About

Registered Number: 04700401
Date of Incorporation: 18/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/01/2018 (6 years and 3 months ago)
Registered Address: 109 Swan Street, Sileby, Loughborough, Leicestershire, LE12 7NN

 

Vapour Ltd was registered on 18 March 2003, it's status is listed as "Dissolved". There are 2 directors listed as Walton, Gerald Peter, Walton, Gillian Marie for Vapour Ltd at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALTON, Gerald Peter 24 March 2003 - 1
WALTON, Gillian Marie 24 March 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 January 2018
LIQ14 - N/A 18 October 2017
AD01 - Change of registered office address 25 August 2016
RESOLUTIONS - N/A 17 August 2016
4.20 - N/A 17 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 17 August 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 08 March 2016
AD01 - Change of registered office address 23 September 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 09 April 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 07 April 2008
AA - Annual Accounts 18 March 2008
363s - Annual Return 20 April 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 19 April 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 15 April 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 16 April 2004
225 - Change of Accounting Reference Date 08 March 2004
288c - Notice of change of directors or secretaries or in their particulars 13 August 2003
288c - Notice of change of directors or secretaries or in their particulars 13 August 2003
287 - Change in situation or address of Registered Office 08 August 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
NEWINC - New incorporation documents 18 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.