Company NameVital Healthlife Limited
Company StatusDissolved
Company NumberSC552674
CategoryPrivate Limited Company
Incorporation Date15 December 2016(7 years, 4 months ago)
Dissolution Date24 July 2023 (9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Shirish Naik
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIndian
StatusClosed
Appointed01 July 2019(2 years, 6 months after company formation)
Appointment Duration4 years (closed 24 July 2023)
RoleSelf Employed
Country of ResidenceIndia
Correspondence AddressUnit 814, Office 5 Friarton House Friarton Road
Perth
PH2 8BB
Scotland
Director NameMrs Alice Fernandes
Date of BirthApril 1972 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed15 December 2016(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address2b Kings Court South William Street
Perth
PH2 8LA
Scotland

Location

Registered AddressLevel 8, 110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

10 September 2020Court order in a winding-up (& Court Order attachment) (4 pages)
10 September 2020Registered office address changed from Unit 814 Friarton Road Office 5 Perth PH2 8BB Scotland to Level 8, 110 Queen Street Glasgow G1 3BX on 10 September 2020 (2 pages)
21 July 2020First Gazette notice for voluntary strike-off (1 page)
13 July 2020Application to strike the company off the register (1 page)
29 June 2020Registered office address changed from 2B Kings Court South William Street Perth PH2 8LA Scotland to Unit 814 Friarton Road Office 5 Perth PH2 8BB on 29 June 2020 (1 page)
23 January 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
21 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 July 2019Appointment of Mr. Shirish Naik as a director on 1 July 2019 (2 pages)
1 July 2019Termination of appointment of Alice Fernandes as a director on 30 June 2019 (1 page)
6 January 2019Registered office address changed from Room 5 the Old Library 1 Crieff Road Aberfeldy Perthshire PH15 2BJ Scotland to 2B Kings Court South William Street Perth PH2 8LA on 6 January 2019 (1 page)
26 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
15 December 2017Registered office address changed from Flat 3 Rosemount Crieff Road Aberfeldy Perthshire PH15 2BJ Scotland to Room 5 the Old Library 1 Crieff Road Aberfeldy Perthshire PH15 2BJ on 15 December 2017 (1 page)
15 December 2017Registered office address changed from Flat 3 Rosemount Crieff Road Aberfeldy Perthshire PH15 2BJ Scotland to Room 5 the Old Library 1 Crieff Road Aberfeldy Perthshire PH15 2BJ on 15 December 2017 (1 page)
15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
15 December 2016Incorporation
Statement of capital on 2016-12-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 December 2016Incorporation
Statement of capital on 2016-12-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)