General information

Name:

Vitagenerics Uk Ltd

Office Address:

C/o Freedman Frankl & Taylor Reedham House 31 M3 2PJ Manchester

Number: 05570749

Incorporation date: 2005-09-21

Dissolution date: 2020-02-25

End of financial year: 29 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 05570749 nineteen years ago, Vitagenerics Uk Limited had been a private limited company until 2020-02-25 - the day it was formally closed. Its latest mailing address was C/o Freedman Frankl & Taylor, Reedham House 31 Manchester.

The officers included: Eamonn B. designated to this position on 2005-09-21, Florence N. designated to this position in 2005 in September and Kofi N. designated to this position in 2005 in September.

Executives who had significant control over the firm were: Kofi N. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Florence N. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Eamonn B.

Role: Secretary

Appointed: 21 September 2005

Latest update: 26 December 2023

Eamonn B.

Role: Director

Appointed: 21 September 2005

Latest update: 26 December 2023

Florence N.

Role: Director

Appointed: 21 September 2005

Latest update: 26 December 2023

Kofi N.

Role: Director

Appointed: 21 September 2005

Latest update: 26 December 2023

People with significant control

Kofi N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Florence N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 June 2020
Account last made up date 29 September 2018
Confirmation statement next due date 05 October 2019
Confirmation statement last made up date 21 September 2018
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 30 June 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30 June 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 June 2016
Annual Accounts 1 April 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 1 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 29 September 2018
Annual Accounts 6 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 6 June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 25th, February 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies