Company NameVogue Building Solutions Ltd
Company StatusDissolved
Company Number07561079
CategoryPrivate Limited Company
Incorporation Date11 March 2011(13 years, 1 month ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameMiss Sara Elizabeth Lyons
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Langton Avenue
Epsom
KT17 1LD
Director NameJon Packham
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Langton Avenue
Epsom
KT17 1LD
Director NameMr Jon Packman
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 18 February 2013)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressUnit 13 Nonsuch Industrial Estate, Kiln Lane
Epsom
Surrey
KT17 1DH

Location

Registered AddressUnit 13 Nonsuch Industrial Estate, Kiln Lane
Epsom
Surrey
KT17 1DH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Shareholders

2 at £1Sara Elizabeth Lyons
100.00%
Ordinary

Financials

Year2014
Net Worth-£64,019
Cash£4,408
Current Liabilities£148,156

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2015Voluntary strike-off action has been suspended (1 page)
16 April 2015Voluntary strike-off action has been suspended (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
26 July 2014Voluntary strike-off action has been suspended (1 page)
26 July 2014Voluntary strike-off action has been suspended (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
6 June 2014Application to strike the company off the register (3 pages)
6 June 2014Application to strike the company off the register (3 pages)
31 July 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 2
(3 pages)
20 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 2
(3 pages)
18 February 2013Termination of appointment of Jon Packman as a director (1 page)
18 February 2013Termination of appointment of Jon Packman as a director (1 page)
20 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
20 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
2 July 2012Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
2 July 2012Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
19 March 2012Registered office address changed from 17 Langton Avenue Epsom Surrey KT17 1LD England on 19 March 2012 (1 page)
19 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
19 March 2012Director's details changed for Mr Jon Packman on 11 March 2012 (2 pages)
19 March 2012Director's details changed for Mr Jon Packman on 11 March 2012 (2 pages)
19 March 2012Registered office address changed from 17 Langton Avenue Epsom Surrey KT17 1LD England on 19 March 2012 (1 page)
19 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 June 2011Appointment of Mr Jon Packman as a director (2 pages)
21 June 2011Appointment of Mr Jon Packman as a director (2 pages)
9 May 2011Termination of appointment of Jon Packham as a director (1 page)
9 May 2011Termination of appointment of Jon Packham as a director (1 page)
14 March 2011Registered office address changed from 29 Veals Mead Mitcham CR4 3SB England on 14 March 2011 (1 page)
14 March 2011Registered office address changed from 29 Veals Mead Mitcham CR4 3SB England on 14 March 2011 (1 page)
11 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)