Company NameVita Logistics Ltd
Company StatusDissolved
Company Number09329912
CategoryPrivate Limited Company
Incorporation Date27 November 2014(9 years, 5 months ago)
Dissolution Date30 January 2024 (2 months, 3 weeks ago)
Previous NameVita Coffee UK Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameMr Jason Cross
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2016(1 year, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 30 January 2024)
RoleTrader
Country of ResidenceEngland
Correspondence Address32 Scale Lane
Hull
East Yorkshire
HU1 1LF
Director NameMr David Michael Kuhr-Jones
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo Humber Quays Wellington Street West
Hull
HU1 2BN
Secretary NameMr David Michael Kuhr-Jones
StatusResigned
Appointed27 November 2014(same day as company formation)
RoleCompany Director
Correspondence AddressTwo Humber Quays Wellington Street West
Hull
HU1 2BN

Location

Registered Address32 Scale Lane
Hull
East Yorkshire
HU1 1LF
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1David Michael Kuhr-jones
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2023First Gazette notice for voluntary strike-off (1 page)
6 November 2023Application to strike the company off the register (3 pages)
22 August 2023Withdraw the company strike off application (1 page)
25 July 2023First Gazette notice for voluntary strike-off (1 page)
12 July 2023Application to strike the company off the register (3 pages)
28 June 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
3 October 2022Confirmation statement made on 28 September 2022 with updates (5 pages)
5 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
8 June 2022Registered office address changed from The Counting House Nelson Street Hull HU1 1XE England to 32 Scale Lane Hull East Yorkshire HU1 1LF on 8 June 2022 (1 page)
30 September 2021Confirmation statement made on 28 September 2021 with updates (5 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
15 October 2020Confirmation statement made on 28 September 2020 with updates (5 pages)
31 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
2 October 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
1 November 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
5 October 2018Registered office address changed from Two Humber Quays Wellington Street West Hull HU1 2BN to The Counting House Nelson Street Hull HU1 1XE on 5 October 2018 (1 page)
25 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
27 November 2017Termination of appointment of David Michael Kuhr-Jones as a secretary on 24 November 2017 (1 page)
27 November 2017Termination of appointment of David Michael Kuhr-Jones as a director on 24 November 2017 (1 page)
4 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
4 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
16 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-16
(3 pages)
16 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-16
(3 pages)
29 November 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
16 September 2016Appointment of Mr Jason Cross as a director on 16 September 2016 (2 pages)
16 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
16 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
16 September 2016Appointment of Mr Jason Cross as a director on 16 September 2016 (2 pages)
22 July 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
22 July 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
4 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
4 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
27 November 2014Incorporation
Statement of capital on 2014-11-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
27 November 2014Incorporation
Statement of capital on 2014-11-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)