Company NameVogue Development Company Limited
DirectorBarry Thatcher
Company StatusDissolved
Company Number01646042
CategoryPrivate Limited Company
Incorporation Date23 June 1982(41 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameBarry Thatcher
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleSurveyor
Correspondence AddressHolly Lodge
Ruxbury Road St Annes Hill
Chertsey
Surrey
KT16 9NH
Secretary NameMr Uday Thakkar
NationalityBritish
StatusCurrent
Appointed17 July 1992(10 years after company formation)
Appointment Duration31 years, 9 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address3 West Lodge Court
London
W3 9SD
Director NamePaul William Bryant
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 July 1998)
RoleSurveyor
Correspondence AddressMound Villa
8 Margaret Street
Stanley
Perthshire
PH1 4PA
Scotland
Secretary NameMr Graeme Robert Black
NationalityNew Zealander
StatusResigned
Appointed01 February 1992(9 years, 7 months after company formation)
Appointment Duration7 months (resigned 01 September 1992)
RoleAccountant
Correspondence Address2 The Crescent
Barnes
London
SW13 0NN

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 1992 (31 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

11 September 2001Dissolved (1 page)
11 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
11 June 2001Liquidators statement of receipts and payments (5 pages)
26 March 2001Liquidators statement of receipts and payments (5 pages)
29 September 2000Liquidators statement of receipts and payments (5 pages)
29 March 2000Liquidators statement of receipts and payments (5 pages)
4 October 1999Liquidators statement of receipts and payments (5 pages)
22 March 1999Liquidators statement of receipts and payments (5 pages)
8 October 1998Liquidators statement of receipts and payments (5 pages)
12 August 1998Director resigned (1 page)
7 October 1997Liquidators statement of receipts and payments (5 pages)
25 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
1 April 1997Liquidators statement of receipts and payments (5 pages)
23 September 1996Liquidators statement of receipts and payments (5 pages)
18 March 1996Liquidators statement of receipts and payments (5 pages)
25 September 1995Liquidators statement of receipts and payments (6 pages)
27 March 1995Liquidators statement of receipts and payments (6 pages)