VAPE HQ (ALFRETON) LIMITED
Overview
Company Name | VAPE HQ (ALFRETON) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09223713 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of VAPE HQ (ALFRETON) LIMITED?
- Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47789) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is VAPE HQ (ALFRETON) LIMITED located?
Registered Office Address | Unit A Enterprise Road Millenium Business Park NG19 7JX Mansfield Nottinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VAPE HQ (ALFRETON) LIMITED?
Company Name | From | Until |
---|---|---|
VAPE HQ (HUCKNALL) LIMITED | Sep 18, 2014 | Sep 18, 2014 |
What are the latest accounts for VAPE HQ (ALFRETON) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for VAPE HQ (ALFRETON) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Micro company accounts made up to Sep 30, 2019 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Apr 27, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Sep 30, 2018 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Apr 27, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Sep 30, 2017 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Apr 27, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Georgina Konis as a director on Mar 31, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of George Konis as a director on Mar 31, 2018 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from 59 Nottingham Road Ravenshead Nottingham Notts NG15 9HG to Unit a Enterprise Road Millenium Business Park Mansfield Nottinghamshire NG19 7JX on Jan 04, 2018 | 2 pages | AD01 | ||||||||||||||
Confirmation statement made on Sep 18, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Sep 18, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Miss Nicolaou Georgina on Jan 01, 2016 | 2 pages | CH01 | ||||||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 4 pages | AA | ||||||||||||||
Annual return made up to Sep 18, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr George Konis on Jul 02, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Miss Nicolaou Georgina on Jul 02, 2015 | 2 pages | CH01 | ||||||||||||||
Certificate of change of name Company name changed vape hq (hucknall) LIMITED\certificate issued on 27/01/15 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Incorporation | 10 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of VAPE HQ (ALFRETON) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALAMBRITIS, Barry George | Director | Leeming Lane South Mansfield Woodhouse NG19 9AH Mansfield 19 Notts United Kingdom | England | British | Company Director | 71319050003 | ||||
ANDREOU, Marios Georgios | Director | Springwood Drive Mansfield Woodhouse NG19 9EB Mansfield 2 Notts United Kingdom | England | British | Company Director | 149138640001 | ||||
KONIS, George | Director | High Street DE55 7DP Alfreton 93 Derbyshire England | England | British | Company Director | 191047830001 | ||||
KONIS, Georgina | Director | High Street DE55 7DP Alfreton 93 Derbyshire England | United Kingdom | British | Personal Assistant | 191047840002 |
Who are the persons with significant control of VAPE HQ (ALFRETON) LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Vape Hq Retail Limited | Jun 30, 2016 | Nottingham Road Ravenshead NG15 9HG Nottingham 59 England | No | ||||
| |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0