Company NameVital Executive Services Ltd
Company StatusDissolved
Company Number10234882
CategoryPrivate Limited Company
Incorporation Date16 June 2016(7 years, 10 months ago)
Dissolution Date20 December 2022 (1 year, 4 months ago)

Business Activity

Section SOther service activities
SIC 5271Repair boots, shoes, leather goods
SIC 95230Repair of footwear and leather goods

Directors

Director NameMrs Martyna Kinga Lewandowska-Ahmed
Date of BirthMay 1987 (Born 37 years ago)
NationalityPolish
StatusClosed
Appointed19 October 2020(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 20 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58a Angel Hill
Sutton
SM1 3EW
Director NameMr Bilal Ahmed
Date of BirthMay 1991 (Born 33 years ago)
NationalityPakistani
StatusResigned
Appointed29 February 2020(3 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58a Angel Hill
Sutton
SM1 3EW

Location

Registered Address58a Angel Hill
Sutton
SM1 3EW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton North
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

20 December 2022Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
1 March 2022Compulsory strike-off action has been discontinued (1 page)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
31 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
19 October 2020Termination of appointment of Bilal Ahmed as a director on 19 October 2020 (1 page)
19 October 2020Appointment of Mrs Martyna Kinga Lewandowska-Ahmed as a director on 19 October 2020 (2 pages)
19 October 2020Notification of Martyna Kinga Lewandowska-Ahmed as a person with significant control on 19 October 2020 (2 pages)
19 October 2020Cessation of Bilal Ahmed as a person with significant control on 19 October 2020 (1 page)
19 October 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
19 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
14 May 2020Change of details for Mr Bilal Ahmed as a person with significant control on 29 February 2020 (2 pages)
13 May 2020Director's details changed for Mr Bilal Ahmed on 29 February 2020 (2 pages)
13 May 2020Confirmation statement made on 15 June 2019 with no updates (3 pages)
13 May 2020Appointment of Mr Bilal Ahmed as a director on 29 February 2020 (2 pages)
13 May 2020Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 58a Angel Hill Sutton SM1 3EW on 13 May 2020 (1 page)
13 May 2020Withdraw the company strike off application (1 page)
13 May 2020Notification of Bilal Ahmed as a person with significant control on 29 February 2020 (2 pages)
29 February 2020Cessation of Bilal Ahmed as a person with significant control on 29 February 2020 (1 page)
29 February 2020Termination of appointment of Bilal Ahmed as a director on 29 February 2020 (1 page)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
12 December 2019Voluntary strike-off action has been suspended (1 page)
4 December 2019Application to strike the company off the register (1 page)
15 October 2019Compulsory strike-off action has been suspended (1 page)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
26 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
21 June 2018Confirmation statement made on 15 June 2018 with updates (5 pages)
21 June 2018Notification of Bilal Ahmed as a person with significant control on 16 June 2016 (2 pages)
11 June 2018Micro company accounts made up to 31 May 2017 (2 pages)
18 March 2018Registered office address changed from Suite 1, 206 New Road Croxley Green WD3 3HH England to 71-75 Shelton Street London WC2H 9JQ on 18 March 2018 (1 page)
12 March 2018Previous accounting period shortened from 30 June 2017 to 31 May 2017 (1 page)
14 July 2017Registered office address changed from 521 , Crown House North Circular Road London NW10 7PN England to Suite 1, 206 New Road Croxley Green WD3 3HH on 14 July 2017 (1 page)
14 July 2017Registered office address changed from 521 , Crown House North Circular Road London NW10 7PN England to Suite 1, 206 New Road Croxley Green WD3 3HH on 14 July 2017 (1 page)
30 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
16 June 2016Incorporation
Statement of capital on 2016-06-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 June 2016Incorporation
Statement of capital on 2016-06-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)