Company NameVitera UK Limited
Company StatusDissolved
Company Number06628199
CategoryPrivate Limited Company
Incorporation Date24 June 2008(15 years, 10 months ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael William Ray
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2008(2 days after company formation)
Appointment Duration10 years, 5 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Romy House 163-167 Kings Road
Brentwood
Essex
CM14 4EG
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed24 June 2008(same day as company formation)
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Director NameMarriotts Directors Limited (Corporation)
StatusResigned
Appointed24 June 2008(same day as company formation)
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX

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

Financials

Year2013
Net Worth£1,137
Cash£73
Current Liabilities£586

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2018Compulsory strike-off action has been suspended (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
17 July 2017Notification of Michael William Ray as a person with significant control on 16 April 2016 (2 pages)
17 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
17 July 2017Notification of Michael William Ray as a person with significant control on 16 April 2016 (2 pages)
17 July 2017Notification of Michael William Ray as a person with significant control on 17 July 2017 (2 pages)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
29 June 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
10 April 2017Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX 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 to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 10 April 2017 (1 page)
8 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1
(6 pages)
8 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1
(6 pages)
19 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 October 2015Compulsory strike-off action has been discontinued (1 page)
21 October 2015Compulsory strike-off action has been discontinued (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
14 October 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
14 October 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
21 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 August 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(3 pages)
7 August 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(3 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
9 October 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
15 July 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Michael William Ray on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Michael William Ray on 1 October 2009 (2 pages)
15 July 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Michael William Ray on 1 October 2009 (2 pages)
15 July 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
12 August 2009Return made up to 24/06/09; full list of members (3 pages)
12 August 2009Return made up to 24/06/09; full list of members (3 pages)
15 September 2008Director appointed michael william ray (2 pages)
15 September 2008Appointment terminated director marriotts directors LIMITED (1 page)
15 September 2008Director appointed michael william ray (2 pages)
15 September 2008Appointment terminated director marriotts directors LIMITED (1 page)
24 June 2008Incorporation (15 pages)
24 June 2008Incorporation (15 pages)