Skyvapes Ltd WORTHING


Skyvapes Ltd was formally closed on 2023-03-21. Skyvapes was a private limited company that could have been found at 26 Newland Road, Worthing, BN11 1JR, ENGLAND. Its full net worth was estimated to be around 100 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. This company (formed on 2015-04-08) was run by 2 directors.
Director Dales S. who was appointed on 20 November 2021.
Director Dominic M. who was appointed on 18 August 2020.

The company was classified as "other retail sale in non-specialised stores" (47190). According to the Companies House records, there was a name alteration on 2021-11-30 and their previous name was Dmd Delivery. There is a second name alteration: previous name was Froudex performed on 2020-08-26. The most recent confirmation statement was filed on 2021-08-25 and last time the annual accounts were filed was on 30 April 2020. 2016-04-08 is the date of the latest annual return.

Skyvapes Ltd Address / Contact

Office Address 26 Newland Road
Town Worthing
Post code BN11 1JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09532262
Date of Incorporation Wed, 8th Apr 2015
Date of Dissolution Tue, 21st Mar 2023
Industry Other retail sale in non-specialised stores
Industry
End of financial Year 30th April
Company age 8 years old
Account next due date Mon, 31st Jan 2022
Account last made up date Thu, 30th Apr 2020
Next confirmation statement due date Thu, 8th Sep 2022
Last confirmation statement dated Wed, 25th Aug 2021

Company staff

Dales S.

Position: Director

Appointed: 20 November 2021

Dominic M.

Position: Director

Appointed: 18 August 2020

Felix F.

Position: Director

Appointed: 01 April 2019

Resigned: 18 August 2020

Emma F.

Position: Director

Appointed: 01 June 2017

Resigned: 17 August 2020

Barry W.

Position: Director

Appointed: 08 April 2015

Resigned: 08 April 2015

Andrew F.

Position: Director

Appointed: 08 April 2015

Resigned: 18 August 2020

People with significant control

Dominic M.

Notified on 18 August 2020
Nature of control: 75,01-100% shares
right to appoint and remove directors

Dale S.

Notified on 15 November 2021
Nature of control: 25-50% shares

Andrew F.

Notified on 1 February 2017
Ceased on 18 August 2020
Nature of control: 75,01-100% shares
right to appoint and remove directors

Emma F.

Notified on 1 April 2019
Ceased on 18 August 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors

Company previous names

Dmd Delivery November 30, 2021
Froudex August 26, 2020
Silverthorne Hobbs April 23, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-30
Net Worth10011  
Balance Sheet
Net Assets Liabilities  1 0001 000100
Net Assets Liabilities Including Pension Asset Liability10011  
Reserves/Capital
Shareholder Funds10011  
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100111 000100
Number Shares Allotted10010011 000100
Par Value Share11111
Share Capital Allotted Called Up Paid1001001  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 21st, March 2023
Free Download (1 page)

Company search