Company NameVogue Design Limited
Company StatusDissolved
Company Number03821359
CategoryPrivate Limited Company
Incorporation Date6 August 1999(24 years, 8 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)
Previous NameDemongold Ltd

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Albert Nathaniel Read
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(18 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 17 September 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressVogue House
Hanover Square
London
W1S 1JU
Secretary NameMs Sabine Livine Vandenbroucke
StatusClosed
Appointed06 July 2018(18 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 17 September 2019)
RoleCompany Director
Correspondence AddressVogue House
Hanover Square
London
W1S 1JU
Director NameMichael John Moore Garvin
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(3 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2001)
RoleExecutive Dir
Correspondence Address46 Guildford Road
London
SW8 2BU
Director NameBrett Wilson Reynolds
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(3 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2004)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address19 Lainson Street
South Fields
London
SW18 5RS
Secretary NameMichael John Moore Garvin
NationalityBritish
StatusResigned
Appointed18 November 1999(3 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2001)
RoleExecutive Dir
Correspondence Address46 Guildford Road
London
SW8 2BU
Director NameMrs Pamela Rose Raynor
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(2 years, 4 months after company formation)
Appointment Duration16 years (resigned 31 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Stormont Road
London
N6 4NP
Secretary NameMrs Pamela Rose Raynor
NationalityBritish
StatusResigned
Appointed31 December 2001(2 years, 4 months after company formation)
Appointment Duration16 years (resigned 31 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Stormont Road
London
N6 4NP
Director NameBruce Michael
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(4 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 December 2017)
RoleChief Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Fraser Street
Chiswick
London
W4 2DA
Secretary NameMiss Penelope Samantha Juliette Scott-Bayfield
StatusResigned
Appointed01 January 2018(18 years, 5 months after company formation)
Appointment Duration6 months (resigned 06 July 2018)
RoleCompany Director
Correspondence AddressVogue House
Hanover Square
London
W1S 1JU
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed06 August 1999(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 1999(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Contact

Websitevogue.co.uk

Location

Registered AddressVogue House
Hanover Square
London
W1S 1JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Conde Nast Publications LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

17 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2019First Gazette notice for voluntary strike-off (1 page)
20 June 2019Application to strike the company off the register (2 pages)
15 October 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
9 July 2018Appointment of Ms Sabine Livine Vandenbroucke as a secretary on 6 July 2018 (2 pages)
9 July 2018Termination of appointment of Penelope Samantha Juliette Scott-Bayfield as a secretary on 6 July 2018 (1 page)
5 June 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
2 January 2018Termination of appointment of Pamela Rose Raynor as a director on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Pamela Rose Raynor as a director on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Bruce Michael as a director on 31 December 2017 (1 page)
2 January 2018Appointment of Miss Penelope Samantha Juliette Scott-Bayfield as a secretary on 1 January 2018 (2 pages)
2 January 2018Termination of appointment of Pamela Rose Raynor as a secretary on 31 December 2017 (1 page)
2 January 2018Appointment of Mr Albert Nathaniel Read as a director on 1 January 2018 (2 pages)
2 January 2018Termination of appointment of Bruce Michael as a director on 31 December 2017 (1 page)
2 January 2018Appointment of Mr Albert Nathaniel Read as a director on 1 January 2018 (2 pages)
2 January 2018Appointment of Miss Penelope Samantha Juliette Scott-Bayfield as a secretary on 1 January 2018 (2 pages)
2 January 2018Termination of appointment of Pamela Rose Raynor as a secretary on 31 December 2017 (1 page)
3 November 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
6 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
6 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
23 November 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
27 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(5 pages)
27 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(5 pages)
27 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(5 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(5 pages)
17 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
17 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
30 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(5 pages)
30 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(5 pages)
22 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
22 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
29 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
26 July 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
26 July 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
26 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
25 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
25 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
27 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
24 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
24 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
10 August 2009Return made up to 06/08/09; full list of members (3 pages)
10 August 2009Return made up to 06/08/09; full list of members (3 pages)
11 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
11 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
27 November 2008Return made up to 06/08/08; full list of members (3 pages)
27 November 2008Return made up to 06/08/08; full list of members (3 pages)
26 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
26 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
14 August 2007Return made up to 06/08/07; full list of members (7 pages)
14 August 2007Return made up to 06/08/07; full list of members (7 pages)
25 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
25 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
15 August 2006Return made up to 06/08/06; full list of members (7 pages)
15 August 2006Return made up to 06/08/06; full list of members (7 pages)
16 June 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
16 June 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
2 September 2005Return made up to 06/08/05; full list of members (7 pages)
2 September 2005Return made up to 06/08/05; full list of members (7 pages)
5 August 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
5 August 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
23 July 2004Return made up to 06/08/04; full list of members (7 pages)
23 July 2004Return made up to 06/08/04; full list of members (7 pages)
30 June 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
30 June 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
11 September 2003Return made up to 06/08/03; full list of members (7 pages)
11 September 2003Return made up to 06/08/03; full list of members (7 pages)
16 May 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
16 May 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
5 September 2002Return made up to 06/08/02; full list of members (7 pages)
5 September 2002Return made up to 06/08/02; full list of members (7 pages)
17 May 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
17 May 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
14 January 2002New secretary appointed;new director appointed (2 pages)
14 January 2002New secretary appointed;new director appointed (2 pages)
14 January 2002Secretary resigned;director resigned (1 page)
14 January 2002Secretary resigned;director resigned (1 page)
16 August 2001Return made up to 06/08/01; full list of members (6 pages)
16 August 2001Return made up to 06/08/01; full list of members (6 pages)
6 June 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
6 June 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
9 November 2000Return made up to 06/08/00; full list of members
  • 363(287) ‐ Registered office changed on 09/11/00
(6 pages)
9 November 2000Return made up to 06/08/00; full list of members
  • 363(287) ‐ Registered office changed on 09/11/00
(6 pages)
2 February 2000Company name changed demongold LTD\certificate issued on 02/02/00 (3 pages)
2 February 2000Ad 19/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 February 2000Ad 19/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 February 2000Company name changed demongold LTD\certificate issued on 02/02/00 (3 pages)
7 January 2000New secretary appointed;new director appointed (2 pages)
7 January 2000New secretary appointed;new director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000Registered office changed on 07/01/00 from: 85 south street dorking surrey RH4 2LA (1 page)
7 January 2000Registered office changed on 07/01/00 from: 85 south street dorking surrey RH4 2LA (1 page)
22 November 1999Director resigned (1 page)
22 November 1999Director resigned (1 page)
22 November 1999Secretary resigned (1 page)
22 November 1999Secretary resigned (1 page)
6 August 1999Incorporation (15 pages)
6 August 1999Incorporation (15 pages)