Company NameVitabest Ltd
Company StatusDissolved
Company Number04800811
CategoryPrivate Limited Company
Incorporation Date17 June 2003(20 years, 10 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameShahab Uddin
NationalityBangladeshi
StatusClosed
Appointed18 September 2003(3 months after company formation)
Appointment Duration5 years, 9 months (closed 30 June 2009)
RoleCompany Director
Correspondence Address61 High Street
Billericay
CM12 9AX
Director NameOyes Miah
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBangladeshi
StatusClosed
Appointed15 May 2005(1 year, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 30 June 2009)
RoleCompany Director
Correspondence Address2 Friars Close
Laindon
Basildon
Essex
SS15 5FD
Director NameRita Rahman
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(3 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 May 2005)
RoleCompany Director
Correspondence Address99 Little Lullaway
Lee Chapel North
Basildon
Essex
SS15 5HX
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address43 High Street
Billericay
Essex
CM12 9AX
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

30 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
1 October 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
20 August 2007Return made up to 17/06/07; full list of members (6 pages)
3 August 2006Return made up to 17/06/06; full list of members (6 pages)
27 April 2006Total exemption full accounts made up to 30 November 2005 (7 pages)
4 July 2005Return made up to 17/06/05; full list of members (6 pages)
24 May 2005New director appointed (2 pages)
24 May 2005Director resigned (1 page)
14 April 2005Total exemption full accounts made up to 30 November 2004 (7 pages)
2 February 2005Accounting reference date extended from 30/06/04 to 30/11/04 (1 page)
7 July 2004Return made up to 17/06/04; full list of members (6 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New secretary appointed (2 pages)
30 September 2003Registered office changed on 30/09/03 from: 152-160 city road london EC1V 2NX (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Secretary resigned (1 page)