About

Registered Number: 06769733
Date of Incorporation: 10/12/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (7 years and 2 months ago)
Registered Address: 50 Maurice Drive, Countesthorpe, Leicester, LE8 5PH

 

Founded in 2008, Vi-tech Concepts Ltd are based in Leicester, it's status at Companies House is "Dissolved". The organisation has 3 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VEITCH, Colin John Ingledon 10 December 2008 - 1
VEITCH, Paul Michael 15 December 2008 - 1
Secretary Name Appointed Resigned Total Appointments
MCLOUGHLIN, Stewart William 10 December 2008 31 December 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 November 2017
DS01 - Striking off application by a company 09 November 2017
CH01 - Change of particulars for director 05 October 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 27 January 2016
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 28 January 2015
CH01 - Change of particulars for director 28 January 2015
AR01 - Annual Return 18 January 2014
AA - Annual Accounts 18 January 2014
TM02 - Termination of appointment of secretary 18 January 2014
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 21 January 2013
CH01 - Change of particulars for director 21 January 2013
CH03 - Change of particulars for secretary 21 January 2013
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH03 - Change of particulars for secretary 31 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 July 2009
288a - Notice of appointment of directors or secretaries 30 December 2008
288a - Notice of appointment of directors or secretaries 30 December 2008
NEWINC - New incorporation documents 10 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.