Company NameV Fashion & Design Limited
Company StatusDissolved
Company Number07279186
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 10 months ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)
Previous NameVogue Fashion & Design Group Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Eleanor Dargan
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2010(1 day after company formation)
Appointment Duration12 years, 8 months (closed 28 February 2023)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressKalamu House 11 Coldbath Square
London
EC1R 5HL
Director NameMr Gerard Dominic Dargan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2010(1 day after company formation)
Appointment Duration12 years, 8 months (closed 28 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKalamu House 11 Coldbath Square
London
EC1R 5HL
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressKalamu House
11 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

28 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2022First Gazette notice for voluntary strike-off (1 page)
2 December 2022Application to strike the company off the register (1 page)
9 November 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
9 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
5 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
18 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
25 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
9 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
11 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
14 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
7 June 2019Registered office address changed from 99 Gray's Inn Road London WC1X 8TY to Kalamu House 11 Coldbath Square London EC1R 5HL on 7 June 2019 (1 page)
9 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
28 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
24 July 2017Notification of Gerard Dominic Dargan as a person with significant control on 30 June 2016 (2 pages)
24 July 2017Notification of Gerard Dominic Dargan as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
24 July 2017Notification of Eleanor Dargan as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Notification of Eleanor Dargan as a person with significant control on 30 June 2016 (2 pages)
24 July 2017Notification of Eleanor Dargan as a person with significant control on 30 June 2016 (2 pages)
24 July 2017Notification of Gerard Dominic Dargan as a person with significant control on 30 June 2016 (2 pages)
7 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
7 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
13 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(3 pages)
13 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(3 pages)
1 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
1 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(3 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(3 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(3 pages)
2 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
2 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(3 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(3 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(3 pages)
23 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
23 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
28 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
28 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
28 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
11 March 2013Director's details changed for Mrs Eleanor Dargan on 10 June 2012 (2 pages)
11 March 2013Director's details changed for Mrs Eleanor Dargan on 10 June 2012 (2 pages)
11 March 2013Director's details changed for Mr Gerard Dominic Dargan on 10 June 2012 (2 pages)
11 March 2013Director's details changed for Mr Gerard Dominic Dargan on 10 June 2012 (2 pages)
24 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
24 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
25 July 2012Registered office address changed from 5-15 Cromer Street London WC1H 8LS on 25 July 2012 (1 page)
25 July 2012Registered office address changed from 5-15 Cromer Street London WC1H 8LS on 25 July 2012 (1 page)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
6 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
6 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
2 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
17 November 2010Company name changed vogue fashion & design group LIMITED\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-09-09
  • NM01 ‐ Change of name by resolution
(3 pages)
17 November 2010Company name changed vogue fashion & design group LIMITED\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-09-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 September 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 1,000.00
(4 pages)
9 September 2010Termination of appointment of Michael Holder as a director (2 pages)
9 September 2010Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 9 September 2010 (2 pages)
9 September 2010Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 9 September 2010 (2 pages)
9 September 2010Appointment of Gerard Dargan as a director (3 pages)
9 September 2010Appointment of Eleanor Dargan as a director (3 pages)
9 September 2010Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 9 September 2010 (2 pages)
9 September 2010Current accounting period shortened from 30 June 2011 to 31 January 2011 (3 pages)
9 September 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 1,000.00
(4 pages)
9 September 2010Termination of appointment of Michael Holder as a director (2 pages)
9 September 2010Appointment of Eleanor Dargan as a director (3 pages)
9 September 2010Appointment of Gerard Dargan as a director (3 pages)
9 September 2010Current accounting period shortened from 30 June 2011 to 31 January 2011 (3 pages)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)