Company NameNorthern Vaporisers Ltd.
Company StatusDissolved
Company Number08014361
CategoryPrivate Limited Company
Incorporation Date30 March 2012(12 years ago)
Dissolution Date29 June 2021 (2 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Director

Director NameMr Philip John Gostling
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O The Innovation Centre Millennium Road
Airedale Business Centre
Skipton
BD23 2TZ

Contact

Websitenorthernvaporisers.com

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Philip John Gostling
100.00%
Ordinary

Financials

Year2014
Net Worth-£183,939
Current Liabilities£127,503

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

19 March 2015Delivered on: 21 March 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding
10 June 2014Delivered on: 14 June 2014
Persons entitled: The North West Fund for Business Loans LP

Classification: A registered charge
Outstanding

Filing History

29 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2021Registered office address changed from C/O the Innovation Centre Millennium Road Airedale Business Centre Skipton BD23 2TZ England to 25 Moorgate London EC2R 6AY on 5 March 2021 (1 page)
30 April 2019Termination of appointment of Philip John Gostling as a director on 29 April 2019 (1 page)
13 February 2019Compulsory strike-off action has been suspended (1 page)
15 January 2019Registered office address changed from C/O Oakfield Park Professionals Unit 1, Union Business Park Snaygill Industrial Estate, Keighley Road Skipton BD23 2QR England to C/O the Innovation Centre Millennium Road Airedale Business Centre Skipton BD23 2TZ on 15 January 2019 (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
15 June 2018Micro company accounts made up to 31 January 2017 (7 pages)
5 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 November 2016 (2 pages)
31 March 2018Current accounting period shortened from 30 November 2017 to 31 January 2017 (1 page)
30 March 2018Current accounting period shortened from 30 September 2017 to 30 November 2016 (1 page)
13 April 2017Satisfaction of charge 080143610002 in full (1 page)
13 April 2017Director's details changed for Mr Philip John Gostling on 1 April 2017 (2 pages)
13 April 2017Satisfaction of charge 080143610002 in full (1 page)
13 April 2017Director's details changed for Mr Philip John Gostling on 1 April 2017 (2 pages)
4 April 2017Registered office address changed from Unit 1 Union Business Park Snaygill Industrial Estate, Keighley Road Skipton BD23 2QR England to C/O Oakfield Park Professionals Unit 1, Union Business Park Snaygill Industrial Estate, Keighley Road Skipton BD23 2QR on 4 April 2017 (1 page)
4 April 2017Registered office address changed from Unit 1 Union Business Park Snaygill Industrial Estate, Keighley Road Skipton BD23 2QR England to C/O Oakfield Park Professionals Unit 1, Union Business Park Snaygill Industrial Estate, Keighley Road Skipton BD23 2QR on 4 April 2017 (1 page)
3 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
29 March 2017Registered office address changed from Unit 1 Carleton Business Park Carleton New Rd Skipton N Yorkshire BD23 2DE to Unit 1 Union Business Park Snaygill Industrial Estate, Keighley Road Skipton BD23 2QR on 29 March 2017 (1 page)
29 March 2017Registered office address changed from Unit 1 Carleton Business Park Carleton New Rd Skipton N Yorkshire BD23 2DE to Unit 1 Union Business Park Snaygill Industrial Estate, Keighley Road Skipton BD23 2QR on 29 March 2017 (1 page)
15 November 2016Micro company accounts made up to 31 July 2016 (2 pages)
15 November 2016Previous accounting period shortened from 31 July 2017 to 30 September 2016 (1 page)
15 November 2016Micro company accounts made up to 30 September 2016 (2 pages)
15 November 2016Micro company accounts made up to 30 September 2016 (2 pages)
15 November 2016Micro company accounts made up to 31 July 2016 (2 pages)
15 November 2016Previous accounting period shortened from 31 July 2017 to 30 September 2016 (1 page)
14 November 2016Previous accounting period shortened from 31 March 2017 to 31 July 2016 (1 page)
14 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
14 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
14 November 2016Previous accounting period shortened from 31 March 2017 to 31 July 2016 (1 page)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
24 October 2016Previous accounting period shortened from 31 January 2017 to 31 March 2016 (1 page)
24 October 2016Previous accounting period shortened from 31 January 2017 to 31 March 2016 (1 page)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
7 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
7 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
18 March 2016Previous accounting period shortened from 30 September 2016 to 31 January 2016 (1 page)
18 March 2016Previous accounting period shortened from 30 September 2016 to 31 January 2016 (1 page)
17 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 March 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
17 March 2016Previous accounting period shortened from 31 May 2016 to 30 September 2015 (1 page)
17 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
17 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
17 March 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
17 March 2016Previous accounting period shortened from 31 May 2016 to 30 September 2015 (1 page)
21 December 2015Previous accounting period shortened from 31 January 2016 to 31 May 2015 (1 page)
21 December 2015Previous accounting period shortened from 31 March 2015 to 31 January 2015 (1 page)
21 December 2015Previous accounting period shortened from 31 March 2015 to 31 January 2015 (1 page)
21 December 2015Previous accounting period shortened from 31 January 2016 to 31 May 2015 (1 page)
2 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
21 March 2015Registration of charge 080143610002, created on 19 March 2015 (26 pages)
21 March 2015Registration of charge 080143610002, created on 19 March 2015 (26 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 June 2014Registration of charge 080143610001 (20 pages)
14 June 2014Registration of charge 080143610001 (20 pages)
8 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
30 April 2013Registered office address changed from Office 6 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE United Kingdom on 30 April 2013 (2 pages)
30 April 2013Registered office address changed from Office 6 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE United Kingdom on 30 April 2013 (2 pages)
30 March 2012Incorporation (36 pages)
30 March 2012Incorporation (36 pages)