VITAMAX LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2AX

Company number 02962418
Status Active
Incorporation Date 25 August 1994
Company Type Private Limited Company
Address FIRST FLOOR, KIRKLAND HOUSE, 11-15 PETERBOROUGH ROAD, HARROW, MIDDLESEX, HA1 2AX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 25 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 25 August 2015 with full list of shareholders Statement of capital on 2015-08-25 GBP 2 . The most likely internet sites of VITAMAX LIMITED are www.vitamax.co.uk, and www.vitamax.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Vitamax Limited is a Private Limited Company. The company registration number is 02962418. Vitamax Limited has been working since 25 August 1994. The present status of the company is Active. The registered address of Vitamax Limited is First Floor Kirkland House 11 15 Peterborough Road Harrow Middlesex Ha1 2ax. . SHAMDASANI, Anju Suresh is a Secretary of the company. SHAMDASANI, Anju Suresh is a Director of the company. SHAMDASANI, Suresh is a Director of the company. Secretary SHAMDASANI, Sanjay has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SHAMDASANI, Anju Suresh
Appointed Date: 04 July 1996

Director
SHAMDASANI, Anju Suresh
Appointed Date: 27 August 1996
58 years old

Director
SHAMDASANI, Suresh
Appointed Date: 01 September 1994
66 years old

Resigned Directors

Secretary
SHAMDASANI, Sanjay
Resigned: 04 July 1996
Appointed Date: 01 September 1994

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 September 1994
Appointed Date: 25 August 1994

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 September 1994
Appointed Date: 25 August 1994

Persons With Significant Control

Mrs Anju Suresh Shamdasani
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Suresh Shamdasani
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VITAMAX LIMITED Events

16 Sep 2016
Confirmation statement made on 25 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
25 Aug 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2

19 Jun 2015
Total exemption small company accounts made up to 31 August 2014
28 Aug 2014
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2

...
... and 52 more events
12 Sep 1994
Nc inc already adjusted 07/09/94

12 Sep 1994
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

12 Sep 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

12 Sep 1994
Registered office changed on 12/09/94 from: 788-790 finchley road london NW11 7UR

25 Aug 1994
Incorporation