VITAL IMAGING (EUROPE) LTD

Register to unlock more data on OkredoRegister

VITAL IMAGING (EUROPE) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04079979

Incorporation date

27/09/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

12 Oakley Road, Caversham, Reading RG4 7RLCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2000)
dot icon28/11/2013
Final Gazette dissolved following liquidation
dot icon28/08/2013
Return of final meeting in a members' voluntary winding up
dot icon31/05/2012
Declaration of solvency
dot icon23/05/2012
Appointment of a voluntary liquidator
dot icon23/05/2012
Resolutions
dot icon24/02/2012
Compulsory strike-off action has been discontinued
dot icon23/01/2012
First Gazette notice for compulsory strike-off
dot icon20/09/2011
Compulsory strike-off action has been discontinued
dot icon02/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon21/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon21/10/2010
Director's details changed for Elizabeth Gaynes on 2010-09-20
dot icon21/10/2010
Director's details changed for Jane Lea Wilson on 2010-09-20
dot icon18/10/2010
Registered office address changed from Unit 62-63 Pall Mall Deposit 124-128 Barlby Road London W10 6BL on 2010-10-19
dot icon16/08/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/05/2010
First Gazette notice for compulsory strike-off
dot icon08/12/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon27/09/2009
Director appointed jane lea wilson
dot icon27/09/2009
Appointment Terminated Director robert wilson
dot icon21/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/09/2008
Return made up to 28/09/08; full list of members
dot icon16/01/2008
New director appointed
dot icon26/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/11/2007
Return made up to 28/09/07; full list of members
dot icon18/11/2007
Ad 18/08/03-16/02/04 £ si [email protected]
dot icon10/06/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/02/2007
Registered office changed on 13/02/07 from: 3RD floor winchester house 359-269 old marylebone road london NW1 5RA
dot icon21/11/2006
Return made up to 28/09/06; no change of members
dot icon27/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon18/10/2005
Return made up to 28/09/05; no change of members
dot icon18/10/2005
Secretary's particulars changed;director's particulars changed
dot icon03/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon29/12/2004
Return made up to 28/09/04; full list of members
dot icon29/12/2004
Secretary's particulars changed;director's particulars changed
dot icon29/12/2004
Registered office changed on 30/12/04
dot icon13/07/2004
Total exemption full accounts made up to 2003-03-31
dot icon25/01/2004
Return made up to 28/09/03; full list of members
dot icon25/01/2004
S-div 30/05/03
dot icon25/01/2004
Ad 04/08/03-26/08/03 £ si [email protected]=5812 £ ic 187000/192812
dot icon11/08/2003
Resolutions
dot icon11/08/2003
Resolutions
dot icon11/08/2003
Resolutions
dot icon10/08/2003
Resolutions
dot icon10/08/2003
Resolutions
dot icon16/06/2003
Ad 30/05/03--------- £ si [email protected]=186250 £ ic 750/187000
dot icon16/06/2003
S-div 30/05/03
dot icon02/03/2003
Accounts made up to 2002-03-31
dot icon28/11/2002
Ad 15/11/02--------- £ si 250@1=250 £ ic 500/750
dot icon24/10/2002
Ad 20/01/02-21/10/02 £ si 498@1
dot icon22/10/2002
Certificate of change of name
dot icon06/10/2002
Return made up to 28/09/02; full list of members
dot icon02/04/2002
Accounts made up to 2001-03-31
dot icon21/02/2002
Resolutions
dot icon21/02/2002
£ nc 100/1000000 29/01/02
dot icon24/01/2002
Registered office changed on 25/01/02 from: 12 oakley road caversham heights reading berkshire RG4 7RL
dot icon20/12/2001
Return made up to 28/09/01; full list of members
dot icon20/12/2001
Director's particulars changed
dot icon17/12/2001
New secretary appointed
dot icon17/12/2001
New director appointed
dot icon16/12/2001
Certificate of change of name
dot icon10/12/2001
Secretary resigned
dot icon14/08/2001
Accounting reference date shortened from 30/09/01 to 31/03/01
dot icon17/07/2001
Registered office changed on 18/07/01 from: 2 lady jane court caversham reading berkshire RG4 0EH
dot icon01/10/2000
Secretary resigned
dot icon27/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew William Hull
Director
27/09/2000 - Present
75
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
27/09/2000 - 27/09/2000
7613
Wilson, Robert Owen Biggs
Director
05/12/2001 - 30/06/2009
10
Wilson, Jane Lea
Director
30/06/2009 - Present
2
Bush, Robert John
Secretary
27/09/2000 - 26/09/2001
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VITAL IMAGING (EUROPE) LTD

VITAL IMAGING (EUROPE) LTD is an(a) Dissolved company incorporated on 27/09/2000 with the registered office located at 12 Oakley Road, Caversham, Reading RG4 7RL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VITAL IMAGING (EUROPE) LTD?

toggle

VITAL IMAGING (EUROPE) LTD is currently Dissolved. It was registered on 27/09/2000 and dissolved on 28/11/2013.

Where is VITAL IMAGING (EUROPE) LTD located?

toggle

VITAL IMAGING (EUROPE) LTD is registered at 12 Oakley Road, Caversham, Reading RG4 7RL.

What does VITAL IMAGING (EUROPE) LTD do?

toggle

VITAL IMAGING (EUROPE) LTD operates in the Medical practice activities (85.12 - SIC 2003) sector.

What is the latest filing for VITAL IMAGING (EUROPE) LTD?

toggle

The latest filing was on 28/11/2013: Final Gazette dissolved following liquidation.