About

Registered Number: 06667146
Date of Incorporation: 07/08/2008 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2016 (7 years and 6 months ago)
Registered Address: 24 Wilton Drive, Romford, Essex, RM5 3TJ

 

Vital Ip Ltd was established in 2008, it's status in the Companies House registry is set to "Dissolved". There are 5 directors listed as Mills, Michael, Morgan, Sue, Dk Business Services, Morgan, Daniel, Taylor, Sarah Katherine for this business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Daniel 07 August 2008 01 February 2010 1
TAYLOR, Sarah Katherine 01 February 2010 14 February 2011 1
Secretary Name Appointed Resigned Total Appointments
MILLS, Michael 08 September 2011 - 1
MORGAN, Sue 07 August 2008 01 February 2010 1
DK BUSINESS SERVICES 01 February 2010 08 September 2011 1

Filing History

Document Type Date
BONA - Bona Vacantia disclaimer 24 June 2017
GAZ2 - Second notification of strike-off action in London Gazette 22 October 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 22 July 2016
4.68 - Liquidator's statement of receipts and payments 07 April 2016
4.20 - N/A 16 September 2014
AD01 - Change of registered office address 11 September 2014
RESOLUTIONS - N/A 10 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 10 September 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 19 October 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 19 December 2011
TM02 - Termination of appointment of secretary 08 September 2011
AP03 - Appointment of secretary 08 September 2011
AR01 - Annual Return 03 June 2011
TM01 - Termination of appointment of director 14 February 2011
AP01 - Appointment of director 14 February 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
TM01 - Termination of appointment of director 06 April 2010
TM02 - Termination of appointment of secretary 06 April 2010
AP01 - Appointment of director 06 April 2010
AD01 - Change of registered office address 06 April 2010
AP04 - Appointment of corporate secretary 06 April 2010
AA - Annual Accounts 23 March 2010
AA - Annual Accounts 18 March 2010
AA01 - Change of accounting reference date 15 March 2010
363a - Annual Return 24 September 2009
NEWINC - New incorporation documents 07 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.