About

Registered Number: 02800716
Date of Incorporation: 17/03/1993 (32 years ago)
Company Status: Dissolved
Date of Dissolution: 31/01/2017 (8 years and 2 months ago)
Registered Address: 32 Weymouth Street, London, W1G 7BU

 

The Sunshine Vitamin Ltd was setup in 1993. We do not know the number of employees at the business. There is one director listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETTY, Richard, Dr 24 June 2006 31 March 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 November 2016
DS01 - Striking off application by a company 04 November 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 09 February 2016
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 17 April 2015
AD01 - Change of registered office address 26 March 2015
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 17 March 2011
CH03 - Change of particulars for secretary 17 March 2011
CH03 - Change of particulars for secretary 17 March 2011
AP01 - Appointment of director 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
AD01 - Change of registered office address 06 September 2010
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AD01 - Change of registered office address 25 March 2010
AA - Annual Accounts 01 September 2009
CERTNM - Change of name certificate 28 August 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 04 June 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 19 July 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 16 October 2006
363s - Annual Return 16 October 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
287 - Change in situation or address of Registered Office 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
AA - Annual Accounts 25 July 2006
CERTNM - Change of name certificate 24 February 2006
363a - Annual Return 12 August 2005
353 - Register of members 12 August 2005
AA - Annual Accounts 06 June 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 31 March 2004
RESOLUTIONS - N/A 23 October 2003
AA - Annual Accounts 23 October 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 11 April 2002
AA - Annual Accounts 10 May 2001
AA - Annual Accounts 10 May 2001
363s - Annual Return 24 April 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 19 April 2000
287 - Change in situation or address of Registered Office 05 January 2000
363s - Annual Return 20 April 1999
AA - Annual Accounts 08 December 1998
363s - Annual Return 18 June 1998
AA - Annual Accounts 08 January 1998
363s - Annual Return 16 May 1997
363s - Annual Return 09 May 1997
AA - Annual Accounts 15 January 1997
AA - Annual Accounts 30 November 1995
363b - Annual Return 04 May 1995
363b - Annual Return 15 November 1994
DISS40 - Notice of striking-off action discontinued 11 October 1994
RESOLUTIONS - N/A 05 October 1994
AA - Annual Accounts 05 October 1994
GAZ1 - First notification of strike-off action in London Gazette 13 September 1994
288 - N/A 28 April 1994
288 - N/A 28 April 1994
NEWINC - New incorporation documents 17 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.