Dissolved
Dissolved 2016-06-21
Company Information for VITARIS LIMITED
10 GREAT PULTENEY STREET, LONDON, W1F,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-06-21 |
Company Name | ||
---|---|---|
VITARIS LIMITED | ||
Legal Registered Office | ||
10 GREAT PULTENEY STREET LONDON | ||
Previous Names | ||
|
Company Number | 01622061 | |
---|---|---|
Date formed | 1982-03-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2016-06-21 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-01-26 02:23:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
VITARIS LTD | 14 ORCHARD STREET MAIDSTONE ME15 6NR | Active - Proposal to Strike off | Company formed on the 2020-01-31 | |
![]() |
VITARIS MARKETING SDN. BHD. | Active | ||
![]() |
Vitaris Rehabilitation East Side, LLC | Delaware | Unknown | |
![]() |
VITARIS REHABILITATION ROCKVILLE CENTRE | Delaware | Unknown | |
![]() |
Vitaris Rehabilitation Commack, LLC | Delaware | Unknown | |
![]() |
Vitaris Rehabilitation Mt Sinai, LLC | Delaware | Unknown | |
![]() |
Vitaris Rehabilitation Long Beach, LLC | Delaware | Unknown | |
![]() |
VITARIS REHABILITATION BAY SHORE LLC | Delaware | Unknown | |
![]() |
Vitaris Rehabilitation Cedarhurst, LLC | Delaware | Unknown | |
![]() |
VITARIS REHABILITATION LLC | Delaware | Unknown | |
![]() |
VITARIS REHABILITATION WOODMERE LLC | Delaware | Unknown | |
![]() |
VITARIS REHABILITATION GARDEN CITY LLC | Delaware | Unknown | |
![]() |
VITARIS REHABILITATION JAMAICA LLC | Delaware | Unknown | |
![]() |
VITARIS REHABILITATION WEST SIDE LLC | Delaware | Unknown | |
![]() |
VITARIS REHABILITATION BRONX LLC | Delaware | Unknown | |
![]() |
VITARIS SOUND LLC | Georgia | Unknown | |
VITARISE LTD | 23 ASHTON VIEW LEEDS LS8 5BS | Active - Proposal to Strike off | Company formed on the 2018-09-05 | |
![]() |
VITARISE LLC | 13735 elder ave apt 604 Queens FLUSHING NY 11355 | Active | Company formed on the 2020-12-07 |
VITARISE LTD | 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ | Active | Company formed on the 2024-12-16 | |
![]() |
VITARISE PTE. LTD. | GHIM MOH ROAD Singapore 270021 | Dissolved | Company formed on the 2011-01-11 |
Officer | Role | Date Appointed |
---|---|---|
OLIVIA ALEXANDRA SCHOFIELD |
||
BARRIE CHRISTOPHER BRIEN |
||
KATHRYN LOUISE HERRICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CITY GROUP PLC |
Company Secretary | ||
DONALD HUNTER ELGIE |
Director | ||
JEREMY BEYNON THOMAS |
Director | ||
MARK ANDREW LIFTON |
Director | ||
AUDREY RITA ANNE BELL |
Director | ||
GRANT SPENCER MONTAGUE |
Director | ||
YVONNE MARGARET TAYLOR |
Director | ||
TIMOTHY BUCKLER ALDERSON |
Director | ||
PAUL RICHARD HARRISON |
Director | ||
DAVID MICHAEL QUINION ROSE |
Director | ||
VIVIEN SUSAN WILTON MIDDLEMASS |
Director | ||
CHERRY ANN MACLEOD |
Director | ||
TIMOTHY BUCKLER ALDERSON |
Company Secretary | ||
KEITH DAVID BATES |
Company Secretary | ||
JOHN BARRY WILTON MIDDLEMASS |
Company Secretary | ||
ADAM KENNETH WILTON |
Director | ||
VIVIEN SUSAN WILTON MIDDLEMASS |
Company Secretary | ||
ADRIAN HUGH TRUSSLER DAVIES |
Director | ||
KEITH GREENHOFF |
Director | ||
BRYAN KENNETH WILTON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NELSON BOSTOCK COMMUNICATIONS LIMITED | Director | 2007-06-04 | CURRENT | 2007-05-31 | Dissolved 2016-06-21 | |
