Company NameAguavape Limited
Company StatusDissolved
Company Number06467656
CategoryPrivate Limited Company
Incorporation Date9 January 2008(16 years, 3 months ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)
Previous NamesComputerfirst (Retail) Limited and A-Lites Electronic Cigarettes Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Neil Dixon
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2012(4 years, 7 months after company formation)
Appointment Duration6 years, 1 month (closed 25 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Lorimers Close
Peterlee
County Durham
SR8 2NH
Director NameMr Mark Bowden Harburn
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(same day as company formation)
RoleIT Technician
Country of ResidenceEngland
Correspondence Address23 Condercum Green
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5LF
Secretary NameMrs Jeanette Quinney
NationalityBritish
StatusResigned
Appointed09 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Lorimers Close
Peterlee
County Durham
SR8 2NH
Director NameMiss Jeanette Quinney
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 24 August 2012)
RoleAdministration
Country of ResidenceEngland
Correspondence Address30 Lorimers Close
Peterlee
County Durham
SR8 2NH
Director NameMr Stephen Worthy
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2012(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Tennyson Avenue
Hartlepool
TS25 5NU

Contact

Websitecomputerfirst.org
Telephone0191 5878168
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 21 Novus Business Centre
Judson Road
Peterlee
SR8 2QJ
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishShotton
WardShotton and South Hetton
Built Up AreaPeterlee
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Mark Harburn
50.00%
Ordinary
51 at £1Neil Dixon
50.00%
Ordinary

Financials

Year2014
Net Worth-£22,376
Cash£507
Current Liabilities£40,486

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End30 January

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
27 June 2018Application to strike the company off the register (3 pages)
15 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 January 2017 (3 pages)
30 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
30 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
23 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
3 January 2017Termination of appointment of Mark Bowden Harburn as a director on 9 December 2016 (1 page)
3 January 2017Termination of appointment of Mark Bowden Harburn as a director on 9 December 2016 (1 page)
31 October 2016Micro company accounts made up to 31 January 2016 (1 page)
31 October 2016Micro company accounts made up to 31 January 2016 (1 page)
15 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 102
(6 pages)
15 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 102
(6 pages)
26 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
14 September 2015Termination of appointment of Stephen Worthy as a director on 9 June 2015 (1 page)
14 September 2015Termination of appointment of Stephen Worthy as a director on 9 June 2015 (1 page)
14 September 2015Termination of appointment of Stephen Worthy as a director on 9 June 2015 (1 page)
14 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 102
(7 pages)
14 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 102
(7 pages)
14 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 102
(7 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 102
(7 pages)
21 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 102
(7 pages)
21 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 102
(7 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
22 January 2013Company name changed a-lites electronic cigarettes LIMITED\certificate issued on 22/01/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-01-14
(3 pages)
22 January 2013Company name changed a-lites electronic cigarettes LIMITED\certificate issued on 22/01/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-01-14
(3 pages)
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (7 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 October 2012Company name changed computerfirst (retail) LIMITED\certificate issued on 05/10/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-10-02
(3 pages)
5 October 2012Company name changed computerfirst (retail) LIMITED\certificate issued on 05/10/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-10-02
(3 pages)
5 September 2012Appointment of Mr Neil Dixon as a director on 24 August 2012 (2 pages)
5 September 2012Appointment of Mr Neil Dixon as a director on 24 August 2012 (2 pages)
5 September 2012Termination of appointment of Jeanette Quinney as a director on 24 August 2012 (1 page)
5 September 2012Termination of appointment of Jeanette Quinney as a secretary on 24 August 2012 (1 page)
5 September 2012Appointment of Stephen Worthy as a director on 24 August 2012 (2 pages)
5 September 2012Termination of appointment of Jeanette Quinney as a secretary on 24 August 2012 (1 page)
5 September 2012Termination of appointment of Jeanette Quinney as a director on 24 August 2012 (1 page)
5 September 2012Appointment of Stephen Worthy as a director on 24 August 2012 (2 pages)
9 July 2012Registered office address changed from Unit 5 Novus Business Centre Judson Road North West Industrial Estate Peterlee County Durham SR8 2QJ England on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Unit 5 Novus Business Centre Judson Road North West Industrial Estate Peterlee County Durham SR8 2QJ England on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Unit 5 Novus Business Centre Judson Road North West Industrial Estate Peterlee County Durham SR8 2QJ England on 9 July 2012 (1 page)
16 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
16 January 2012Registered office address changed from Unit 5 Norus Business Centre Judson Road North West Industrial Estate Peterlee County Durham SR8 2QJ on 16 January 2012 (1 page)
16 January 2012Registered office address changed from Unit 5 Norus Business Centre Judson Road North West Industrial Estate Peterlee County Durham SR8 2QJ on 16 January 2012 (1 page)
16 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
17 January 2011Register(s) moved to registered office address (1 page)
17 January 2011Director's details changed for Mrs Jeanette Quinney on 17 January 2011 (2 pages)
17 January 2011Secretary's details changed for Mrs Jeanette Quinney on 17 January 2011 (2 pages)
17 January 2011Secretary's details changed for Mrs Jeanette Quinney on 17 January 2011 (2 pages)
17 January 2011Register(s) moved to registered office address (1 page)
17 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
17 January 2011Director's details changed for Mrs Jeanette Quinney on 17 January 2011 (2 pages)
17 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
1 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
1 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
30 January 2010Register(s) moved to registered inspection location (1 page)
30 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Director's details changed for Mr Mark Bowden Harburn on 9 January 2010 (2 pages)
29 January 2010Director's details changed for Jeanette Quinney on 9 January 2010 (2 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Director's details changed for Mr Mark Bowden Harburn on 9 January 2010 (2 pages)
29 January 2010Director's details changed for Jeanette Quinney on 9 January 2010 (2 pages)
29 January 2010Director's details changed for Jeanette Quinney on 9 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Mark Bowden Harburn on 9 January 2010 (2 pages)
29 January 2010Register inspection address has been changed (1 page)
10 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
10 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
10 June 2009Registered office changed on 10/06/2009 from 23 condercum green ingleby barwick stockton-on-tees cleveland TS17 5LF united kingdom (1 page)
10 June 2009Registered office changed on 10/06/2009 from 23 condercum green ingleby barwick stockton-on-tees cleveland TS17 5LF united kingdom (1 page)
1 June 2009Director appointed jeanette quinney (2 pages)
1 June 2009Director appointed jeanette quinney (2 pages)
3 February 2009Location of register of members (1 page)
3 February 2009Director's change of particulars / mark harburn / 30/05/2008 (2 pages)
3 February 2009Return made up to 09/01/09; full list of members (3 pages)
3 February 2009Location of register of members (1 page)
3 February 2009Return made up to 09/01/09; full list of members (3 pages)
3 February 2009Director's change of particulars / mark harburn / 30/05/2008 (2 pages)
8 July 2008Registered office changed on 08/07/2008 from 52 brecongill close hartlepool TS24 8PH (1 page)
8 July 2008Registered office changed on 08/07/2008 from 52 brecongill close hartlepool TS24 8PH (1 page)
4 March 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
4 March 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 2008Ad 22/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 March 2008Ad 22/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 January 2008Incorporation (10 pages)
9 January 2008Incorporation (10 pages)