About

Registered Number: 05151977
Date of Incorporation: 11/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2017 (6 years and 7 months ago)
Registered Address: The Business Centre 758 Great Cambridge Road, Enfield, Middlesex, EN1 3PN

 

Based in Enfield, Middlesex, Vitek International Ltd was registered on 11 June 2004. Kuznetsov, Maxim Alexandrovich, Chernigina, Marina Anatolyevna are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUZNETSOV, Maxim Alexandrovich 02 February 2017 - 1
CHERNIGINA, Marina Anatolyevna 06 April 2016 02 February 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 September 2017
SOAS(A) - Striking-off action suspended (Section 652A) 08 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 June 2017
DS01 - Striking off application by a company 08 June 2017
AP01 - Appointment of director 07 April 2017
TM01 - Termination of appointment of director 06 April 2017
AA - Annual Accounts 31 March 2017
AA - Annual Accounts 27 October 2016
DISS40 - Notice of striking-off action discontinued 10 September 2016
AR01 - Annual Return 07 September 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
AP01 - Appointment of director 06 April 2016
TM01 - Termination of appointment of director 06 April 2016
TM01 - Termination of appointment of director 06 April 2016
TM01 - Termination of appointment of director 06 April 2016
AP01 - Appointment of director 20 November 2015
TM01 - Termination of appointment of director 20 November 2015
AR01 - Annual Return 16 November 2015
DISS40 - Notice of striking-off action discontinued 24 October 2015
AA - Annual Accounts 23 October 2015
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
DISS40 - Notice of striking-off action discontinued 13 January 2015
AA - Annual Accounts 11 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 17 July 2014
DISS40 - Notice of striking-off action discontinued 11 March 2014
AA - Annual Accounts 10 March 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 06 March 2012
DISS40 - Notice of striking-off action discontinued 08 February 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 29 July 2011
AD01 - Change of registered office address 16 November 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH04 - Change of particulars for corporate secretary 21 July 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 16 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
AA - Annual Accounts 17 July 2008
363a - Annual Return 26 July 2007
363s - Annual Return 24 November 2006
AA - Annual Accounts 02 November 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 28 September 2005
225 - Change of Accounting Reference Date 29 April 2005
288a - Notice of appointment of directors or secretaries 29 June 2004
NEWINC - New incorporation documents 11 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.