
Company StatusDissolved
Company Number09142840
CategoryPrivate Limited Company
Incorporation Date22 July 2014(9 years, 9 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

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

Directors

Director NameMr Jacob William Harry Beckett
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Gillingham Street
London
SW1V 1HS
Director NameMr Richard James Nichols
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Condell Road
London
SW8 4HS

Location

Registered Address47 Gillingham Street
London
SW1V 1HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Jacob William Harry Beckett
50.00%
Ordinary
50 at £1Richard James Nichols
50.00%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

24 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2022First Gazette notice for compulsory strike-off (1 page)
2 May 2022Previous accounting period extended from 27 September 2021 to 30 September 2021 (1 page)
6 December 2021Accounts for a dormant company made up to 30 September 2020 (3 pages)
8 September 2021Previous accounting period shortened from 28 September 2020 to 27 September 2020 (1 page)
22 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
17 June 2021Previous accounting period shortened from 29 September 2020 to 28 September 2020 (1 page)
18 December 2020Accounts for a dormant company made up to 29 September 2019 (2 pages)
20 November 2020Confirmation statement made on 22 July 2020 with updates (4 pages)
28 September 2020Previous accounting period shortened from 30 September 2019 to 29 September 2019 (1 page)
5 August 2019Confirmation statement made on 22 July 2019 with updates (4 pages)
10 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
24 February 2019Termination of appointment of Richard James Nichols as a director on 1 June 2018 (1 page)
18 September 2018Confirmation statement made on 22 July 2018 with updates (4 pages)
4 April 2018Director's details changed for Mr Richard James Nichols on 4 April 2018 (2 pages)
4 April 2018Director's details changed for Mr Jacob William Harry Beckett on 4 April 2018 (2 pages)
12 March 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
18 December 2017Director's details changed for Mr Richard James Nichols on 11 December 2017 (2 pages)
7 December 2017Director's details changed for Mr Richard Nichols on 7 December 2017 (2 pages)
1 August 2017Confirmation statement made on 22 July 2017 with updates (5 pages)
1 August 2017Notification of Vitamin London Ltd as a person with significant control on 3 May 2017 (2 pages)
1 August 2017Confirmation statement made on 22 July 2017 with updates (5 pages)
1 August 2017Notification of Vitamin London Ltd as a person with significant control on 1 August 2017 (2 pages)
27 July 2017Withdrawal of a person with significant control statement on 27 July 2017 (2 pages)
27 July 2017Withdrawal of a person with significant control statement on 27 July 2017 (2 pages)
23 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
23 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
2 September 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
6 April 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
6 April 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
6 April 2016Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
6 April 2016Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
7 December 2015Registered 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 2015Registered 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 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
22 July 2014Incorporation
Statement of capital on 2014-07-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 July 2014Incorporation
Statement of capital on 2014-07-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)