Sible Hedingham
Halstead
Essex
CO9 3LZ
Secretary Name | Thomas Warwick Johnson |
---|---|
Status | Resigned |
Appointed | 16 August 2010(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2012) |
Role | Company Director |
Correspondence Address | Vitality House 5 Twyford Court High Street Dunmow Essex CM6 1AE |
Director Name | Mr Thomas Warwick Johnson |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Vitality House 5 Twyford Court High Street Dunmow Essex CM6 1AE |
Director Name | Mr Alex James Feltham |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Stuart House East Wing St. Johns Street Peterborough PE1 5DD |
Director Name | Marriotts Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Correspondence Address | Wilsons Corner 1st Floor 1-5 Ingrove Road Brentwood Essex CM15 8AP |
Registered Address | Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Roger Dean Akins Atf Bali Byron Friendship Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
29 January 2021 | Accounts for a dormant company made up to 31 January 2020 (6 pages) |
---|---|
4 November 2020 | Confirmation statement made on 2 November 2020 with updates (4 pages) |
17 January 2020 | Notification of Dean Akins Atf Bali Byron Friendship Trust as a person with significant control on 6 April 2016 (1 page) |
17 January 2020 | Cessation of Roger Dean Akins as a person with significant control on 6 April 2016 (1 page) |
14 November 2019 | Confirmation statement made on 2 November 2019 with updates (4 pages) |
31 October 2019 | Accounts for a dormant company made up to 31 January 2019 (3 pages) |
19 October 2018 | Confirmation statement made on 19 October 2018 with updates (4 pages) |
15 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
15 February 2018 | Accounts for a dormant company made up to 31 January 2018 (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
16 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
4 April 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
7 September 2016 | Company name changed vitality 4 life international LIMITED\certificate issued on 07/09/16
|
7 September 2016 | Company name changed vitality 4 life international LIMITED\certificate issued on 07/09/16
|
3 July 2016 | Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 3 July 2016 (1 page) |
3 July 2016 | Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 3 July 2016 (1 page) |
20 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
20 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 October 2015 | Termination of appointment of Alex James Feltham as a director on 5 June 2015 (1 page) |
29 October 2015 | Termination of appointment of Alex James Feltham as a director on 5 June 2015 (1 page) |
26 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 August 2014 | Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page) |
1 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Appointment of Mr Alexander James Feltham as a director (2 pages) |
4 March 2013 | Appointment of Mr Alexander James Feltham as a director (2 pages) |
19 February 2013 | Registered office address changed from Vitality House 5 Twyford Court High Street Dunmow Essex CM6 1AE United Kingdom on 19 February 2013 (2 pages) |
19 February 2013 | Registered office address changed from Vitality House 5 Twyford Court High Street Dunmow Essex CM6 1AE United Kingdom on 19 February 2013 (2 pages) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2012 | Termination of appointment of Thomas Johnson as a secretary (1 page) |
29 June 2012 | Termination of appointment of Thomas Johnson as a director (1 page) |
29 June 2012 | Termination of appointment of Thomas Johnson as a secretary (1 page) |
29 June 2012 | Termination of appointment of Thomas Johnson as a director (1 page) |
7 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 23 January 2012 (1 page) |
23 January 2012 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 23 January 2012 (1 page) |
20 January 2012 | Termination of appointment of Rapid Business Services Limited as a secretary (1 page) |
20 January 2012 | Termination of appointment of Rapid Business Services Limited as a secretary (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Appointment of Mr Thomas Warwick Johnson as a director (2 pages) |
3 November 2010 | Appointment of Mr Thomas Warwick Johnson as a director (2 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 August 2010 | Appointment of Thomas Warwick Johnson as a secretary (1 page) |
27 August 2010 | Appointment of Thomas Warwick Johnson as a secretary (1 page) |
9 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Roger Dean Akins on 1 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
9 March 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Roger Dean Akins on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Roger Dean Akins on 1 October 2009 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
5 March 2009 | Return made up to 25/01/09; full list of members (3 pages) |
5 March 2009 | Return made up to 25/01/09; full list of members (3 pages) |
25 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
25 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
18 August 2008 | Return made up to 25/01/08; full list of members (3 pages) |
18 August 2008 | Appointment terminated secretary rapid business services LIMITED (1 page) |
18 August 2008 | Appointment terminated secretary rapid business services LIMITED (1 page) |
18 August 2008 | Return made up to 25/01/08; full list of members (3 pages) |
24 October 2007 | Secretary's particulars changed (1 page) |
24 October 2007 | Secretary's particulars changed (1 page) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | New director appointed (1 page) |
16 October 2007 | Company name changed vitality 4 life de LIMITED\certificate issued on 16/10/07 (2 pages) |
16 October 2007 | Company name changed vitality 4 life de LIMITED\certificate issued on 16/10/07 (2 pages) |
1 April 2007 | Registered office changed on 01/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
25 January 2007 | Incorporation (15 pages) |
25 January 2007 | Incorporation (15 pages) |