Company NameVital I.T. Limited
Company StatusDissolved
Company Number05073122
CategoryPrivate Limited Company
Incorporation Date15 March 2004(20 years, 1 month ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)
Previous NameMaple Landscapes Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Richard Hallett
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2005(11 months, 3 weeks after company formation)
Appointment Duration14 years, 5 months (closed 20 August 2019)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor, Romy House 163-167 Kings Road
Brentwood
Essex
CM14 4EG
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed15 March 2004(same day as company formation)
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Director NameDebbie Howe
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(same day as company formation)
RoleCompany Formation Agent
Correspondence Address1 Ingrave Road
Brentwood
Essex
CM15 8AP
Director NameMr Stephen John Clare
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address57 Park Avenue
Chelmsford
Essex
CM1 2AB
Director NameMarriotts Directors Limited (Corporation)
StatusResigned
Appointed18 March 2004(3 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 March 2005)
Correspondence Address1-5 Ingrave Road
Brentwood
Essex
CM15 8AP

Location

Registered Address2nd Floor, Romy House
163-167 Kings Road
Brentwood
Essex
CM14 4EG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood
Address Matches4 other UK companies use this postal address

Shareholders

135 at £1James Richard Hallett
67.50%
Ordinary
45 at £1Vital International LTD
22.50%
Ordinary
20 at £1Marriotts Nominees LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£183
Cash£730
Current Liabilities£897,048

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

20 April 2006Delivered on: 10 May 2006
Persons entitled: O.C. Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 June 2018Director's details changed for Mr James Richard Hallett on 26 June 2018 (2 pages)
27 June 2018Director's details changed for Mr James Richard Hallett on 26 June 2018 (2 pages)
9 May 2018Secretary's details changed for Rapid Business Services Limited on 8 May 2017 (1 page)
8 May 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
8 May 2018Director's details changed for Mr James Richard Hallett on 8 May 2017 (2 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 April 2017Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 10 April 2017 (1 page)
10 April 2017Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 10 April 2017 (1 page)
24 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 200
(4 pages)
17 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 200
(4 pages)
24 March 2016Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to Leigh House Weald Road Brentwood Essex CM14 4SX on 24 March 2016 (1 page)
24 March 2016Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to Leigh House Weald Road Brentwood Essex CM14 4SX on 24 March 2016 (1 page)
24 March 2016Director's details changed for Mr James Richard Hallett on 24 March 2016 (2 pages)
24 March 2016Director's details changed for Mr James Richard Hallett on 24 March 2016 (2 pages)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
22 December 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 200
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 200
(3 pages)
22 July 2015Compulsory strike-off action has been suspended (1 page)
22 July 2015Compulsory strike-off action has been suspended (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 June 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 200
(3 pages)
17 June 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 200
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 May 2013Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 July 2012Compulsory strike-off action has been suspended (1 page)
19 July 2012Compulsory strike-off action has been suspended (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 May 2011Director's details changed for James Richard Hallett on 16 March 2010 (2 pages)
6 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
6 May 2011Director's details changed for James Richard Hallett on 16 March 2010 (2 pages)
28 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
27 April 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
27 April 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
27 April 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
10 March 2010Termination of appointment of Stephen Clare as a director (1 page)
10 March 2010Termination of appointment of Stephen Clare as a director (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 May 2009Return made up to 15/03/09; full list of members (4 pages)
5 May 2009Return made up to 15/03/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 December 2008Return made up to 15/03/08; full list of members (4 pages)
30 December 2008Return made up to 15/03/08; full list of members (4 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 May 2007Secretary's particulars changed (1 page)
1 May 2007Secretary's particulars changed (1 page)
30 April 2007Return made up to 15/03/07; full list of members (3 pages)
30 April 2007Return made up to 15/03/07; full list of members (3 pages)
1 April 2007Registered office changed on 01/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
1 April 2007Registered office changed on 01/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 June 2006Return made up to 15/03/06; full list of members (3 pages)
5 June 2006Return made up to 15/03/06; full list of members (3 pages)
10 May 2006Particulars of mortgage/charge (3 pages)
10 May 2006Particulars of mortgage/charge (3 pages)
24 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
24 November 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 November 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
1 August 2005Ad 20/07/05--------- £ si 199@1=199 £ ic 1/200 (2 pages)
1 August 2005Ad 20/07/05--------- £ si 199@1=199 £ ic 1/200 (2 pages)
4 May 2005Return made up to 15/03/05; full list of members (2 pages)
4 May 2005Return made up to 15/03/05; full list of members (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005New director appointed (2 pages)
3 March 2005Company name changed maple landscapes LIMITED\certificate issued on 03/03/05 (2 pages)
3 March 2005Company name changed maple landscapes LIMITED\certificate issued on 03/03/05 (2 pages)
1 February 2005New director appointed (2 pages)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005New director appointed (2 pages)
15 March 2004Incorporation (15 pages)
15 March 2004Incorporation (15 pages)