Company NameVapetto Limited
Company StatusDissolved
Company Number08682226
CategoryPrivate Limited Company
Incorporation Date9 September 2013(10 years, 7 months ago)
Dissolution Date4 October 2022 (1 year, 6 months ago)
Previous NameZagzig Limited

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Simon David Johnson
Date of BirthMay 1968 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed09 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Clarendon Road
Watford
WD17 1JJ
Director NameMiss Denise Samantha Lee Moran
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Clarendon Road
Watford
Hertfordshire
WD17 1SZ
Secretary NameMr Teck Yong Cheong
StatusResigned
Appointed09 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address45 Clarendon Road
Watford
Hertfordshire
WD17 1SZ
Director NameMr Teck Yong Cheong
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityMalaysian
StatusResigned
Appointed15 October 2013(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 January 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address45 Clarendon Road
Watford
Hertfordshire
WD17 1SZ
Secretary NameMr John George Dunne
StatusResigned
Appointed30 January 2015(1 year, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 January 2020)
RoleCompany Director
Correspondence AddressThurlby Comprigney Hill
Truro
Cornwall
TR1 3EF

Contact

Websitehttps://www.zagzig.co.uk/
Email address[email protected]
Telephone01923 636943
Telephone regionWatford

Location

Registered Address30 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Money Debt & Credit LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£222,366
Cash£337
Current Liabilities£246,467

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
8 June 2020Cessation of Money Debt and Credit Ltd as a person with significant control on 31 March 2020 (1 page)
5 June 2020Notification of Socialicity Group Ltd as a person with significant control on 31 March 2020 (2 pages)
29 January 2020Termination of appointment of John George Dunne as a secretary on 16 January 2020 (1 page)
2 December 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
20 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
24 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
25 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
9 January 2017Full accounts made up to 30 June 2016 (14 pages)
9 January 2017Full accounts made up to 30 June 2016 (14 pages)
29 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
3 August 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
3 August 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
11 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-10
(3 pages)
11 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-10
(3 pages)
8 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
8 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 May 2015Director's details changed for Mr Simon David Johnson on 1 May 2015 (3 pages)
21 May 2015Registered office address changed from 30 Clarendon Road Watford WD17 1JJ England to 30 Clarendon Road Watford WD17 1JJ on 21 May 2015 (2 pages)
21 May 2015Director's details changed for Mr Simon David Johnson on 1 May 2015 (3 pages)
21 May 2015Director's details changed for Mr Simon David Johnson on 1 May 2015 (3 pages)
21 May 2015Registered office address changed from 30 Clarendon Road Watford WD17 1JJ England to 30 Clarendon Road Watford WD17 1JJ on 21 May 2015 (2 pages)
19 May 2015Registered office address changed from 45 Clarendon Road Watford Hertfordshire WD17 1SZ to 30 Clarendon Road Watford WD17 1JJ on 19 May 2015 (1 page)
19 May 2015Registered office address changed from 45 Clarendon Road Watford Hertfordshire WD17 1SZ to 30 Clarendon Road Watford WD17 1JJ on 19 May 2015 (1 page)
26 February 2015Termination of appointment of Denise Samantha Lee Moran as a director on 26 February 2015 (1 page)
26 February 2015Termination of appointment of Denise Samantha Lee Moran as a director on 26 February 2015 (1 page)
5 February 2015Termination of appointment of Teck Yong Cheong as a director on 30 January 2015 (1 page)
5 February 2015Termination of appointment of Teck Yong Cheong as a director on 30 January 2015 (1 page)
5 February 2015Termination of appointment of Teck Yong Cheong as a secretary on 30 January 2015 (1 page)
5 February 2015Termination of appointment of Teck Yong Cheong as a secretary on 30 January 2015 (1 page)
5 February 2015Appointment of Mr John George Dunne as a secretary on 30 January 2015 (2 pages)
5 February 2015Appointment of Mr John George Dunne as a secretary on 30 January 2015 (2 pages)
30 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
30 September 2014Registered office address changed from 54 Clarendon Road Watford Hertfordshire WD17 1DU England to 45 Clarendon Road Watford Hertfordshire WD17 1SZ on 30 September 2014 (1 page)
30 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
30 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
30 September 2014Registered office address changed from 54 Clarendon Road Watford Hertfordshire WD17 1DU England to 45 Clarendon Road Watford Hertfordshire WD17 1SZ on 30 September 2014 (1 page)
1 July 2014Registered office address changed from 5Th Floor, 15 Quay Street Manchester M60 9FD England on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 5Th Floor, 15 Quay Street Manchester M60 9FD England on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 5Th Floor, 15 Quay Street Manchester M60 9FD England on 1 July 2014 (1 page)
2 May 2014Registered office address changed from 45 Clarendon Road Watford WD17 1SZ England on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 45 Clarendon Road Watford WD17 1SZ England on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 45 Clarendon Road Watford WD17 1SZ England on 2 May 2014 (1 page)
14 January 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
14 January 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
15 October 2013Appointment of Mr Teck Yong Cheong as a director (2 pages)
15 October 2013Appointment of Mr Teck Yong Cheong as a director (2 pages)
4 October 2013Director's details changed for Ms Denise Samantha Lee Moran on 21 September 2013 (2 pages)
4 October 2013Director's details changed for Ms Denise Samantha Lee Moran on 21 September 2013 (2 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)