VAPELUX LIMITED
LONDON OCEANDENE LIMITED

Hellopages » Greater London » Barnet » N20 0LH

Company number 07904536
Status Active
Incorporation Date 10 January 2012
Company Type Private Limited Company
Address EDELMAN HOUSE 1238 HIGH ROAD, WHETSTONE, LONDON, N20 0LH
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Compulsory strike-off action has been discontinued; Director's details changed for Mr David Taylor on 1 January 2017. The most likely internet sites of VAPELUX LIMITED are www.vapelux.co.uk, and www.vapelux.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. Vapelux Limited is a Private Limited Company. The company registration number is 07904536. Vapelux Limited has been working since 10 January 2012. The present status of the company is Active. The registered address of Vapelux Limited is Edelman House 1238 High Road Whetstone London N20 0lh. The company`s financial liabilities are £62.48k. It is £-32.13k against last year. The cash in hand is £6.27k. It is £1.41k against last year. And the total assets are £154.88k, which is £-76.34k against last year. TAYLOR, Daniel Oliver is a Director of the company. TAYLOR, David is a Director of the company. TAYLOR, James is a Director of the company. Secretary CHALFEN SECRETARIES LIMITED has been resigned. Director PURDON, Jonathan Gardner has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


vapelux Key Finiance

LIABILITIES £62.48k
-34%
CASH £6.27k
+28%
TOTAL ASSETS £154.88k
-34%
All Financial Figures

Current Directors

Director
TAYLOR, Daniel Oliver
Appointed Date: 12 September 2012
46 years old

Director
TAYLOR, David
Appointed Date: 12 September 2012
69 years old

Director
TAYLOR, James
Appointed Date: 12 September 2012
39 years old

Resigned Directors

Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 12 September 2012
Appointed Date: 10 January 2012

Director
PURDON, Jonathan Gardner
Resigned: 12 September 2012
Appointed Date: 10 January 2012
59 years old

Persons With Significant Control

Benyamin Abehasera
Notified on: 20 December 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Andrew Taylor
Notified on: 20 December 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VAPELUX LIMITED Events

12 Apr 2017
Confirmation statement made on 10 January 2017 with updates
05 Apr 2017
Compulsory strike-off action has been discontinued
04 Apr 2017
Director's details changed for Mr David Taylor on 1 January 2017
04 Apr 2017
First Gazette notice for compulsory strike-off
31 Oct 2016
Previous accounting period shortened from 31 January 2016 to 30 January 2016
...
... and 20 more events
12 Sep 2012
Appointment of Daniel Taylor as a director
12 Sep 2012
Registered office address changed from Global House 5a Sandys Row London E1 7HW England on 12 September 2012
12 Sep 2012
Termination of appointment of Jonathan Purdon as a director
12 Sep 2012
Termination of appointment of Chalfen Secreatries Limited as a secretary
10 Jan 2012
Incorporation

VAPELUX LIMITED Charges

28 June 2013
Charge code 0790 4536 0001
Delivered: 2 July 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge the following property of the…