Company NameElectronic Cigarette Direct Limited
Company StatusDissolved
Company Number07319107
CategoryPrivate Limited Company
Incorporation Date20 July 2010(13 years, 8 months ago)
Dissolution Date16 June 2015 (8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Antony Clapper
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Building 2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMiss Joanne Dempsey
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2011(5 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 16 June 2015)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Hadleigh Close
Shenley
Herts
WD7 9LT
Director NameMr Geoffrey Alan Carmel
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2011(5 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 16 June 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPenniwells Lodge Barnet Lane
Elstree
Herts
WD6 3RA
Director NameMr Michiel Jay Carmel
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2011(5 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 16 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWayside Cottage The Brickfields
Watling Street
Radlett
Herts
WD7 8BS

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Vapestick Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
21 February 2015Application to strike the company off the register (3 pages)
10 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page)
10 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(7 pages)
5 September 2014Director's details changed for Mr Michiel Jay Carmel on 28 August 2014 (2 pages)
5 September 2014Director's details changed for Mr Michiel Jay Carmel on 28 August 2014 (2 pages)
15 July 2014Accounts made up to 31 December 2013 (2 pages)
4 July 2014Director's details changed for Mr Michael Antony Clapper on 1 June 2014 (2 pages)
4 July 2014Director's details changed for Mr Michael Antony Clapper on 1 June 2014 (2 pages)
4 February 2014Director's details changed for Mr Michael Antony Clapper on 25 November 2013 (2 pages)
4 November 2013Director's details changed for Mr Michael Antony Clapper on 4 November 2013 (2 pages)
4 November 2013Director's details changed for Mr Michael Antony Clapper on 4 November 2013 (2 pages)
4 November 2013Director's details changed for Mr Michael Antony Clapper on 4 November 2013 (2 pages)
4 November 2013Director's details changed for Mr Michael Antony Clapper on 4 November 2013 (2 pages)
23 September 2013Accounts made up to 31 December 2012 (2 pages)
24 July 2013Annual return made up to 20 July 2013 with a full list of shareholders (7 pages)
18 July 2013Director's details changed for Miss Joanne Dempsey on 1 June 2013 (2 pages)
18 July 2013Director's details changed for Miss Joanne Dempsey on 1 June 2013 (2 pages)
28 March 2013Director's details changed for Mr Michael Antony Clapper on 1 January 2013 (2 pages)
28 March 2013Director's details changed for Mr Michael Antony Clapper on 1 January 2013 (2 pages)
24 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
16 April 2012Accounts made up to 31 December 2011 (2 pages)
17 February 2012Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
29 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (7 pages)
9 March 2011Appointment of Mr Michiel Jay Carmel as a director (2 pages)
25 February 2011Appointment of Miss Joanne Dempsey as a director (2 pages)
25 February 2011Appointment of Geoffrey Allan Carmel as a director (2 pages)
31 August 2010Register inspection address has been changed (1 page)
20 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
20 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)