Company NameVa Global Ltd
Company StatusDissolved
Company Number08035745
CategoryPrivate Limited Company
Incorporation Date18 April 2012(12 years ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)
Previous NameVAPE Angel Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Adam Charles George
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Camlet Way
St. Albans
Herts
AL3 4TL
Director NameMr Richard Stuart George
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2017(4 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (closed 26 September 2017)
RoleJournalist
Country of ResidenceEngland
Correspondence Address30 Hadley Grove
Barnet
EN5 4PH
Director NameMrs Emma George
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Oaklands Lane
Smallford
St. Albans
Herts
AL4 0HR
Director NameMr Daniel Raphael Delacroix
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(4 years, 6 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 18 November 2016)
RoleSalesman
Country of ResidenceEngland
Correspondence Address33 Radcliffe Road
Stamford
PE9 1AU

Location

Registered Address30 Hadley Grove
Barnet
EN5 4PH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
10 February 2017Appointment of Mr Richard Stuart George as a director on 1 February 2017 (2 pages)
10 February 2017Appointment of Mr Richard Stuart George as a director on 1 February 2017 (2 pages)
10 February 2017Registered office address changed from 1 Ridgeleigh Court 38 st Albans Road Barnet Herts EN5 4LH England to 30 Hadley Grove Barnet EN5 4PH on 10 February 2017 (1 page)
10 February 2017Registered office address changed from 1 Ridgeleigh Court 38 st Albans Road Barnet Herts EN5 4LH England to 30 Hadley Grove Barnet EN5 4PH on 10 February 2017 (1 page)
11 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
11 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
21 November 2016Registered office address changed from C/O Daniel Delacroix 33 Radcliffe Road Stamford PE9 1AU England to 1 Ridgeleigh Court 38 st Albans Road Barnet Herts EN5 4LH on 21 November 2016 (1 page)
21 November 2016Registered office address changed from C/O Daniel Delacroix 33 Radcliffe Road Stamford PE9 1AU England to 1 Ridgeleigh Court 38 st Albans Road Barnet Herts EN5 4LH on 21 November 2016 (1 page)
18 November 2016Termination of appointment of Daniel Raphael Delacroix as a director on 18 November 2016 (1 page)
18 November 2016Termination of appointment of Daniel Raphael Delacroix as a director on 18 November 2016 (1 page)
18 November 2016Termination of appointment of Daniel Raphael Delacroix as a director on 18 November 2016 (1 page)
18 November 2016Termination of appointment of Daniel Raphael Delacroix as a director on 18 November 2016 (1 page)
3 November 2016Appointment of Mr Daniel Raphael Delacroix as a director on 3 November 2016 (2 pages)
3 November 2016Registered office address changed from Flat 1 Ridgeleigh Court 38 st. Albans Road Barnet Hertfordshire EN5 4LH England to C/O Daniel Delacroix 33 Radcliffe Road Stamford PE9 1AU on 3 November 2016 (1 page)
3 November 2016Registered office address changed from Flat 1 Ridgeleigh Court 38 st. Albans Road Barnet Hertfordshire EN5 4LH England to C/O Daniel Delacroix 33 Radcliffe Road Stamford PE9 1AU on 3 November 2016 (1 page)
3 November 2016Appointment of Mr Daniel Raphael Delacroix as a director on 3 November 2016 (2 pages)
4 July 2016Registered office address changed from 10 Burleigh Road St. Albans Herts AL1 5DH England to Flat 1 Ridgeleigh Court 38 st. Albans Road Barnet Hertfordshire EN5 4LH on 4 July 2016 (1 page)
4 July 2016Registered office address changed from 10 Burleigh Road St. Albans Herts AL1 5DH England to Flat 1 Ridgeleigh Court 38 st. Albans Road Barnet Hertfordshire EN5 4LH on 4 July 2016 (1 page)
18 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(3 pages)
18 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(3 pages)
17 February 2016Registered office address changed from 19 Camlet Way St. Albans Herts AL3 4TL to 10 Burleigh Road St. Albans Herts AL1 5DH on 17 February 2016 (1 page)
17 February 2016Registered office address changed from 19 Camlet Way St. Albans Herts AL3 4TL to 10 Burleigh Road St. Albans Herts AL1 5DH on 17 February 2016 (1 page)
11 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
15 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(3 pages)
15 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(3 pages)
27 February 2015Registered office address changed from 12 Stuart Road East Barnet Barnet Hertfordshire EN4 8XG to 19 Camlet Way St. Albans Herts AL3 4TL on 27 February 2015 (1 page)
27 February 2015Registered office address changed from 12 Stuart Road East Barnet Barnet Hertfordshire EN4 8XG to 19 Camlet Way St. Albans Herts AL3 4TL on 27 February 2015 (1 page)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
14 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(3 pages)
14 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(3 pages)
23 March 2014Registered office address changed from Suite 6 Three Gables Corner Hall Hemel Hempstead Hertfordshire HP3 9HN England on 23 March 2014 (1 page)
23 March 2014Registered office address changed from Suite 6 Three Gables Corner Hall Hemel Hempstead Hertfordshire HP3 9HN England on 23 March 2014 (1 page)
10 January 2014Registered office address changed from 19 Camlet Way St. Albans Herts AL3 4TL England on 10 January 2014 (1 page)
10 January 2014Registered office address changed from 19 Camlet Way St. Albans Herts AL3 4TL England on 10 January 2014 (1 page)
30 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
5 December 2013Company name changed vape angel LTD\certificate issued on 05/12/13
  • RES15 ‐ Change company name resolution on 2013-12-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 December 2013Company name changed vape angel LTD\certificate issued on 05/12/13
  • RES15 ‐ Change company name resolution on 2013-12-04
  • NM01 ‐ Change of name by resolution
(3 pages)
31 July 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
31 July 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
9 May 2013Director's details changed for Mr Adam George on 9 May 2013 (2 pages)
9 May 2013Director's details changed for Mr Adam George on 9 May 2013 (2 pages)
9 May 2013Director's details changed for Mr Adam George on 9 May 2013 (2 pages)
25 March 2013Registered office address changed from 16 Oaklands Lane Smallford St. Albans Herts AL4 0HR England on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 16 Oaklands Lane Smallford St. Albans Herts AL4 0HR England on 25 March 2013 (1 page)
9 January 2013Termination of appointment of Emma George as a director (1 page)
9 January 2013Termination of appointment of Emma George as a director (1 page)
28 September 2012Termination of appointment of Emma George as a director (2 pages)
28 September 2012Termination of appointment of Emma George as a director (2 pages)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)