London
EC1R 5HL
Director Name | Mr Gerard Dominic Dargan |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2010(1 day after company formation) |
Appointment Duration | 12 years, 8 months (closed 28 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1st Floor 8-10 Stamford Hill London N16 6XZ |
Registered Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
28 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2022 | Application to strike the company off the register (1 page) |
9 November 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
9 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
5 October 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
18 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
25 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
9 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
11 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
7 June 2019 | Registered 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 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
24 July 2017 | Notification of Gerard Dominic Dargan as a person with significant control on 30 June 2016 (2 pages) |
24 July 2017 | Notification of Gerard Dominic Dargan as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
24 July 2017 | Notification of Eleanor Dargan as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Notification of Eleanor Dargan as a person with significant control on 30 June 2016 (2 pages) |
24 July 2017 | Notification of Eleanor Dargan as a person with significant control on 30 June 2016 (2 pages) |
24 July 2017 | Notification of Gerard Dominic Dargan as a person with significant control on 30 June 2016 (2 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
13 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
1 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
2 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
23 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
23 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
28 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
28 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
28 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Director's details changed for Mrs Eleanor Dargan on 10 June 2012 (2 pages) |
11 March 2013 | Director's details changed for Mrs Eleanor Dargan on 10 June 2012 (2 pages) |
11 March 2013 | Director's details changed for Mr Gerard Dominic Dargan on 10 June 2012 (2 pages) |
11 March 2013 | Director's details changed for Mr Gerard Dominic Dargan on 10 June 2012 (2 pages) |
24 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
24 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
25 July 2012 | Registered office address changed from 5-15 Cromer Street London WC1H 8LS on 25 July 2012 (1 page) |
25 July 2012 | Registered office address changed from 5-15 Cromer Street London WC1H 8LS on 25 July 2012 (1 page) |
19 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
2 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Company name changed vogue fashion & design group LIMITED\certificate issued on 17/11/10
|
17 November 2010 | Company name changed vogue fashion & design group LIMITED\certificate issued on 17/11/10
|
9 September 2010 | Statement of capital following an allotment of shares on 10 June 2010
|
9 September 2010 | Termination of appointment of Michael Holder as a director (2 pages) |
9 September 2010 | Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 9 September 2010 (2 pages) |
9 September 2010 | Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 9 September 2010 (2 pages) |
9 September 2010 | Appointment of Gerard Dargan as a director (3 pages) |
9 September 2010 | Appointment of Eleanor Dargan as a director (3 pages) |
9 September 2010 | Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 9 September 2010 (2 pages) |
9 September 2010 | Current accounting period shortened from 30 June 2011 to 31 January 2011 (3 pages) |
9 September 2010 | Statement of capital following an allotment of shares on 10 June 2010
|
9 September 2010 | Termination of appointment of Michael Holder as a director (2 pages) |
9 September 2010 | Appointment of Eleanor Dargan as a director (3 pages) |
9 September 2010 | Appointment of Gerard Dargan as a director (3 pages) |
9 September 2010 | Current accounting period shortened from 30 June 2011 to 31 January 2011 (3 pages) |
9 June 2010 | Incorporation
|
9 June 2010 | Incorporation
|