Company NameVogel Strasse Limited
DirectorsPaul Ronald Bird and Michael Paul Streeter
Company StatusDissolved
Company Number03128162
CategoryPrivate Limited Company
Incorporation Date20 November 1995(28 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePaul Ronald Bird
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1995(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Firs
Meadway
Berkhamsted
Hertfordshire
HP4 2PL
Director NameMichael Paul Streeter
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 The Copse
Hemel Hempstead
Hertfordshire
HP1 2TA
Secretary NamePaul Ronald Bird
NationalityBritish
StatusCurrent
Appointed20 November 1995(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Firs
Meadway
Berkhamsted
Hertfordshire
HP4 2PL
Secretary NameGary Cornwell Morley
NationalityBritish
StatusResigned
Appointed24 February 1997(1 year, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 January 2001)
RoleCompany Director
Correspondence AddressAsher House
81 Christchurch Avenue
London
NW6 7NT
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed20 November 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed20 November 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

25 July 2005Dissolved (1 page)
25 April 2005Return of final meeting in a members' voluntary winding up (3 pages)
25 April 2005Liquidators statement of receipts and payments (5 pages)
17 January 2005Liquidators statement of receipts and payments (5 pages)
14 July 2004Liquidators statement of receipts and payments (5 pages)
11 March 2004Registered office changed on 11/03/04 from: 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page)
14 January 2004Liquidators statement of receipts and payments (5 pages)
30 June 2003Liquidators statement of receipts and payments (5 pages)
2 July 2002Appointment of a voluntary liquidator (4 pages)
2 July 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 July 2002Declaration of solvency (3 pages)
25 June 2002Registered office changed on 25/06/02 from: southampton house 317 high holborn london WC1V 7NL (1 page)
23 April 2002Accounting reference date extended from 30/04/02 to 31/07/02 (1 page)
14 March 2002Full accounts made up to 30 April 2001 (11 pages)
29 January 2002Return made up to 20/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 2001Declaration of satisfaction of mortgage/charge (1 page)
4 November 2001Registered office changed on 04/11/01 from: 28 ely place london EC1N 6RL (1 page)
25 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
13 June 2001Full accounts made up to 30 April 2000 (11 pages)
28 January 2001Secretary resigned (1 page)
18 January 2001Registered office changed on 18/01/01 from: barbican house 26-34 old street london EC1V 9HL (1 page)
9 January 2001Auditor's resignation (1 page)
11 December 2000Return made up to 20/11/00; full list of members (7 pages)
25 September 2000Full accounts made up to 30 April 1999 (9 pages)
7 February 2000Director's particulars changed (1 page)
7 February 2000Return made up to 20/11/99; no change of members (7 pages)
24 January 2000Director's particulars changed (1 page)
21 January 2000Secretary's particulars changed;director's particulars changed (1 page)
7 January 2000Particulars of mortgage/charge (4 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
6 July 1999Particulars of mortgage/charge (4 pages)
20 April 1999Return made up to 20/11/98; no change of members (6 pages)
22 March 1999Particulars of mortgage/charge (4 pages)
15 February 1999Full accounts made up to 30 April 1998 (11 pages)
21 May 1998Particulars of mortgage/charge (4 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
18 December 1997Particulars of mortgage/charge (4 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
1 December 1997Return made up to 20/11/97; full list of members (7 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
25 June 1997£ nc 1500000/3000000 29/01/97 (1 page)
25 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 June 1997Ad 28/02/97--------- £ si 511281@1=511281 £ ic 748719/1260000 (2 pages)
25 June 1997Ad 01/04/97--------- £ si 500000@1=500000 £ ic 1760000/2260000 (2 pages)
25 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 June 1997Ad 25/03/97--------- £ si 500000@1=500000 £ ic 1260000/1760000 (2 pages)
25 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 June 1997Ad 29/01/97--------- £ si 268717@1=268717 £ ic 480002/748719 (2 pages)
11 March 1997New secretary appointed (2 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
17 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 1996Ad 21/01/96-27/03/96 £ si 480000@1 (2 pages)
4 December 1996£ nc 1000/1500000 21/01/96 (1 page)
4 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 December 1996Return made up to 20/11/96; full list of members (6 pages)
23 April 1996Particulars of mortgage/charge (3 pages)
23 April 1996Particulars of mortgage/charge (3 pages)
29 March 1996Accounting reference date notified as 30/04 (1 page)
18 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
3 January 1996Registered office changed on 03/01/96 from: barbican house 26-34 old street london EC1V 9HL (1 page)
20 November 1995Incorporation (30 pages)