VITAMINS DIRECT LIMITED

Register to unlock more data on OkredoRegister

VITAMINS DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03142165

Incorporation date

27/12/1995

Size

-

Contacts

Registered address

Registered address

Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire MK9 1SHCopy
copy info iconCopy
See on map
Latest events (Record since 27/12/1995)
dot icon09/09/2013
Final Gazette dissolved via voluntary strike-off
dot icon27/05/2013
First Gazette notice for voluntary strike-off
dot icon16/05/2013
Application to strike the company off the register
dot icon08/04/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon07/04/2013
Total exemption full accounts made up to 2012-03-31
dot icon28/02/2013
Restoration by order of the court
dot icon24/09/2012
Final Gazette dissolved via voluntary strike-off
dot icon11/06/2012
First Gazette notice for voluntary strike-off
dot icon31/05/2012
Application to strike the company off the register
dot icon07/05/2012
Termination of appointment of Michael Neal Swift as a director on 2012-04-01
dot icon24/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon03/01/2012
Registered office address changed from Witan Gate House Witan Gate West Milton Keynes MK9 1SH on 2012-01-04
dot icon01/01/2012
Full accounts made up to 2011-03-31
dot icon31/07/2011
Appointment of Shoosmiths Secretaries Limited as a secretary
dot icon13/06/2011
Termination of appointment of Subramanian Venkateswaran as a secretary
dot icon13/06/2011
Termination of appointment of Lisa Stone as a director
dot icon13/06/2011
Termination of appointment of Philipp Schwalber as a director
dot icon13/06/2011
Termination of appointment of John Beighton as a director
dot icon07/06/2011
Appointment of Michael Neal Swift as a director
dot icon07/06/2011
Appointment of Glen Edward Robinson as a director
dot icon06/06/2011
Registered office address changed from No 1 Croydon, Floor 12 12-16 Addiscombe Road Croydon Surrey CR0 0XT on 2011-06-07
dot icon07/03/2011
Secretary's details changed for Subramanian Venkateswaran on 2011-03-08
dot icon13/02/2011
Director's details changed for Philipp Theodor Schwalber on 2010-09-01
dot icon19/01/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon19/01/2011
Director's details changed for Lisa Jane Stone on 2011-01-20
dot icon09/12/2010
Appointment of Mr John Beighton as a director
dot icon15/11/2010
Full accounts made up to 2010-03-31
dot icon16/09/2010
Termination of appointment of Ajay Patel as a director
dot icon01/06/2010
Termination of appointment of Rakesh Patel as a director
dot icon09/05/2010
Auditor's resignation
dot icon07/04/2010
Appointment of Lisa Stone as a director
dot icon07/04/2010
Appointment of Philipp Schwalber as a director
dot icon18/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon05/10/2009
Full accounts made up to 2009-03-31
dot icon04/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/01/2009
Return made up to 28/12/08; full list of members
dot icon20/01/2009
Director's Change of Particulars / ajay patel / 19/01/2009 /
dot icon18/01/2009
Director's Change of Particulars / ajay patel / 19/01/2009 / HouseName/Number was: , now: southfields; Street was: no 2, now: 4; Area was: falcon hurst, now: danes way; Post Code was: KT22 0EW, now: KT22 0LX
dot icon01/10/2008
Full accounts made up to 2008-03-31
dot icon21/01/2008
Return made up to 28/12/07; full list of members
dot icon21/01/2008
Registered office changed on 22/01/08 from: 13TH floor nla tower 12-16 addiscombe road croydon surrey CR0 0XT
dot icon21/01/2008
Location of register of members
dot icon15/01/2008
Director resigned
dot icon17/12/2007
Director's particulars changed
dot icon11/11/2007
Full accounts made up to 2007-03-31
dot icon05/07/2007
Director resigned
dot icon09/01/2007
Return made up to 28/12/06; full list of members
dot icon14/09/2006
Full accounts made up to 2006-03-31
dot icon16/01/2006
Return made up to 28/12/05; full list of members
dot icon16/01/2006
Director's particulars changed
dot icon16/01/2006
Director's particulars changed
dot icon16/01/2006
Director's particulars changed
dot icon16/01/2006
Director's particulars changed
dot icon29/08/2005
Full accounts made up to 2005-03-31
dot icon08/02/2005
Full accounts made up to 2004-03-31
dot icon16/01/2005
Registered office changed on 17/01/05 from: 20/22 bedford row london WC1R 4JS
dot icon16/01/2005
Return made up to 28/12/04; full list of members
dot icon19/12/2004
Secretary resigned
dot icon19/12/2004
New secretary appointed
dot icon10/01/2004
Full accounts made up to 2003-03-31
dot icon21/12/2003
Return made up to 28/12/03; full list of members
dot icon15/01/2003
Full accounts made up to 2002-03-31
dot icon06/01/2003
Return made up to 28/12/02; full list of members
dot icon09/01/2002
Return made up to 28/12/01; full list of members
dot icon23/12/2001
Full accounts made up to 2001-03-31
dot icon09/01/2001
Return made up to 28/12/00; full list of members
dot icon29/10/2000
Full accounts made up to 2000-03-31
dot icon22/06/2000
Director's particulars changed
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon31/01/2000
New director appointed
dot icon31/01/2000
New director appointed
dot icon09/01/2000
Return made up to 28/12/99; full list of members
dot icon09/01/2000
Director's particulars changed
dot icon16/12/1999
Director's particulars changed
dot icon14/01/1999
Return made up to 28/12/98; full list of members
dot icon03/12/1998
Location of register of members
dot icon24/06/1998
Full accounts made up to 1998-03-31
dot icon02/03/1998
Return made up to 28/12/97; no change of members
dot icon10/12/1997
Full accounts made up to 1997-03-31
dot icon31/03/1997
Return made up to 28/12/96; full list of members
dot icon25/09/1996
Particulars of mortgage/charge
dot icon25/09/1996
Accounting reference date notified as 31/03
dot icon02/04/1996
New secretary appointed
dot icon02/04/1996
New director appointed
dot icon02/04/1996
New director appointed
dot icon15/01/1996
Registered office changed on 16/01/96 from: 47/49GREEN lane northwood middlesex HA6 3AE
dot icon07/01/1996
Secretary resigned
dot icon07/01/1996
Director resigned
dot icon27/12/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stone, Lisa Jane
Director
01/03/2010 - 30/05/2011
67
Patel, Ajit Ramanlal
Director
31/01/1996 - 01/07/2007
13
Bhardwaj Corporate Services Limited
Nominee Director
27/12/1995 - 27/12/1995
6099
SHOOSMITHS SECRETARIES LIMITED
Corporate Secretary
27/07/2011 - Present
109
Venkateswaran, Subramanian
Secretary
02/12/2004 - 30/05/2011
2

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 VITAMINS DIRECT LIMITED

VITAMINS DIRECT LIMITED is an(a) Dissolved company incorporated on 27/12/1995 with the registered office located at Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire MK9 1SH. There are currently 2 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 VITAMINS DIRECT LIMITED?

toggle

VITAMINS DIRECT LIMITED is currently Dissolved. It was registered on 27/12/1995 and dissolved on 09/09/2013.

Where is VITAMINS DIRECT LIMITED located?

toggle

VITAMINS DIRECT LIMITED is registered at Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire MK9 1SH.

What does VITAMINS DIRECT LIMITED do?

toggle

VITAMINS DIRECT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for VITAMINS DIRECT LIMITED?

toggle

The latest filing was on 09/09/2013: Final Gazette dissolved via voluntary strike-off.