Company NameVitalplain Limited
Company StatusDissolved
Company Number04165537
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 1 month ago)
Dissolution Date31 May 2011 (12 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMuhammed Shamshad Ali
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2001(1 month, 1 week after company formation)
Appointment Duration10 years, 1 month (closed 31 May 2011)
RoleBusinessman
Correspondence Address9 Redewater Road
Newcastle Upon Tyne
Tyne & Wear
NE4 9UD
Director NameJohura Begum
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2001(1 month, 1 week after company formation)
Appointment Duration10 years, 1 month (closed 31 May 2011)
RoleBusiness Woman
Correspondence Address9 Redewater Road
Newcastle Upon Tyne
Tyne & Wear
NE4 9UD
Secretary NameMuhammed Shamshad Ali
NationalityBritish
StatusClosed
Appointed01 October 2006(5 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 31 May 2011)
RoleBusinessman
Correspondence Address9 Redewater Road
Newcastle Upon Tyne
Tyne & Wear
NE4 9UD
Director NameAshraf Ali
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(1 month, 1 week after company formation)
Appointment Duration5 years (resigned 06 April 2006)
RoleBusinessman
Correspondence Address9 Redewater Road
Newcastle Upon Tyne
Tyne & Wear
NE4 9UD
Secretary NameAshraf Ali
NationalityBritish
StatusResigned
Appointed04 April 2001(1 month, 1 week after company formation)
Appointment Duration5 years (resigned 06 April 2006)
RoleBusinessman
Correspondence Address9 Redewater Road
Newcastle Upon Tyne
Tyne & Wear
NE4 9UD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address39 The Side Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

31 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2011Compulsory strike-off action has been suspended (1 page)
19 March 2011Compulsory strike-off action has been suspended (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
7 August 2010Compulsory strike-off action has been suspended (1 page)
7 August 2010Compulsory strike-off action has been suspended (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
11 February 2009Compulsory strike-off action has been suspended (1 page)
11 February 2009Compulsory strike-off action has been suspended (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
14 February 2008Return made up to 11/02/07; no change of members (7 pages)
14 February 2008Return made up to 11/02/07; no change of members (7 pages)
30 January 2008New secretary appointed (2 pages)
30 January 2008New secretary appointed (2 pages)
16 November 2006Total exemption full accounts made up to 31 July 2006 (11 pages)
16 November 2006Total exemption full accounts made up to 31 July 2006 (11 pages)
1 November 2006Secretary resigned;director resigned (1 page)
1 November 2006Secretary resigned;director resigned (1 page)
3 July 2006Return made up to 11/02/06; full list of members (7 pages)
3 July 2006Return made up to 11/02/06; full list of members (7 pages)
30 September 2005Total exemption full accounts made up to 31 July 2005 (15 pages)
30 September 2005Total exemption full accounts made up to 31 July 2005 (15 pages)
7 March 2005Return made up to 11/02/05; full list of members (7 pages)
7 March 2005Return made up to 11/02/05; full list of members (7 pages)
13 October 2004Partial exemption accounts made up to 31 July 2004 (12 pages)
13 October 2004Partial exemption accounts made up to 31 July 2004 (12 pages)
26 February 2004Return made up to 11/02/04; full list of members (7 pages)
26 February 2004Return made up to 11/02/04; full list of members (7 pages)
18 December 2003Total exemption full accounts made up to 31 July 2003 (15 pages)
18 December 2003Total exemption full accounts made up to 31 July 2003 (15 pages)
2 December 2002Total exemption full accounts made up to 31 July 2002 (12 pages)
2 December 2002Total exemption full accounts made up to 31 July 2002 (12 pages)
9 May 2002Return made up to 22/02/02; full list of members (7 pages)
9 May 2002Return made up to 22/02/02; full list of members (7 pages)
7 January 2002Accounting reference date extended from 28/02/02 to 31/07/02 (1 page)
7 January 2002Accounting reference date extended from 28/02/02 to 31/07/02 (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New secretary appointed;new director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Registered office changed on 17/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 May 2001Registered office changed on 17/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 May 2001New secretary appointed;new director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
14 May 2001Secretary resigned (1 page)
14 May 2001Secretary resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
22 February 2001Incorporation (13 pages)