Background WavePink WaveYellow Wave

TRADE AND VAPE LIMITED (12422010)

TRADE AND VAPE LIMITED (12422010) is an active UK company. incorporated on 23 January 2020. with registered office in Hull. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of food, beverages and tobacco. TRADE AND VAPE LIMITED has been registered for 6 years. Current directors include NOWAK, Dominik.

Company Number
12422010
Status
active
Type
ltd
Incorporated
23 January 2020
Age
6 years
Address
75 Arthur Street, Hull, HU3 6BJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of food, beverages and tobacco
Directors
NOWAK, Dominik
SIC Codes
46170

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADE AND VAPE LIMITED

TRADE AND VAPE LIMITED is an active company incorporated on 23 January 2020 with the registered office located in Hull. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of food, beverages and tobacco. TRADE AND VAPE LIMITED was registered 6 years ago.(SIC: 46170)

Status

active

Active since 6 years ago

Company No

12422010

LTD Company

Age

6 Years

Incorporated 23 January 2020

Size

N/A

Accounts

ARD: 31/1

Overdue

4 years overdue

Last Filed

Made up to N/A

Next Due

Due by 23 October 2021
Period: 23 January 2020 - 31 January 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 22 January 2022 (4 years ago)
Submitted on 15 February 2022 (4 years ago)

Next Due

Due by 5 February 2023
For period ending 22 January 2023
Contact
Address

75 Arthur Street Hull, HU3 6BJ,

Previous Addresses

25/26 Clifton Street Cardiff CF24 1LQ
From: 23 January 2020To: 25 April 2023
Timeline

8 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jan 20
Director Left
Dec 20
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
New Owner
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

NOWAK, Dominik

Active
Melrose Street, HullHU3 6ET
Born May 1990
Director
Appointed 15 Apr 2023

MALHOTRA, Surbir

Resigned
Clifton Street, CardiffCF24 1LQ
Secretary
Appointed 23 Jan 2020
Resigned 01 Dec 2020

SHARMA, Nitu

Resigned
Clifton Street, CardiffCF24 1LQ
Secretary
Appointed 23 Jan 2020
Resigned 15 Apr 2023

KAKAR, Jasleen Kaur

Resigned
Clifton Street, CardiffCF24 1LQ
Born December 1995
Director
Appointed 23 Jan 2020
Resigned 15 Apr 2023

MALHOTRA, Surbir

Resigned
Clifton Street, CardiffCF24 1LQ
Born April 1976
Director
Appointed 23 Jan 2020
Resigned 01 Dec 2020

SHARMA, Nitu

Resigned
Clifton Street, CardiffCF24 1LQ
Born June 1984
Director
Appointed 23 Jan 2020
Resigned 15 Feb 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Dominik Nowak

Active
Melrose Street, HullHU3 6ET
Born May 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Feb 2023

Miss Jasleen Kaur Kakar

Ceased
Clifton Street, CardiffCF24 1LQ
Born December 1995

Nature of Control

Significant influence or control
Notified 23 Jan 2020
Ceased 02 Feb 2023

Mr Surbir Malhotra

Ceased
Clifton Street, CardiffCF24 1LQ
Born April 1976

Nature of Control

Significant influence or control
Notified 23 Jan 2020
Ceased 02 Feb 2023
Fundings
Financials
Latest Activities

Filing History

18

Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 April 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
25 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 April 2023
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
13 July 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 February 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2020
TM02Termination of Secretary
Incorporation Company
23 January 2020
NEWINCIncorporation