Company NameVital Accessories (UK) Ltd
Company StatusDissolved
Company Number07306356
CategoryPrivate Limited Company
Incorporation Date6 July 2010(13 years, 10 months ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jacob Ali Jumani
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2010(3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (closed 03 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address979 Stockport Road
Manchester
Lancashire
M19 2SY
Director NameMr Khalid Munir
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address13 Broughton Lane
Manchester
M8 9TY
Director NameAdam Jumani
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(1 month, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Broughton Lane
Manchester
M8 9TY

Location

Registered Address979 Stockport Road
Manchester
Lancashire
M19 2SY
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
7 December 2011Application to strike the company off the register (3 pages)
7 December 2011Application to strike the company off the register (3 pages)
13 October 2011Annual return made up to 6 July 2011 with a full list of shareholders
Statement of capital on 2011-10-13
  • GBP 1
(3 pages)
13 October 2011Annual return made up to 6 July 2011 with a full list of shareholders
Statement of capital on 2011-10-13
  • GBP 1
(3 pages)
13 October 2011Annual return made up to 6 July 2011 with a full list of shareholders
Statement of capital on 2011-10-13
  • GBP 1
(3 pages)
11 October 2011Registered office address changed from 13 Broughton Lane Manchester M8 9TY England on 11 October 2011 (2 pages)
11 October 2011Registered office address changed from 13 Broughton Lane Manchester M8 9TY England on 11 October 2011 (2 pages)
28 July 2011Appointment of Mr Jacob Ali Jumani as a director (2 pages)
28 July 2011Appointment of Mr Jacob Ali Jumani as a director (2 pages)
27 July 2011Termination of appointment of Adam Jumani as a director (1 page)
27 July 2011Termination of appointment of Adam Jumani as a director (1 page)
31 August 2010Appointment of Adam Jumani as a director (3 pages)
31 August 2010Appointment of Adam Jumani as a director (3 pages)
11 August 2010Termination of appointment of Khalid Munir as a director (1 page)
11 August 2010Termination of appointment of Khalid Munir as a director (1 page)
6 July 2010Incorporation (22 pages)
6 July 2010Incorporation (22 pages)