Airedale Business Centre
Skipton
BD23 2TZ
Website | northernvaporisers.com |
---|
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Philip John Gostling 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£183,939 |
Current Liabilities | £127,503 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
19 March 2015 | Delivered on: 21 March 2015 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
10 June 2014 | Delivered on: 14 June 2014 Persons entitled: The North West Fund for Business Loans LP Classification: A registered charge Outstanding |
29 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2021 | Registered 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 2019 | Termination of appointment of Philip John Gostling as a director on 29 April 2019 (1 page) |
13 February 2019 | Compulsory strike-off action has been suspended (1 page) |
15 January 2019 | Registered 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 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2018 | Micro company accounts made up to 31 January 2017 (7 pages) |
5 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 November 2016 (2 pages) |
31 March 2018 | Current accounting period shortened from 30 November 2017 to 31 January 2017 (1 page) |
30 March 2018 | Current accounting period shortened from 30 September 2017 to 30 November 2016 (1 page) |
13 April 2017 | Satisfaction of charge 080143610002 in full (1 page) |
13 April 2017 | Director's details changed for Mr Philip John Gostling on 1 April 2017 (2 pages) |
13 April 2017 | Satisfaction of charge 080143610002 in full (1 page) |
13 April 2017 | Director's details changed for Mr Philip John Gostling on 1 April 2017 (2 pages) |
4 April 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
29 March 2017 | Registered 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 2017 | Registered 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 2016 | Micro company accounts made up to 31 July 2016 (2 pages) |
15 November 2016 | Previous accounting period shortened from 31 July 2017 to 30 September 2016 (1 page) |
15 November 2016 | Micro company accounts made up to 30 September 2016 (2 pages) |
15 November 2016 | Micro company accounts made up to 30 September 2016 (2 pages) |
15 November 2016 | Micro company accounts made up to 31 July 2016 (2 pages) |
15 November 2016 | Previous accounting period shortened from 31 July 2017 to 30 September 2016 (1 page) |
14 November 2016 | Previous accounting period shortened from 31 March 2017 to 31 July 2016 (1 page) |
14 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
14 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
14 November 2016 | Previous accounting period shortened from 31 March 2017 to 31 July 2016 (1 page) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
24 October 2016 | Previous accounting period shortened from 31 January 2017 to 31 March 2016 (1 page) |
24 October 2016 | Previous accounting period shortened from 31 January 2017 to 31 March 2016 (1 page) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
7 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
18 March 2016 | Previous accounting period shortened from 30 September 2016 to 31 January 2016 (1 page) |
18 March 2016 | Previous accounting period shortened from 30 September 2016 to 31 January 2016 (1 page) |
17 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
17 March 2016 | Previous accounting period shortened from 31 May 2016 to 30 September 2015 (1 page) |
17 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
17 March 2016 | Previous accounting period shortened from 31 May 2016 to 30 September 2015 (1 page) |
21 December 2015 | Previous accounting period shortened from 31 January 2016 to 31 May 2015 (1 page) |
21 December 2015 | Previous accounting period shortened from 31 March 2015 to 31 January 2015 (1 page) |
21 December 2015 | Previous accounting period shortened from 31 March 2015 to 31 January 2015 (1 page) |
21 December 2015 | Previous accounting period shortened from 31 January 2016 to 31 May 2015 (1 page) |
2 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
21 March 2015 | Registration of charge 080143610002, created on 19 March 2015 (26 pages) |
21 March 2015 | Registration of charge 080143610002, created on 19 March 2015 (26 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 June 2014 | Registration of charge 080143610001 (20 pages) |
14 June 2014 | Registration of charge 080143610001 (20 pages) |
8 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Registered 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 2013 | Registered 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 2012 | Incorporation (36 pages) |
30 March 2012 | Incorporation (36 pages) |