Active - Proposal to Strike off
Company Information for VITA HEALTHCARE (UK) LIMITED
PALLADIUM HOUSE, 1-4 ARGYLL STREET, LONDON, W1F 7LD,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
VITA HEALTHCARE (UK) LIMITED | |
Legal Registered Office | |
PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD Other companies in W1F | |
Company Number | 06522354 | |
---|---|---|
Company ID Number | 06522354 | |
Date formed | 2008-03-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 04/03/2016 | |
Return next due | 01/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-15 18:17:15 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL MAURICE KRIEGER |
||
SARY ELEINI |
||
MICHAEL MAURICE KRIEGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MURAD ISAAC ELEINI |
Director | ||
TEMPLE SECRETARIES LIMITED |
Company Secretary | ||
COMPANY DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C.K. HEALTH & BEAUTY LIMITED | Company Secretary | 1999-12-06 | CURRENT | 1999-12-06 | Active | |
PALMKARN SERVICES LIMITED | Company Secretary | 1996-02-12 | CURRENT | 1996-02-12 | Active - Proposal to Strike off | |
VITA HEALTHCARE LIMITED | Director | 2018-01-23 | CURRENT | 2012-07-27 | Active - Proposal to Strike off | |
UPGROVE LIMITED | Director | 2015-01-15 | CURRENT | 1992-02-19 | Liquidation | |
OPULENT CONSULTANTS LIMITED | Director | 2016-03-01 | CURRENT | 1998-03-12 | Active | |
MD MIL LIMITED | Director | 2015-02-27 | CURRENT | 2013-11-20 | Dissolved 2015-08-25 | |
ACECROFT MANAGEMENT LIMITED | Director | 2014-10-10 | CURRENT | 2008-04-01 | Active | |
CROSSWELL COMMERCIAL LIMITED | Director | 2014-04-01 | CURRENT | 2014-04-01 | Dissolved 2017-07-06 | |
AKENFIELD LIMITED | Director | 2013-04-26 | CURRENT | 2013-04-26 | Active | |
JOLIMICA PROPERTIES LIMITED | Director | 2011-08-16 | CURRENT | 2011-08-16 | Active | |
UNION PLUS LIMITED | Director | 2011-07-01 | CURRENT | 2010-02-02 | Active | |
MALTHOUSE PLACE RESIDENTS' ASSOCIATION (RADLETT) LIMITED | Director | 2010-08-06 | CURRENT | 1992-03-18 | Active | |
ARGYLL STREET MANAGEMENT SERVICES LIMITED | Director | 2000-02-01 | CURRENT | 1975-11-13 | Active - Proposal to Strike off | |
H.F. NOMINEES LIMITED | Director | 1997-03-03 | CURRENT | 1997-02-18 | Liquidation | |
PALMKARN SERVICES LIMITED | Director | 1996-02-12 | CURRENT | 1996-02-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CH01 | Director's details changed for Mr Michael Maurice Krieger on 2019-11-21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL MAURICE KRIEGER on 2019-11-21 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MURAD ISAAC ELEINI | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS SARY ELEINI | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/03/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR. MICHAEL MAURICE KRIEGER on 2013-03-03 | |
CH01 | Director's details changed for Mr. Michael Maurice Krieger on 2013-03-03 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR. MICHAEL MAURICE KRIEGER / 06/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL MAURICE KRIEGER / 06/08/2010 | |
AR01 | 04/03/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MURAD ISAAC ELEINI | |
288a | DIRECTOR AND SECRETARY APPOINTED MICHAEL MAURICE KRIEGER | |
288b | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/2009 TO 31/12/2008 | |
88(2) | AD 04/03/08 GBP SI 999@1=999 GBP IC 1/1000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.41 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.15 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
The top companies supplying to UK government with the same SIC code (47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.) as VITA HEALTHCARE (UK) 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. |