RED DOOR COMMUNICATIONS LIMITED | Director | 2007-06-04 | CURRENT | 2007-05-31 | Dissolved 2016-12-27 | |
PAN CONSULTING LIMITED | Director | 2006-12-01 | CURRENT | 2005-12-07 | Dissolved 2016-06-21 | |
PAN COMMUNICATIONS LIMITED | Director | 2006-12-01 | CURRENT | 1992-05-28 | Dissolved 2017-02-14 | |
FACE COMMUNICATIONS LIMITED | Director | 2005-03-09 | CURRENT | 2000-01-12 | Dissolved 2014-08-05 | |
FACE DIGITAL LIMITED | Director | 2005-03-09 | CURRENT | 2000-01-11 | Dissolved 2014-08-05 | |
CML RESEARCH LIMITED | Director | 2004-09-15 | CURRENT | 2000-10-12 | Dissolved 2014-08-05 | |
MSTS LTD. | Director | 2004-09-15 | CURRENT | 1999-08-23 | Dissolved 2016-06-21 | |
FIRST BASE COMMUNICATIONS LIMITED | Director | 2018-05-04 | CURRENT | 2012-11-29 | Active - Proposal to Strike off | |
UNLIMITED MARKETING GROUP LTD | Director | 2017-03-31 | CURRENT | 2016-11-08 | Active | |
HOW SPLENDID LIMITED | Director | 2015-04-21 | CURRENT | 2003-03-10 | Liquidation | |
UNLIMITED GROUP UNITED LTD | Director | 2014-11-20 | CURRENT | 2014-11-20 | Active | |
PLASTIC INTERACTIVE LIMITED | Director | 2014-11-05 | CURRENT | 2014-11-05 | Dissolved 2017-04-18 | |
FACE COMMUNICATIONS LIMITED | Director | 2014-07-01 | CURRENT | 2000-01-12 | Dissolved 2014-08-05 | |
FACE DIGITAL LIMITED | Director | 2014-07-01 | CURRENT | 2000-01-11 | Dissolved 2014-08-05 | |
CML RESEARCH LIMITED | Director | 2014-07-01 | CURRENT | 2000-10-12 | Dissolved 2014-08-05 | |
PAN CONSULTING LIMITED | Director | 2014-07-01 | CURRENT | 2005-12-07 | Dissolved 2016-06-21 | |
MSTS LTD. | Director | 2014-07-01 | CURRENT | 1999-08-23 | Dissolved 2016-06-21 | |
NELSON BOSTOCK COMMUNICATIONS LIMITED | Director | 2014-07-01 | CURRENT | 2007-05-31 | Dissolved 2016-06-21 | |
RED DOOR COMMUNICATIONS LIMITED | Director | 2014-07-01 | CURRENT | 2007-05-31 | Dissolved 2016-12-27 | |
PAN COMMUNICATIONS LIMITED | Director | 2014-07-01 | CURRENT | 1992-05-28 | Dissolved 2017-02-14 | |
JOHN BOWLER ASSOCIATES LIMITED | Director | 2014-07-01 | CURRENT | 1977-08-26 | Dissolved 2017-04-18 | |
PAN ADVERTISING LIMITED | Director | 2014-07-01 | CURRENT | 2003-11-05 | Dissolved 2017-06-06 | |
RED DOOR COMMUNICATIONS GROUP LIMITED | Director | 2014-07-01 | CURRENT | 2000-03-27 | Active - Proposal to Strike off | |
DIGITAL UNLIMITED GROUP LTD | Director | 2014-07-01 | CURRENT | 1925-12-19 | Active | |
EMERY MCLAVEN ORR LIMITED | Director | 2014-07-01 | CURRENT | 1985-05-15 | Active - Proposal to Strike off | |
EMO GROUP LIMITED | Director | 2014-07-01 | CURRENT | 1991-03-19 | Active - Proposal to Strike off | |
HEALTH UNLIMITED LIMITED | Director | 2014-07-01 | CURRENT | 1998-06-03 | Active | |
CRESTON OVERSEAS HOLDINGS LIMITED | Director | 2014-07-01 | CURRENT | 2006-10-11 | Active - Proposal to Strike off | |
LIBERATION COMMUNICATIONS LIMITED | Director | 2014-07-01 | CURRENT | 2013-07-26 | Active - Proposal to Strike off | |
WE ARE UNLIMITED LTD | Director | 2014-07-01 | CURRENT | 1996-11-29 | Active - Proposal to Strike off | |
ROCK MEDICAL COMMUNICATIONS LIMITED | Director | 2014-07-01 | CURRENT | 2010-06-18 | Active - Proposal to Strike off | |
UNLIMITED GROUP SOLUTIONS LTD | Director | 2014-07-01 | CURRENT | 2013-08-21 | Active - Proposal to Strike off | |
