Company NameVAPE Shop Bexleyheath Limited
DirectorTolga Kemal
Company StatusActive - Proposal to Strike off
Company Number10328598
CategoryPrivate Limited Company
Incorporation Date15 August 2016(7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Tolga Kemal
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2016(same day as company formation)
RoleSole Trader
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fold 114 Station Road
Sidcup
Kent
DA15 7AE
Secretary NameMr Kaner Namik Kemal
StatusCurrent
Appointed15 August 2016(same day as company formation)
RoleCompany Director
Correspondence AddressThe Fold 114 Station Road
Sidcup
Kent
DA15 7AE
Secretary NameMr Eray Yenican
StatusCurrent
Appointed15 August 2016(same day as company formation)
RoleCompany Director
Correspondence AddressThe Fold 114 Station Road
Sidcup
Kent
DA15 7AE

Location

Registered Address27 Birbetts Road
London
SE9 3NG
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 August 2020 (3 years, 8 months ago)
Next Return Due28 August 2021 (overdue)

Filing History

20 December 2022Registered office address changed from The Fold 114 Station Road Sidcup Kent DA15 7AE United Kingdom to 27 Birbetts Road London SE9 3NG on 20 December 2022 (1 page)
20 December 2022Secretary's details changed for Mr Eray Yenican on 15 August 2020 (1 page)
20 December 2022Secretary's details changed for Mr Kaner Namik Kemal on 15 August 2020 (1 page)
20 December 2022Director's details changed for Mr Tolga Kemal on 15 August 2020 (2 pages)
17 June 2021Compulsory strike-off action has been suspended (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
14 September 2020Confirmation statement made on 14 August 2020 with updates (5 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
19 August 2019Confirmation statement made on 14 August 2019 with updates (5 pages)
17 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
20 August 2018Confirmation statement made on 14 August 2018 with updates (5 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
29 August 2017Notification of Eray Yenican as a person with significant control on 15 August 2016 (2 pages)
29 August 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
29 August 2017Notification of Kaner Namik Kemal as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
29 August 2017Notification of Eray Yenican as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Change of details for Mr Tolga Kemal as a person with significant control on 15 August 2016 (2 pages)
29 August 2017Change of details for Mr Tolga Kemal as a person with significant control on 15 August 2016 (2 pages)
29 August 2017Notification of Kaner Namik Kemal as a person with significant control on 15 August 2016 (2 pages)
21 June 2017Registered office address changed from Melville Court 317 Lower Road Surrey Quays London SE8 5DN United Kingdom to The Fold 114 Station Road Sidcup Kent DA15 7AE on 21 June 2017 (1 page)
21 June 2017Registered office address changed from Melville Court 317 Lower Road Surrey Quays London SE8 5DN United Kingdom to The Fold 114 Station Road Sidcup Kent DA15 7AE on 21 June 2017 (1 page)
1 February 2017Registered office address changed from 238a Broadway Bexleyheath Kent DA6 8AS United Kingdom to Melville Court 317 Lower Road Surrey Quays London SE8 5DN on 1 February 2017 (1 page)
1 February 2017Current accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
1 February 2017Statement of capital following an allotment of shares on 15 August 2016
  • GBP 102
(3 pages)
1 February 2017Statement of capital following an allotment of shares on 15 August 2016
  • GBP 102
(3 pages)
1 February 2017Current accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
1 February 2017Registered office address changed from 238a Broadway Bexleyheath Kent DA6 8AS United Kingdom to Melville Court 317 Lower Road Surrey Quays London SE8 5DN on 1 February 2017 (1 page)
15 August 2016Incorporation
Statement of capital on 2016-08-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
15 August 2016Incorporation
Statement of capital on 2016-08-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)