Company NameSaints Co. Ltd
Company StatusDissolved
Company Number08731282
CategoryPrivate Limited Company
Incorporation Date14 October 2013(10 years, 6 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NameVaping Saints Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMr Mohammed Hossain Ahmed
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Hunter Avenue
Shenfield
Brentwood
Essex
CM15 8PF

Contact

Websitewww.vapingsaints.com
Email address[email protected]
Telephone01277 226011
Telephone regionBrentwood

Location

Registered Address83 Hunter Avenue
Shenfield
Brentwood
Essex
CM15 8PF
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2020First Gazette notice for voluntary strike-off (1 page)
21 April 2020Application to strike the company off the register (1 page)
31 August 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
2 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
31 July 2018Amended total exemption full accounts made up to 31 October 2017 (10 pages)
25 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
11 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
23 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
23 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
27 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-01
(3 pages)
27 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-01
(3 pages)
20 September 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
20 September 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
26 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
26 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
10 July 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 100
(3 pages)
10 July 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 100
(3 pages)
9 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
9 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
27 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
27 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
14 October 2013Incorporation
Statement of capital on 2013-10-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 October 2013Incorporation
Statement of capital on 2013-10-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)