Hanover Square
London
W1S 1JU
Secretary Name | Ms Sabine Livine Vandenbroucke |
---|---|
Status | Closed |
Appointed | 06 July 2018(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 17 September 2019) |
Role | Company Director |
Correspondence Address | Vogue House Hanover Square London W1S 1JU |
Director Name | Michael John Moore Garvin |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2001) |
Role | Executive Dir |
Correspondence Address | 46 Guildford Road London SW8 2BU |
Director Name | Brett Wilson Reynolds |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 2004) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 19 Lainson Street South Fields London SW18 5RS |
Secretary Name | Michael John Moore Garvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2001) |
Role | Executive Dir |
Correspondence Address | 46 Guildford Road London SW8 2BU |
Director Name | Mrs Pamela Rose Raynor |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(2 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 31 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26 Stormont Road London N6 4NP |
Secretary Name | Mrs Pamela Rose Raynor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(2 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 31 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26 Stormont Road London N6 4NP |
Director Name | Bruce Michael |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(4 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 December 2017) |
Role | Chief Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Fraser Street Chiswick London W4 2DA |
Secretary Name | Miss Penelope Samantha Juliette Scott-Bayfield |
---|---|
Status | Resigned |
Appointed | 01 January 2018(18 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 06 July 2018) |
Role | Company Director |
Correspondence Address | Vogue House Hanover Square London W1S 1JU |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1999(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1999(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Website | vogue.co.uk |
---|
Registered Address | Vogue House Hanover Square London W1S 1JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Conde Nast Publications LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
17 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2019 | Application to strike the company off the register (2 pages) |
15 October 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
9 July 2018 | Appointment of Ms Sabine Livine Vandenbroucke as a secretary on 6 July 2018 (2 pages) |
9 July 2018 | Termination of appointment of Penelope Samantha Juliette Scott-Bayfield as a secretary on 6 July 2018 (1 page) |
5 June 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
2 January 2018 | Termination of appointment of Pamela Rose Raynor as a director on 31 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Pamela Rose Raynor as a director on 31 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Bruce Michael as a director on 31 December 2017 (1 page) |
2 January 2018 | Appointment of Miss Penelope Samantha Juliette Scott-Bayfield as a secretary on 1 January 2018 (2 pages) |
2 January 2018 | Termination of appointment of Pamela Rose Raynor as a secretary on 31 December 2017 (1 page) |
2 January 2018 | Appointment of Mr Albert Nathaniel Read as a director on 1 January 2018 (2 pages) |
2 January 2018 | Termination of appointment of Bruce Michael as a director on 31 December 2017 (1 page) |
2 January 2018 | Appointment of Mr Albert Nathaniel Read as a director on 1 January 2018 (2 pages) |
2 January 2018 | Appointment of Miss Penelope Samantha Juliette Scott-Bayfield as a secretary on 1 January 2018 (2 pages) |
2 January 2018 | Termination of appointment of Pamela Rose Raynor as a secretary on 31 December 2017 (1 page) |
3 November 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
26 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
31 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
27 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
17 June 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
17 June 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
30 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
22 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
29 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
26 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
25 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
27 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
10 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
10 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
11 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
11 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
27 November 2008 | Return made up to 06/08/08; full list of members (3 pages) |
27 November 2008 | Return made up to 06/08/08; full list of members (3 pages) |
26 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
26 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
14 August 2007 | Return made up to 06/08/07; full list of members (7 pages) |
14 August 2007 | Return made up to 06/08/07; full list of members (7 pages) |
25 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
25 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
15 August 2006 | Return made up to 06/08/06; full list of members (7 pages) |
15 August 2006 | Return made up to 06/08/06; full list of members (7 pages) |
16 June 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
16 June 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
2 September 2005 | Return made up to 06/08/05; full list of members (7 pages) |
2 September 2005 | Return made up to 06/08/05; full list of members (7 pages) |
5 August 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
5 August 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
23 July 2004 | Return made up to 06/08/04; full list of members (7 pages) |
23 July 2004 | Return made up to 06/08/04; full list of members (7 pages) |
30 June 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
30 June 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
11 September 2003 | Return made up to 06/08/03; full list of members (7 pages) |
11 September 2003 | Return made up to 06/08/03; full list of members (7 pages) |
16 May 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
16 May 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
5 September 2002 | Return made up to 06/08/02; full list of members (7 pages) |
5 September 2002 | Return made up to 06/08/02; full list of members (7 pages) |
17 May 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
17 May 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
14 January 2002 | New secretary appointed;new director appointed (2 pages) |
14 January 2002 | New secretary appointed;new director appointed (2 pages) |
14 January 2002 | Secretary resigned;director resigned (1 page) |
14 January 2002 | Secretary resigned;director resigned (1 page) |
16 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
16 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
6 June 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
6 June 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
9 November 2000 | Return made up to 06/08/00; full list of members
|
9 November 2000 | Return made up to 06/08/00; full list of members
|
2 February 2000 | Company name changed demongold LTD\certificate issued on 02/02/00 (3 pages) |
2 February 2000 | Ad 19/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 February 2000 | Ad 19/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 February 2000 | Company name changed demongold LTD\certificate issued on 02/02/00 (3 pages) |
7 January 2000 | New secretary appointed;new director appointed (2 pages) |
7 January 2000 | New secretary appointed;new director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | Registered office changed on 07/01/00 from: 85 south street dorking surrey RH4 2LA (1 page) |
7 January 2000 | Registered office changed on 07/01/00 from: 85 south street dorking surrey RH4 2LA (1 page) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | Secretary resigned (1 page) |
22 November 1999 | Secretary resigned (1 page) |
6 August 1999 | Incorporation (15 pages) |
6 August 1999 | Incorporation (15 pages) |