Background WavePink WaveYellow Wave

RED BOX VAPE LIMITED (11251410)

RED BOX VAPE LIMITED (11251410) is a dissolved UK company. incorporated on 13 March 2018. with registered office in Whitefield. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. RED BOX VAPE LIMITED has been registered for 8 years. Current directors include SHAW, Mark Daniel Christopher, SMITH, Kenneth.

Company Number
11251410
Status
dissolved
Type
ltd
Incorporated
13 March 2018
Age
8 years
Address
Leonard Curtis House Elms Square, Whitefield, M45 7TA
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
SHAW, Mark Daniel Christopher, SMITH, Kenneth
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED BOX VAPE LIMITED

RED BOX VAPE LIMITED is an dissolved company incorporated on 13 March 2018 with the registered office located in Whitefield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. RED BOX VAPE LIMITED was registered 8 years ago.(SIC: 47789)

Status

dissolved

Active since 8 years ago

Company No

11251410

LTD Company

Age

8 Years

Incorporated 13 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2020 (6 years ago)
Submitted on 29 January 2021 (5 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 17 December 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

Leonard Curtis House Elms Square Bury New Road Whitefield, M45 7TA,

Previous Addresses

Unit 2 and 3 Robin Hood Industrial Estate Alfred Street South Sneinton Nottingham NG3 1GE United Kingdom
From: 4 August 2020To: 18 December 2021
The Old School House Heritage Mews High Pavement Nottingham Nottinghamshire NG1 1HN England
From: 13 March 2018To: 4 August 2020
Timeline

6 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Apr 19
Director Left
Apr 19
Loan Secured
Sept 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SHAW, Mark Daniel Christopher

Active
Elms Square, WhitefieldM45 7TA
Born November 1980
Director
Appointed 27 Mar 2019

SMITH, Kenneth

Active
Elms Square, WhitefieldM45 7TA
Born November 1972
Director
Appointed 27 Mar 2019

ANDERSON, James Benjamin

Resigned
Heritage Mews, NottinghamNG1 1HN
Born July 1999
Director
Appointed 13 Mar 2018
Resigned 18 Apr 2019

ANDERSON, Stuart James

Resigned
Heritage Mews, NottinghamNG1 1HN
Born September 1972
Director
Appointed 13 Mar 2018
Resigned 12 Mar 2019

Persons with significant control

1

Mr Stuart James Anderson

Active
Elms Square, WhitefieldM45 7TA
Born September 1972

Nature of Control

Significant influence or control
Notified 13 Mar 2018
Fundings
Financials
Latest Activities

Filing History

27

Gazette Dissolved Liquidation
30 April 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
30 January 2024
LIQ14LIQ14
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
6 February 2023
LIQ03LIQ03
Liquidation Voluntary Statement Of Affairs
31 December 2021
LIQ02LIQ02
Change Registered Office Address Company With Date Old Address New Address
18 December 2021
AD01Change of Registered Office Address
Resolution
18 December 2021
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
18 December 2021
600600
Change To A Person With Significant Control
14 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Move Registers To Sail Company With New Address
11 December 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 December 2020
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
23 September 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2019
MR01Registration of a Charge
Change To A Person With Significant Control
15 May 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Incorporation Company
13 March 2018
NEWINCIncorporation