VITALOGIC LIMITED

Hellopages » Greater London » Brent » NW2 7HF

Company number 04220067
Status Active
Incorporation Date 21 May 2001
Company Type Private Limited Company
Address 1 APSLEY WAY, LONDON, NW2 7HF
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 319.99 ; Total exemption full accounts made up to 31 May 2015. The most likely internet sites of VITALOGIC LIMITED are www.vitalogic.co.uk, and www.vitalogic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Vitalogic Limited is a Private Limited Company. The company registration number is 04220067. Vitalogic Limited has been working since 21 May 2001. The present status of the company is Active. The registered address of Vitalogic Limited is 1 Apsley Way London Nw2 7hf. The company`s financial liabilities are £1.77k. It is £-0.07k against last year. The cash in hand is £1.77k. It is £-0.07k against last year. And the total assets are £1.77k, which is £-0.07k against last year. TAYLOR, Robert Peter is a Secretary of the company. LALVANI, Kartar Singh, Dr. is a Director of the company. TAYLOR, Robert Peter is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


vitalogic Key Finiance

LIABILITIES £1.77k
-4%
CASH £1.77k
-4%
TOTAL ASSETS £1.77k
-4%
All Financial Figures

Current Directors

Secretary
TAYLOR, Robert Peter
Appointed Date: 21 May 2001

Director
LALVANI, Kartar Singh, Dr.
Appointed Date: 21 May 2001
93 years old

Director
TAYLOR, Robert Peter
Appointed Date: 21 May 2001
57 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 May 2001
Appointed Date: 21 May 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 May 2001
Appointed Date: 21 May 2001

VITALOGIC LIMITED Events

15 Mar 2017
Total exemption small company accounts made up to 31 May 2016
31 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 319.99

26 Feb 2016
Total exemption full accounts made up to 31 May 2015
02 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 319.99

26 Jan 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 36 more events
05 Apr 2002
Director resigned
05 Apr 2002
New secretary appointed;new director appointed
05 Apr 2002
New director appointed
29 May 2001
Registered office changed on 29/05/01 from: 1 blonfield road london W9 1AH
21 May 2001
Incorporation