Company NameVitelli Limited
Company StatusDissolved
Company NumberSC255788
CategoryPrivate Limited Company
Incorporation Date11 September 2003(20 years, 7 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameKulwinder Singh
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(2 weeks, 6 days after company formation)
Appointment Duration13 years, 2 months (closed 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Brora Drive
Renfrew
Deanpark
PA4 0XA
Scotland
Secretary NameMr Gurjit Singh
NationalityBritish
StatusClosed
Appointed01 October 2003(2 weeks, 6 days after company formation)
Appointment Duration13 years, 2 months (closed 06 December 2016)
RoleSecretary
Country of ResidenceScotland
Correspondence Address8 Patrickbank Crescent
Elderslie
Renfrewshire
PA5 9UQ
Scotland
Director NameA F T Company Directors Ltd. (Corporation)
StatusResigned
Appointed11 September 2003(same day as company formation)
Correspondence AddressAcorn House
49 Hydepark Street
Glasgow
G3 8BW
Scotland
Secretary NameA F T Company Secretaries Ltd (Corporation)
StatusResigned
Appointed11 September 2003(same day as company formation)
Correspondence AddressAcorn House
49 Hydepark Street
Glasgow
G3 8BW
Scotland

Location

Registered AddressJavid House
115 Bath Street
Glasgow
G2 2SZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Gurjit Singh
50.00%
Ordinary
1 at £1Kulwinder Singh
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,618
Cash£7,535
Current Liabilities£19,740

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2016Compulsory strike-off action has been suspended (1 page)
27 January 2016Compulsory strike-off action has been suspended (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
31 August 2015Registered office address changed from 32 Glenburn Road Paisley Renfrewshire PA2 8JG to Javid House 115 Bath Street Glasgow G2 2SZ on 31 August 2015 (1 page)
31 August 2015Registered office address changed from 32 Glenburn Road Paisley Renfrewshire PA2 8JG to Javid House 115 Bath Street Glasgow G2 2SZ on 31 August 2015 (1 page)
12 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(4 pages)
11 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(4 pages)
18 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
11 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
11 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
7 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 February 2012Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 6BW on 21 February 2012 (1 page)
21 February 2012Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 6BW on 21 February 2012 (1 page)
3 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
4 March 2011Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
2 March 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
11 February 2011First Gazette notice for compulsory strike-off (1 page)
11 February 2011First Gazette notice for compulsory strike-off (1 page)
26 November 2010Director's details changed for Kulwinder Singh on 11 September 2010 (2 pages)
26 November 2010Director's details changed for Kulwinder Singh on 11 September 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
4 December 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
4 December 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
7 August 2009Total exemption small company accounts made up to 30 September 2008 (2 pages)
7 August 2009Total exemption small company accounts made up to 30 September 2008 (2 pages)
18 September 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
18 September 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
16 September 2008Return made up to 11/09/08; full list of members (3 pages)
16 September 2008Return made up to 11/09/08; full list of members (3 pages)
26 September 2007Return made up to 11/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 September 2007Return made up to 11/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 October 2006Return made up to 11/09/06; full list of members (6 pages)
23 October 2006Return made up to 11/09/06; full list of members (6 pages)
25 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
25 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 September 2005Return made up to 11/09/05; full list of members (6 pages)
12 September 2005Return made up to 11/09/05; full list of members (6 pages)
6 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
6 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
16 November 2004Return made up to 11/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/11/04
(6 pages)
16 November 2004Return made up to 11/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/11/04
(6 pages)
4 October 2003Secretary resigned (1 page)
4 October 2003Secretary resigned (1 page)
4 October 2003Director resigned (1 page)
4 October 2003Director resigned (1 page)
3 October 2003New director appointed (2 pages)
3 October 2003New secretary appointed (2 pages)
3 October 2003New secretary appointed (2 pages)
3 October 2003New director appointed (2 pages)
11 September 2003Incorporation (14 pages)
11 September 2003Incorporation (14 pages)