Company NameVigdor Limited
Company StatusDissolved
Company Number00423839
CategoryPrivate Limited Company
Incorporation Date16 November 1946(77 years, 6 months ago)
Dissolution Date12 February 2008 (16 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Michael Leonard Spiegler
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(44 years, 5 months after company formation)
Appointment Duration16 years, 9 months (closed 12 February 2008)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address1 Hogan Mews
Porteus Road
London
W2 1UP
Secretary NameCaterina Altamore
NationalityBritish
StatusClosed
Appointed01 June 2006(59 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 12 February 2008)
RoleCompany Director
Correspondence Address1 Hogan Mews
Porteus Road
London
W2 1UP
Director NameMiss Wendy Sheila Roberts
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(44 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 1993)
RoleHairdresser
Correspondence Address70 Jeymer Drive
Greenford
Middlesex
UB6 8NT
Secretary NameMiss Wendy Sheila Roberts
NationalityBritish
StatusResigned
Appointed30 April 1991(44 years, 5 months after company formation)
Appointment Duration10 years, 12 months (resigned 25 April 2002)
RoleCompany Director
Correspondence Address37 Lantern Close
Wembley
Middlesex
HA0 2JT
Director NameLynn Janice Bougouneau
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(55 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 July 2006)
RoleManager
Correspondence Address25 Glasgow House Lanark Road
Maida Vale
London
W9 1QY
Secretary NameLynn Janice Bougouneau
NationalityBritish
StatusResigned
Appointed25 April 2002(55 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 2006)
RoleCompany Director
Correspondence Address25 Glasgow House Lanark Road
Maida Vale
London
W9 1QY
Secretary NameJulian Anthony Charles
NationalityBritish
StatusResigned
Appointed10 April 2003(56 years, 5 months after company formation)
Appointment Duration1 day (resigned 11 April 2003)
RoleCompany Director
Correspondence Address22 Beverley Gardens
Stanmore
Middlesex
HA7 2AD

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£17,327
Cash£3,270
Current Liabilities£20,597

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
21 October 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
19 September 2007Application for striking-off (1 page)
29 May 2007Return made up to 30/04/07; full list of members (7 pages)
8 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
8 March 2007Accounting reference date extended from 30/04/06 to 31/08/06 (1 page)
4 September 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 August 2006Return made up to 30/04/06; full list of members (7 pages)
31 July 2006Director resigned (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006New secretary appointed (2 pages)
29 June 2006Registered office changed on 29/06/06 from: 160, queensway, london W2 6LY (1 page)
31 May 2005New director appointed (2 pages)
16 May 2005Return made up to 30/04/05; full list of members (6 pages)
27 January 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
21 May 2004Return made up to 30/04/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
16 May 2003Return made up to 30/04/03; full list of members (6 pages)
30 April 2003New secretary appointed (2 pages)
30 April 2003Secretary resigned (1 page)
5 April 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
16 May 2002Return made up to 30/04/02; no change of members (4 pages)
10 May 2002New secretary appointed (2 pages)
8 May 2002Secretary resigned (1 page)
4 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
23 May 2001Return made up to 30/04/01; full list of members (7 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
1 August 2000Accounts for a small company made up to 30 April 1999 (8 pages)
28 June 2000Return made up to 30/04/00; full list of members (8 pages)
17 December 1999Director's particulars changed (1 page)
20 May 1999Return made up to 30/04/99; full list of members (7 pages)
24 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
14 July 1998Accounts for a small company made up to 30 April 1997 (7 pages)
20 June 1997Accounts for a small company made up to 30 April 1996 (6 pages)
9 May 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 June 1996Return made up to 30/04/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
16 January 1996Particulars of property mortgage/charge (3 pages)
21 June 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)