Company NameVita-Mix Global Ltd
Company StatusDissolved
Company Number09397954
CategoryPrivate Limited Company
Incorporation Date20 January 2015(9 years, 2 months ago)
Dissolution Date15 January 2019 (5 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Director NameMs Loree Weiss Connors
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed20 January 2015(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address8615 Usher Road
Olmsted Township
Ohio
44138
Director NameGary Connelly
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed04 September 2015(7 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8615 Usher Road
Olmsted Township
Ohio
44138
Secretary NameMs Loree Weiss Connors
StatusClosed
Appointed04 September 2015(7 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 15 January 2019)
RoleCompany Director
Correspondence Address8615 Usher Road
Olmsted Township
Ohio
44138
Director NameMs Jennifer Ansbro Hale
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 2015(same day as company formation)
RoleAttorney/General Counsel
Country of ResidenceUnited States
Correspondence Address8615 Usher Road
Olmsted Township
Ohio
44138
Secretary NameMs Jennifer Ansbro Hale
StatusResigned
Appointed20 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address8615 Usher Road
Olmsted Township
Ohio
44138

Location

Registered AddressHays Galleria
1hays Lane
London
SE1 2RD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2018First Gazette notice for voluntary strike-off (1 page)
23 October 2018Statement of capital on 23 October 2018
  • GBP 1
(3 pages)
22 October 2018Amended group of companies' accounts made up to 31 December 2017 (25 pages)
22 October 2018Amended group of companies' accounts made up to 31 December 2017 (25 pages)
22 October 2018Application to strike the company off the register (3 pages)
17 October 2018Appointment of Gary Connelly as a director on 4 September 2015 (2 pages)
11 October 2018Statement by Directors (1 page)
11 October 2018Solvency Statement dated 09/10/18 (1 page)
11 October 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 September 2018Group of companies' accounts made up to 31 December 2017 (25 pages)
16 February 2018Confirmation statement made on 20 January 2018 with no updates (2 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
13 March 2017Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to Hays Galleria 1Hays Lane London SE1 2rd on 13 March 2017 (2 pages)
13 March 2017Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to Hays Galleria 1Hays Lane London SE1 2rd on 13 March 2017 (2 pages)
10 February 2017Confirmation statement made on 20 January 2017 with updates (10 pages)
10 February 2017Confirmation statement made on 20 January 2017 with updates (10 pages)
10 November 2016Group of companies' accounts made up to 31 December 2015 (23 pages)
10 November 2016Group of companies' accounts made up to 31 December 2015 (23 pages)
6 September 2016Termination of appointment of Jennifer Ansbro Hale as a director on 4 September 2015 (1 page)
6 September 2016Termination of appointment of Jennifer Ansbro Hale as a director on 4 September 2015 (1 page)
2 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,100
(5 pages)
2 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,100
(5 pages)
1 March 2016Appointment of Ms Loree Weiss Connors as a secretary on 4 September 2015 (2 pages)
1 March 2016Termination of appointment of Jennifer Ansbro Hale as a secretary on 4 September 2015 (1 page)
1 March 2016Appointment of Ms Loree Weiss Connors as a secretary on 4 September 2015 (2 pages)
1 March 2016Termination of appointment of Jennifer Ansbro Hale as a secretary on 4 September 2015 (1 page)
22 June 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 1,100
(4 pages)
22 June 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 1,100
(4 pages)
19 February 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
19 February 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
20 January 2015Incorporation
Statement of capital on 2015-01-20
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
20 January 2015Incorporation
Statement of capital on 2015-01-20
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)