Company NameVitamode Technology Limited
Company StatusDissolved
Company Number03791260
CategoryPrivate Limited Company
Incorporation Date17 June 1999(24 years, 10 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameTrevor Jones
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1999(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 23 September 2003)
RoleElectronics Engineer
Correspondence Address88 Derriads Lane
Chippenham
Wiltshire
SN14 0QL
Secretary NameJeanette Jones
NationalityBritish
StatusClosed
Appointed26 July 1999(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 23 September 2003)
RoleCompany Director
Correspondence Address88 Derriads Lane
Chippenham
Wiltshire
SN14 0QL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address12 North Hill
Colchester
Essex
CO1 1AS
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Net Worth£2,984
Cash£2,944
Current Liabilities£300

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2003Return made up to 17/06/03; full list of members (6 pages)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
28 February 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
25 February 2003Application for striking-off (1 page)
29 June 2002Director's particulars changed (1 page)
29 June 2002Return made up to 17/06/02; full list of members (6 pages)
29 June 2002Secretary's particulars changed (1 page)
24 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
3 July 2001Return made up to 17/06/01; full list of members (6 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
20 November 2000Registered office changed on 20/11/00 from: giant angel house 338-346 goswell road london EC1V 7QN (1 page)
19 July 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000Director resigned (1 page)
5 October 1999Registered office changed on 05/10/99 from: angel house 388/346 goswell road london EC1V 7LQ (1 page)
5 October 1999New director appointed (2 pages)
5 October 1999New secretary appointed (2 pages)
17 June 1999Incorporation (17 pages)