London
N1 7GU
Director Name | Mr Peter Edward Joseph Smith |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2019(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr Adam James Griffiths |
---|---|
Date of Birth | February 1997 (Born 27 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2019(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 20 April 2022) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Director Name | Mr Thomas Keith Curle |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2020(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 20 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Director Name | Mr Irshad Umer Kara |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2020(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 20 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Director Name | Mr Gary James Morris |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2020(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 20 April 2022) |
Role | Sales Director |
Country of Residence | Wales |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
20 February 2020 | Delivered on: 28 February 2020 Persons entitled: Great British Vape Company LTD Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future owned by the borrower, or in which the borrower holds an interest. The borrower's present and future intellectual property rights, in each case whether registered or unregistered and including all applications in any part of the world. Outstanding |
---|
29 January 2021 | Registered office address changed from Aspire House Brooke Court Lower Meadow Road Handforth Cheshire SK9 3nd England to Riverside House Irwell Street Manchester M3 5EN on 29 January 2021 (2 pages) |
---|---|
29 January 2021 | Appointment of an administrator (3 pages) |
22 July 2020 | Appointment of Mr Gary James Morris as a director on 13 July 2020 (2 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with updates (4 pages) |
2 April 2020 | Current accounting period extended from 31 August 2020 to 30 November 2020 (1 page) |
28 February 2020 | Registration of charge 121784810001, created on 20 February 2020 (34 pages) |
21 February 2020 | Appointment of Mr Thomas Keith Curle as a director on 21 February 2020 (2 pages) |
21 February 2020 | Appointment of Mr Irshad Umer Kara as a director on 21 February 2020 (2 pages) |
25 November 2019 | Confirmation statement made on 25 November 2019 with updates (4 pages) |
13 November 2019 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Aspire House Brooke Court Lower Meadow Road Handforth Cheshire SK9 3nd on 13 November 2019 (1 page) |
12 November 2019 | Statement of capital following an allotment of shares on 11 November 2019
|
12 November 2019 | Appointment of Mr Adam James Griffiths as a director on 12 November 2019 (2 pages) |
12 November 2019 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 12 November 2019 (1 page) |
28 August 2019 | Incorporation Statement of capital on 2019-08-28
|