Company NameDoctor Vape Ltd
Company StatusDissolved
Company Number11174656
CategoryPrivate Limited Company
Incorporation Date29 January 2018(6 years, 2 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Jonathan Hugh Griffin
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaxon House 27 Duke Street
Chelmsford
CM1 1HT
Director NameMr Tarlochan Singh Bindra
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2019(1 year, 5 months after company formation)
Appointment Duration8 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7b Grand Union Way Bridge Road
Southall
UB2 4EX

Location

Registered AddressSaxon House
27 Duke Street
Chelmsford
Essex
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

17 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
24 July 2019Director's details changed for Mr Bindra Tarlochan Singh on 23 July 2019 (2 pages)
23 July 2019Registered office address changed from 12 Sheldrick Link Chelmsford Essex CM2 6GJ England to Saxon House 27 Duke Street Chelmsford Essex CM1 1HT on 23 July 2019 (1 page)
23 July 2019Director's details changed for Mr Jonathan Hugh Griffin on 23 July 2019 (2 pages)
18 July 2019Appointment of Mr Bindra Tarlochan Singh as a director on 18 July 2019 (2 pages)
9 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
11 October 2018Registered office address changed from Unit 25 Old Church Road Ind. Estate East Hanningfield Essex CM3 8AB England to 12 Sheldrick Link Chelmsford Essex CM2 6GJ on 11 October 2018 (1 page)
11 June 2018Registered office address changed from Unit 1, 17-18 Richmond Road Dukes Park Ind. Estate Chelmsford Essex CM2 6UA England to Unit 25 Old Church Road Ind. Estate East Hanningfield Essex CM3 8AB on 11 June 2018 (1 page)
29 January 2018Incorporation
Statement of capital on 2018-01-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)