St. Albans
Herts
AL3 4TL
Director Name | Mr Richard Stuart George |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2017(4 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 26 September 2017) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 30 Hadley Grove Barnet EN5 4PH |
Director Name | Mrs Emma George |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Oaklands Lane Smallford St. Albans Herts AL4 0HR |
Director Name | Mr Daniel Raphael Delacroix |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2016(4 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 18 November 2016) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 33 Radcliffe Road Stamford PE9 1AU |
Registered Address | 30 Hadley Grove Barnet EN5 4PH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Latest Accounts | 30 April 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2017 | Appointment of Mr Richard Stuart George as a director on 1 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr Richard Stuart George as a director on 1 February 2017 (2 pages) |
10 February 2017 | Registered 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 2017 | Registered 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 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
11 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
21 November 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Daniel Raphael Delacroix as a director on 18 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Daniel Raphael Delacroix as a director on 18 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Daniel Raphael Delacroix as a director on 18 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Daniel Raphael Delacroix as a director on 18 November 2016 (1 page) |
3 November 2016 | Appointment of Mr Daniel Raphael Delacroix as a director on 3 November 2016 (2 pages) |
3 November 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Mr Daniel Raphael Delacroix as a director on 3 November 2016 (2 pages) |
4 July 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
17 February 2016 | Registered 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 2016 | Registered 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 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
11 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
15 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
27 February 2015 | Registered 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 2015 | Registered 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 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
28 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
14 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
23 March 2014 | Registered office address changed from Suite 6 Three Gables Corner Hall Hemel Hempstead Hertfordshire HP3 9HN England on 23 March 2014 (1 page) |
23 March 2014 | Registered office address changed from Suite 6 Three Gables Corner Hall Hemel Hempstead Hertfordshire HP3 9HN England on 23 March 2014 (1 page) |
10 January 2014 | Registered office address changed from 19 Camlet Way St. Albans Herts AL3 4TL England on 10 January 2014 (1 page) |
10 January 2014 | Registered office address changed from 19 Camlet Way St. Albans Herts AL3 4TL England on 10 January 2014 (1 page) |
30 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
30 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
5 December 2013 | Company name changed vape angel LTD\certificate issued on 05/12/13
|
5 December 2013 | Company name changed vape angel LTD\certificate issued on 05/12/13
|
31 July 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
31 July 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Director's details changed for Mr Adam George on 9 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Mr Adam George on 9 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Mr Adam George on 9 May 2013 (2 pages) |
25 March 2013 | Registered office address changed from 16 Oaklands Lane Smallford St. Albans Herts AL4 0HR England on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 16 Oaklands Lane Smallford St. Albans Herts AL4 0HR England on 25 March 2013 (1 page) |
9 January 2013 | Termination of appointment of Emma George as a director (1 page) |
9 January 2013 | Termination of appointment of Emma George as a director (1 page) |
28 September 2012 | Termination of appointment of Emma George as a director (2 pages) |
28 September 2012 | Termination of appointment of Emma George as a director (2 pages) |
18 April 2012 | Incorporation
|
18 April 2012 | Incorporation
|