ICM RESEARCH LIMITED | Director | 2014-07-01 | CURRENT | 1991-01-03 | Active - Proposal to Strike off | |
COLOMBUS COMMUNICATIONS LIMITED | Director | 2014-07-01 | CURRENT | 1994-10-19 | Active | |
ICM DIRECT LIMITED | Director | 2014-07-01 | CURRENT | 1998-04-08 | Active - Proposal to Strike off | |
CRESTON CONNECTIONS LIMITED | Director | 2014-07-01 | CURRENT | 1999-04-01 | Active - Proposal to Strike off | |
THE UNLIMITED GROUP HOLDINGS LTD | Director | 2014-07-01 | CURRENT | 1991-08-12 | Active - Proposal to Strike off | |
NELSON BOSTOCK GROUP LIMITED | Director | 2014-07-01 | CURRENT | 1987-06-30 | Active | |
WALNUT UNLIMITED LTD | Director | 2014-07-01 | CURRENT | 1977-06-15 | Active | |
TULLO MARSHALL WARREN LIMITED | Director | 2014-07-01 | CURRENT | 1977-10-04 | Active | |
FIELDWORKUK.COM LIMITED | Director | 2014-07-01 | CURRENT | 1998-04-08 | Active - Proposal to Strike off | |
DJMPAN UNLIMITED LIMITED | Director | 2014-07-01 | CURRENT | 2008-07-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
AD02 | SAIL ADDRESS CHANGED FROM: 6 MIDDLE STREET LONDON EC1A 7JA ENGLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CITY GROUP PLC | |
AP03 | SECRETARY APPOINTED OLIVIA ALEXANDRA SCHOFIELD | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/07/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE CHRISTOPHER BRIEN / 27/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN LOUISE HERRICK / 27/07/2015 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/07/14 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED KATHRYN LOUISE HERRICK | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 24/03/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD ELGIE | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 30 CITY ROAD LONDON EC1Y 2AG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 27/07/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 27/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD HUNTER ELGIE / 27/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE BRIEN / 27/07/2012 | |
RES15 | CHANGE OF NAME 21/12/2011 | |
CERTNM | COMPANY NAME CHANGED MOBILE SENSORY TESTING SERVICES LIMITED CERTIFICATE ISSUED ON 03/01/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 27/07/11 FULL LIST | |
RES01 | ALTER ARTICLES 21/01/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 27/07/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 27/07/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK LIFTON | |
288b | APPOINTMENT TERMINATED DIRECTOR JEREMY THOMAS | |
288b | APPOINTMENT TERMINATED DIRECTOR GRANT MONTAGUE | |
288b | APPOINTMENT TERMINATED DIRECTOR AUDREY BELL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 13/09/05 FROM: 30 CITY ROAD LONDON EC1Y 1BQ | |
363a | RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 09/08/05 FROM: 25 CITY ROAD LONDON EC1Y 1BQ | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
THIRD DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
SECOND DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
COMPOSITE GUARANTEE AND DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VITARIS LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as VITARIS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |