Company NameOne Drop Vape Ltd
Company StatusDissolved
Company Number10583922
CategoryPrivate Limited Company
Incorporation Date25 January 2017(7 years, 2 months ago)
Dissolution Date10 September 2019 (4 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1600Manufacture of tobacco products
SIC 12000Manufacture of tobacco products

Director

Director NameMr Scott Sproson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Spinners Hollow
Ripponden
HX6 4HY

Location

Registered AddressSaxon House
27 Duke Street
Chelmsford
CM1 1HT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

10 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2019Registered office address changed from C/O Mr S Sproson 39 Spinners Hollow Ripponden Halifax West Yorkshire HX6 4HY United Kingdom to Saxon House 27 Duke Street Chelmsford CM1 1HT on 13 June 2019 (1 page)
2 May 2019Registered office address changed from Unit 4 Sdh Ind Est West St Sowerby Bridge West Yorkshire HX6 3SB to C/O Mr S Sproson 39 Spinners Hollow Ripponden Halifax West Yorkshire HX6 4HY on 2 May 2019 (1 page)
23 February 2019Compulsory strike-off action has been suspended (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
25 April 2018Compulsory strike-off action has been discontinued (1 page)
24 April 2018Confirmation statement made on 24 January 2018 with updates (5 pages)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
6 February 2018Director's details changed for Mr Scott Sproson on 6 February 2018 (2 pages)
8 September 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Unit 4 Sdh Ind Est West St Sowerby Bridge West Yorkshire HX6 3SB on 8 September 2017 (2 pages)
8 September 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Unit 4 Sdh Ind Est West St Sowerby Bridge West Yorkshire HX6 3SB on 8 September 2017 (2 pages)
25 January 2017Incorporation
Statement of capital on 2017-01-25
  • GBP 100
(29 pages)
25 January 2017Incorporation
Statement of capital on 2017-01-25
  • GBP 100
(29 pages)