VITALCREATE

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVITALCREATE
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 04160621
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VITALCREATE?

    • Development of building projects (41100) / Construction

    Where is VITALCREATE located?

    Registered Office Address
    York House
    45 Seymour Street
    W1H 7LX London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VITALCREATE?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for VITALCREATE?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Feb 15, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    3 pagesAA

    Appointment of Mr Bruce Michael James as a director on Apr 10, 2018

    2 pagesAP01

    Confirmation statement made on Feb 15, 2018 with updates

    4 pagesCS01

    Termination of appointment of Lucinda Margaret Bell as a director on Jan 19, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2017

    3 pagesAA

    Termination of appointment of Christopher Michael John Forshaw as a director on Apr 05, 2017

    1 pagesTM01

    Appointment of Mr Jonathan Charles Mcnuff as a director on Apr 03, 2017

    2 pagesAP01

    Appointment of Mr Charles John Middleton as a director on Apr 03, 2017

    2 pagesAP01

    Confirmation statement made on Feb 15, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Christopher Michael John Forshaw on Mar 26, 2017

    2 pagesCH01

    Director's details changed for Mrs Lucinda Margaret Bell on Mar 26, 2017

    2 pagesCH01

    Termination of appointment of Ndiana Ekpo as a secretary on Dec 06, 2016

    1 pagesTM02

    Appointment of British Land Company Secretarial Limited as a secretary on Dec 06, 2016

    2 pagesAP04

    Accounts for a dormant company made up to Mar 31, 2016

    3 pagesAA

    Annual return made up to Feb 15, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2016

    Statement of capital on Feb 15, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Feb 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2015

    Statement of capital on Feb 23, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    3 pagesAA

    Director's details changed for Mrs Lucinda Margaret Bell on Oct 09, 2014

    2 pagesCH01

    Annual return made up to Feb 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2014

    Statement of capital on Feb 17, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    3 pagesAA

    Who are the officers of VITALCREATE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRITISH LAND COMPANY SECRETARIAL LIMITED
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number8992198
    187856670001
    JAMES, Bruce Michael
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritishHead Of Secretariat226746900001
    MCNUFF, Jonathan Charles
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritishChartered Accountant205624050001
    MIDDLETON, Charles John
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritishCorporate Tax Executive79841030002
    EKPO, Ndiana
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Other138446320001
    SCUDAMORE, Rebecca Jane
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Secretary
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Other72249480003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARZYCKI, Sarah Morrell
    10 Cromford Way
    KT3 3AZ New Malden
    Surrey
    Director
    10 Cromford Way
    KT3 3AZ New Malden
    Surrey
    United KingdomBritishHead Of Finance58016770001
    BELL, Lucinda Margaret
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    EnglandBritishChartered Accountant32809050044
    BOWDEN, Robert Edward
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    Director
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    United KingdomBritishChartered Surveyor152497530001
    CLARKE, Peter Courtenay
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    Director
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    United KingdomBritishChartered Secretary78691990003
    FORSHAW, Christopher Michael John
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    Director
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    EnglandBritishCompany Director1898090001
    HESTER, Stephen Alan Michael
    3 Ilchester Place
    W14 8AA London
    Director
    3 Ilchester Place
    W14 8AA London
    BritishChief Executive51688320001
    JONES, Andrew Marc
    40 Parthenia Road
    Fulham
    SW6 4BH London
    Director
    40 Parthenia Road
    Fulham
    SW6 4BH London
    United KingdomBritishCompany Director82020730001
    METLISS, Cyril
    25 Foscote Road
    Hendon
    NW4 3SE London
    Director
    25 Foscote Road
    Hendon
    NW4 3SE London
    BritishChartered Accountant3079600001
    RITBLAT, John, Sir
    The Doric Villa 20 York Terrace East
    Regents Park
    NW1 4PT London
    Director
    The Doric Villa 20 York Terrace East
    Regents Park
    NW1 4PT London
    EnglandBritishChairman And Managing Director41694870001
    RITBLAT, Nicholas Simon Jonathan
    37 Queens Grove
    NW8 6HN London
    Director
    37 Queens Grove
    NW8 6HN London
    United KingdomBritishCompany Director35758050004
    ROBERTS, Graham Charles
    6a Lower Belgrave Street
    SW1W 0LJ London
    Director
    6a Lower Belgrave Street
    SW1W 0LJ London
    EnglandBritishChartered Accountant79807180002
    ROBERTS, Timothy Andrew
    Lorne House
    Oxshott Way
    KT11 2RU Cobham
    Surrey
    Director
    Lorne House
    Oxshott Way
    KT11 2RU Cobham
    Surrey
    United KingdomBritishChartered Surveyor63986410003
    WEBB, Nigel Mark
    Beech Lodge
    53 Crouch Hall Lane Redbourn
    AL3 7EU St Albans
    Hertfordshire
    Director
    Beech Lodge
    53 Crouch Hall Lane Redbourn
    AL3 7EU St Albans
    Hertfordshire
    EnglandBritishChartered Surveyor58059360001
    WESTON SMITH, John Harry
    10 Eldon Grove
    Hampstead
    NW3 5PT London
    Director
    10 Eldon Grove
    Hampstead
    NW3 5PT London
    EnglandBritishChartered Secretary13547380001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of VITALCREATE?

    Persons with significant controls
    NameNotified OnAddressCeased
    The British Land Company Plc
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Feb 15, 2017
    45 Seymour Street
    W1H 7LX London
    York House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number00621920
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0